CONTRACT MORTGAGES LTD

SC465654
95 WEST REGENT STREET GLASGOW SCOTLAND G2 2BA

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 5 Buy now
12 Apr 2024 officers Appointment of director (Mr Jeremy Paul Gibson) 2 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 5 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 9 Buy now
10 Jan 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Jan 2022 officers Appointment of director (Mr Simon David Embley) 2 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2021 officers Termination of appointment of director (Donald Scott Kennedy) 1 Buy now
21 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jun 2021 accounts Annual Accounts 10 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2020 officers Change of particulars for director (Mr Gordon Murray Hunter) 2 Buy now
20 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2020 officers Change of particulars for director (Mr Donald Scott Kennedy) 2 Buy now
20 Jul 2020 accounts Annual Accounts 12 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2019 accounts Annual Accounts 10 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Aug 2018 officers Change of particulars for director (Mr Donald Scott Kennedy) 2 Buy now
07 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2018 accounts Annual Accounts 10 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2017 accounts Annual Accounts 6 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
03 May 2016 accounts Annual Accounts 6 Buy now
11 Dec 2015 annual-return Annual Return 5 Buy now
02 Jun 2015 capital Return of Allotment of shares 3 Buy now
02 Jun 2015 capital Return of Allotment of shares 3 Buy now
02 Jun 2015 capital Return of Allotment of shares 3 Buy now
01 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
01 Jun 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
01 Jun 2015 resolution Resolution 17 Buy now
22 May 2015 officers Appointment of director (Mr Gordon Murray Hunter) 2 Buy now
05 Feb 2015 annual-return Annual Return 3 Buy now
07 Jan 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2015 accounts Annual Accounts 6 Buy now
11 Dec 2013 incorporation Incorporation Company 22 Buy now