THE MORTGAGE STORE (SCOTLAND) LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6DA

Company number SC256459
Status Active - Proposal to Strike off
Incorporation Date 23 September 2003
Company Type Private Limited Company
Address JOHN H MILLER CA, UNIT 15 BRANDON HOUSE, 23-25 BRANDON STREET, HAMILTON, LANARKSHIRE, ML3 6DA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 1 . The most likely internet sites of THE MORTGAGE STORE (SCOTLAND) LIMITED are www.themortgagestorescotland.co.uk, and www.the-mortgage-store-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The Mortgage Store Scotland Limited is a Private Limited Company. The company registration number is SC256459. The Mortgage Store Scotland Limited has been working since 23 September 2003. The present status of the company is Active - Proposal to Strike off. The registered address of The Mortgage Store Scotland Limited is John H Miller Ca Unit 15 Brandon House 23 25 Brandon Street Hamilton Lanarkshire Ml3 6da. . HOUSTON, Ann is a Secretary of the company. HOUSTON, Brian Gerard is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HOUSTON, Ann
Appointed Date: 23 September 2003

Director
HOUSTON, Brian Gerard
Appointed Date: 23 September 2003
60 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 September 2003
Appointed Date: 23 September 2003

THE MORTGAGE STORE (SCOTLAND) LIMITED Events

17 Nov 2016
Compulsory strike-off action has been suspended
11 Oct 2016
First Gazette notice for compulsory strike-off
26 Nov 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1

03 Sep 2015
Total exemption small company accounts made up to 31 October 2014
18 Dec 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1

...
... and 22 more events
20 Apr 2005
Accounting reference date extended from 30/09/04 to 31/10/04
30 Sep 2004
Return made up to 23/09/04; full list of members
17 Nov 2003
Ad 23/09/03--------- £ si 99@1=99 £ ic 1/100
23 Sep 2003
Secretary resigned
23 Sep 2003
Incorporation