About

Registered Number: SC227397
Date of Incorporation: 28/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 42 Culcabock Road, Inverness, IV2 3XQ,

 

Krm Mortgage & Financial Consultants Ltd was founded on 28 January 2002, it has a status of "Active". We don't know the number of employees at the business. There are 5 directors listed as Mcloughlin, Jacqueline, Mcneill, Helen Rose, Mcloughlin, Mairead Lee, Mcloughlin, Sean David, Mohammed, Khaleel Ahmed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLOUGHLIN, Jacqueline 20 November 2013 - 1
MCLOUGHLIN, Mairead Lee 01 November 2014 03 March 2015 1
MCLOUGHLIN, Sean David 01 November 2014 03 March 2015 1
MOHAMMED, Khaleel Ahmed 01 August 2005 28 December 2008 1
Secretary Name Appointed Resigned Total Appointments
MCNEILL, Helen Rose 01 February 2002 28 January 2012 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 30 January 2018
AD01 - Change of registered office address 20 December 2017
AA - Annual Accounts 29 November 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 07 November 2014
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
AR01 - Annual Return 19 March 2014
AP01 - Appointment of director 26 November 2013
AA - Annual Accounts 23 November 2013
TM01 - Termination of appointment of director 13 November 2013
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 21 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 15 March 2012
TM02 - Termination of appointment of secretary 15 March 2012
AA - Annual Accounts 13 November 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 30 July 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 12 August 2003
225 - Change of Accounting Reference Date 28 January 2003
363s - Annual Return 28 January 2003
MEM/ARTS - N/A 12 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
CERTNM - Change of name certificate 08 February 2002
287 - Change in situation or address of Registered Office 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
NEWINC - New incorporation documents 28 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.