About

Registered Number: SC161991
Date of Incorporation: 04/12/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 189 Bruntsfield Place, Edinburgh, EH10 4DG,

 

Edinburgh Mortgage Corporation Ltd was founded on 04 December 1995 and are based in Edinburgh, it's status in the Companies House registry is set to "Active". This company does not have any directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC07 - N/A 19 February 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 11 February 2020
PSC01 - N/A 11 February 2020
AA - Annual Accounts 15 February 2019
CS01 - N/A 18 December 2018
AD01 - Change of registered office address 16 March 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 22 January 2017
AD01 - Change of registered office address 13 January 2017
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 03 January 2016
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 18 December 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 29 October 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 23 February 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
AA - Annual Accounts 18 March 2009
419a(Scot) - N/A 17 March 2009
363a - Annual Return 24 December 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 04 January 2006
287 - Change in situation or address of Registered Office 01 August 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 16 December 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
AA - Annual Accounts 28 March 2002
287 - Change in situation or address of Registered Office 11 December 2001
363s - Annual Return 11 December 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 21 December 2000
288c - Notice of change of directors or secretaries or in their particulars 01 September 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 10 January 2000
288b - Notice of resignation of directors or secretaries 11 November 1999
410(Scot) - N/A 31 August 1999
SA - Shares agreement 21 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 11 December 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 06 November 1997
363s - Annual Return 16 December 1996
CERTNM - Change of name certificate 12 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1996
410(Scot) - N/A 22 January 1996
NEWINC - New incorporation documents 04 December 1995

Mortgages & Charges

Description Date Status Charge by
Standard security 20 August 1999 Outstanding

N/A

Bond & floating charge 16 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.