Spanish Mortgage & Loan Compensation Ltd

General information

Name:

Spanish Mortgage & Loan Compensation Limited

Office Address:

Alba Suites, 4th Floor, The Forsyth Building 5, Renfield Street G2 5EZ Glasgow

Number: SC583898

Incorporation date: 2017-12-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spanish Mortgage & Loan Compensation Ltd has been prospering on the market for at least 7 years. Registered under the number SC583898 in 2017, the company is located at Alba Suites, 4th Floor, The Forsyth Building, Glasgow G2 5EZ. The enterprise's Standard Industrial Classification Code is 66190, that means Activities auxiliary to financial intermediation n.e.c.. Its most recent annual accounts describe the period up to Sat, 31st Dec 2022 and the most current annual confirmation statement was released on Tue, 13th Dec 2022.

Scott B. is the following enterprise's single director, who was arranged to perform management duties in 2018. The following business had been supervised by Angela B. till Tuesday 2nd February 2021. Additionally another director, namely David W. resigned on Monday 16th September 2019.

The companies with significant control over this firm are: Spanish Claims Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at Eagle Street, Port Dundas, G4 9XA.

Financial data based on annual reports

Company staff

Scott B.

Role: Director

Appointed: 06 December 2018

Latest update: 29 December 2023

People with significant control

Spanish Claims Group Ltd
Address: 1 Eagle Street, Port Dundas, Glasgow, G4 9XA, United Kingdom
Legal authority Uk
Legal form Limited Liability Company
Notified on 14 December 2017
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 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts
Start Date For Period Covered By Report 2017-12-14
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 9th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
6
Company Age

Closest Companies - by postcode