About

Registered Number: SC351331
Date of Incorporation: 14/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 33 Dover Park, Dunfermline, Fife, KY11 8HX

 

Established in 2008, Best Mortgage Direct Ltd has its registered office in Dunfermline, Fife, it's status in the Companies House registry is set to "Active". This organisation has 3 directors. We don't currently know the number of employees at Best Mortgage Direct Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMSON, Stewart James 26 May 2009 30 January 2013 1
TRAVIS, Guy Justin 14 November 2008 27 May 2009 1
Secretary Name Appointed Resigned Total Appointments
TRAVIS, Guy Justin 30 January 2013 30 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 13 August 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 21 December 2013
TM02 - Termination of appointment of secretary 21 December 2013
AA - Annual Accounts 13 August 2013
AP03 - Appointment of secretary 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
AP01 - Appointment of director 30 January 2013
AR01 - Annual Return 14 November 2012
AD01 - Change of registered office address 14 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 06 September 2011
AD01 - Change of registered office address 30 August 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 15 July 2010
AD01 - Change of registered office address 25 May 2010
AD01 - Change of registered office address 25 May 2010
AR01 - Annual Return 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 13 November 2009
MEM/ARTS - N/A 01 June 2009
MEM/ARTS - N/A 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
652C - Withdrawal of application for striking off 29 May 2009
CERTNM - Change of name certificate 29 May 2009
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2009
652a - Application for striking off 08 April 2009
NEWINC - New incorporation documents 14 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.