Mortgage Simplicity Limited

General information

Name:

Mortgage Simplicity Ltd

Office Address:

The E-centre Cooperage Way Business Village Cooperage Way FK10 3LP Alloa

Number: SC280869

Incorporation date: 2005-03-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • enquiry@mortgagesimplicity.co.uk
  • info@mortgagesimplicity.co.uk

Websites

mortgagesimplicity.co.uk
www.mortgagesimplicity.co.uk

Description

Data updated on:

Mortgage Simplicity Limited is officially located at Alloa at The E-centre Cooperage Way Business Village. Anyone can find the company by its zip code - FK10 3LP. The company has been in the field on the English market for nineteen years. This company is registered under the number SC280869 and company's status at the time is active. This firm's principal business activity number is 68209 : Other letting and operating of own or leased real estate. Mortgage Simplicity Ltd released its latest accounts for the financial year up to 2023/03/31. The latest confirmation statement was filed on 2023/03/01.

Presently, the firm is the workplace of a solitary director: Christopher L., who was arranged to perform management duties in 2005. Moreover, the director's duties are often aided with by a secretary - Katrina L., who was chosen by the firm on Tue, 1st Mar 2005.

Christopher L. is the individual who has control over 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

Katrina L.

Role: Secretary

Appointed: 01 March 2005

Latest update: 18 February 2024

Christopher L.

Role: Director

Appointed: 01 March 2005

Latest update: 18 February 2024

People with significant control

Christopher L.
Notified on 6 April 2016
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 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 August 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 August 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 31 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 3rd, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

HQ address,
2014

Address:

Macfarlane Gray House Castlecraig Busines Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

HQ address,
2015

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

Accountant/Auditor,
2015

Name:

French Duncan Llp

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Twitter feed by @Mortsimp1

Mortsimp1 has over 816 tweets, 278 followers and follows 112 accounts.

Similar companies nearby

Closest companies