General information

Name:

Contract Mortgages Limited

Office Address:

95 West Regent Street G2 2BA Glasgow

Number: SC465654

Incorporation date: 2013-12-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Contract Mortgages has been operating in this business field for eleven years. Established under company registration number SC465654, the firm operates as a Private Limited Company. You may visit the headquarters of this company during its opening times at the following location: 95 West Regent Street, G2 2BA Glasgow. This company's SIC code is 64922 : Activities of mortgage finance companies. December 31, 2022 is the last time when account status updates were filed.

The firm has registered three trademarks, all are still protected by law. The first trademark was obtained in 2016. The one that will lose its validity first, that is in January, 2026 is UK00003146473.

Taking into consideration this enterprise's growth, it was vital to find further executives: Simon E. and Gordon H. who have been working as a team since 2021 to fulfil their statutory duties for the company.

Trade marks

Trademark UK00003146473
Trademark image:-
Status:Registered
Filing date:2016-01-27
Date of entry in register:2016-06-24
Renewal date:2026-01-27
Owner name:Contract Mortgages Ltd
Owner address:207, Bath Street, Glasgow, United Kingdom, G2 4HZ
Trademark UK00003186959
Trademark image:-
Trademark name:Super Contractor
Status:Registered
Filing date:2016-09-21
Date of entry in register:2016-12-23
Renewal date:2026-09-21
Owner name:Contract Mortgages Ltd
Owner address:207, Bath Street, Glasgow, United Kingdom, G2 4HZ
Trademark UK00003186955
Trademark image:-
Trademark name:Super Contractors
Status:Registered
Filing date:2016-09-21
Date of entry in register:2016-12-23
Renewal date:2026-09-21
Owner name:Contract Mortgages Ltd
Owner address:207, Bath Street, Glasgow, United Kingdom, G2 4HZ

Financial data based on annual reports

Company staff

Simon E.

Role: Director

Appointed: 08 December 2021

Latest update: 18 February 2024

Gordon H.

Role: Director

Appointed: 15 May 2015

Latest update: 18 February 2024

People with significant control

The companies with significant control over this firm include: Lifetime Finance Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at 207 Bath Street, G2 4HZ and was registered as a PSC under the reg no Sc589768.

Lifetime Finance Group Limited
Address: 1st Floor 207 Bath Street, Glasgow, G2 4HZ, Scotland
Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc589768
Notified on 16 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Donald K.
Notified on 6 April 2016
Ceased on 16 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 7 January 2015
Start Date For Period Covered By Report 11 December 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 31 December 2021
Annual Accounts
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 11th December 2023 (CS01)
filed on: 11th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Unit 2, Parkway Court 291 Springhill Parkway Glasgow Business Park

Post code:

G69 6EA

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 64922 : Activities of mortgage finance companies
10
Company Age

Closest Companies - by postcode