About

Registered Number: SC280869
Date of Incorporation: 01/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: The E-Centre Cooperage Way Business Village, Cooperage Way, Alloa, FK10 3LP,

 

Established in 2005, Mortgage Simplicity Ltd has its registered office in Alloa, it's status is listed as "Active". There are 2 directors listed as Love, Katrina, Love, Christopher for Mortgage Simplicity Ltd at Companies House. We don't currently know the number of employees at Mortgage Simplicity Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVE, Christopher 01 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LOVE, Katrina 01 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
466(Scot) - N/A 09 November 2019
AA - Annual Accounts 30 August 2019
MR01 - N/A 26 April 2019
CS01 - N/A 04 March 2019
MR01 - N/A 17 November 2018
AA - Annual Accounts 09 October 2018
MR01 - N/A 18 May 2018
MR04 - N/A 18 May 2018
CS01 - N/A 14 March 2018
CH01 - Change of particulars for director 13 March 2018
CH03 - Change of particulars for secretary 13 March 2018
PSC04 - N/A 13 March 2018
AD01 - Change of registered office address 13 March 2018
AA - Annual Accounts 20 December 2017
MR01 - N/A 29 November 2017
MR01 - N/A 13 November 2017
MR01 - N/A 02 November 2017
CS01 - N/A 17 March 2017
MR01 - N/A 12 January 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 13 March 2014
CH03 - Change of particulars for secretary 13 March 2014
AA - Annual Accounts 26 June 2013
AD01 - Change of registered office address 10 April 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AD01 - Change of registered office address 23 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 18 August 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2019 Outstanding

N/A

A registered charge 07 November 2018 Outstanding

N/A

A registered charge 30 April 2018 Outstanding

N/A

A registered charge 14 November 2017 Fully Satisfied

N/A

A registered charge 09 November 2017 Outstanding

N/A

A registered charge 30 October 2017 Outstanding

N/A

A registered charge 09 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.