Independent Mortgage Store Limited

General information

Name:

Independent Mortgage Store Ltd

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC242881

Incorporation date: 2003-01-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC242881 is a registration number assigned to Independent Mortgage Store Limited. This company was registered as a Private Limited Company on 2003-01-27. This company has been active in this business for twenty one years. This enterprise could be gotten hold of in 6th Floor Gordon Chambers 90 Mitchell Street in Glasgow. The office's area code assigned to this address is G1 3NQ. The firm's declared SIC number is 64999 meaning Financial intermediation not elsewhere classified. 2023-03-31 is the last time account status updates were reported.

The company has just one director currently controlling this specific limited company, specifically Paul M. who has been performing the director's responsibilities for twenty one years. Moreover, the managing director's tasks are regularly backed by a secretary - Margaret M., who joined this limited company in 2003.

Paul M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 28 January 2003

Latest update: 15 February 2024

Margaret M.

Role: Secretary

Appointed: 28 January 2003

Latest update: 15 February 2024

People with significant control

Paul M.
Notified on 6 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 8 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 May 2013
Annual Accounts 6 May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 19th, May 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

93 Byres Road

Post code:

G11 5HW

City / Town:

Glasgow

HQ address,
2014

Address:

93 Byres Road

Post code:

G11 5HW

City / Town:

Glasgow

HQ address,
2015

Address:

93 Byres Road

Post code:

G11 5HW

City / Town:

Glasgow

HQ address,
2016

Address:

93 Byres Road

Post code:

G11 5HW

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
21
Company Age

Closest Companies - by postcode