About

Registered Number: SC160180
Date of Incorporation: 05/09/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: Sbs House, 193 Dalry Road, Edinburgh, EH11 2EF

 

Sbs Mortgages Ltd was founded on 05 September 1995 and are based in Edinburgh, it's status at Companies House is "Active". We don't know the number of employees at the company. This company has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARFRAE, George Justice 29 April 1998 29 August 2008 1
KAY, Gerard James 25 June 2008 30 April 2013 1
MATHESON, Roderick 05 September 1995 31 January 2007 1
MUNRO, William Archibald Robertson 05 September 1995 29 April 1998 1
THOMSON, Mark Logan 01 May 2013 30 April 2019 1
Secretary Name Appointed Resigned Total Appointments
HANKIN, Christina Ann 30 April 2020 - 1
ROSE, Aileen Elizabeth 01 December 2016 30 April 2020 1
TRISTRAM, Andrew John William 01 September 2008 01 December 2016 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
TM02 - Termination of appointment of secretary 01 May 2020
AP03 - Appointment of secretary 01 May 2020
AA - Annual Accounts 03 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 30 July 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 28 June 2017
AP03 - Appointment of secretary 07 December 2016
TM02 - Termination of appointment of secretary 07 December 2016
RESOLUTIONS - N/A 31 October 2016
SH19 - Statement of capital 31 October 2016
CAP-SS - N/A 31 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 October 2016
TM01 - Termination of appointment of director 04 October 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 03 September 2015
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 01 September 2014
AUD - Auditor's letter of resignation 02 May 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 10 September 2013
AP01 - Appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
AP01 - Appointment of director 08 April 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 04 May 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 15 September 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
287 - Change in situation or address of Registered Office 04 January 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 26 April 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 13 September 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 08 September 1999
363s - Annual Return 08 September 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 01 October 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
AA - Annual Accounts 09 May 1997
363s - Annual Return 17 September 1996
RESOLUTIONS - N/A 10 September 1996
RESOLUTIONS - N/A 10 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1996
288 - N/A 09 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
NEWINC - New incorporation documents 05 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.