WHICH MORTGAGE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC160220
Status Active
Incorporation Date 7 September 1995
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Director's details changed for Miss Mary Sharon Biggins on 5 April 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WHICH MORTGAGE LIMITED are www.whichmortgage.co.uk, and www.which-mortgage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Which Mortgage Limited is a Private Limited Company. The company registration number is SC160220. Which Mortgage Limited has been working since 07 September 1995. The present status of the company is Active. The registered address of Which Mortgage Limited is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . BIGGINS, Mary Sharon is a Director of the company. Secretary JONES, Douglas Ferguson has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JONES, Derek Robert has been resigned. Director JONES, Douglas Ferguson has been resigned. Director JONES, Floriana Maria has been resigned. Director MCCREADIE, Janice Margaret has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
BIGGINS, Mary Sharon
Appointed Date: 07 March 2012
53 years old

Resigned Directors

Secretary
JONES, Douglas Ferguson
Resigned: 08 September 2011
Appointed Date: 07 September 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 September 1995
Appointed Date: 07 September 1995

Director
JONES, Derek Robert
Resigned: 07 March 2012
Appointed Date: 01 February 2011
46 years old

Director
JONES, Douglas Ferguson
Resigned: 31 July 2011
Appointed Date: 25 June 2002
78 years old

Director
JONES, Floriana Maria
Resigned: 31 July 2011
Appointed Date: 07 September 1995
66 years old

Director
MCCREADIE, Janice Margaret
Resigned: 29 April 2013
Appointed Date: 07 March 2012
63 years old

Persons With Significant Control

Miss Mary Sharon Biggins
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

WHICH MORTGAGE LIMITED Events

19 Sep 2016
Confirmation statement made on 7 September 2016 with updates
19 Sep 2016
Director's details changed for Miss Mary Sharon Biggins on 5 April 2016
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4

04 Jun 2015
Amended total exemption small company accounts made up to 31 July 2014
...
... and 59 more events
04 Nov 1996
Return made up to 07/09/96; full list of members
21 Sep 1995
Ad 20/09/95--------- £ si 2@1=2 £ ic 2/4
21 Sep 1995
Accounting reference date notified as 31/07
12 Sep 1995
Secretary resigned
07 Sep 1995
Incorporation