Smart Choice Mortgages Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£19,959 0%
Employees£1 0%
Total assets£6,021 -16.12%

SMART CHOICE MORTGAGES LIMITED

Details

Company type Private Limited Company, Active
Company Number SC613306
Universal Entity Code1674-7607-4990-6759
Record last updated Thursday, December 6, 2018 8:34:03 AM UTC
Official Address 163 Bath Street Glasgow United Kingdom G24sq Anderston/City
There are 9,993 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G24SQ
Sector Activities auxiliary to financial intermediation n.e.c.

Charts

Visits

SMART CHOICE MORTGAGES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-22022-122024-52024-82025-201234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 5, 2018 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Dec 5, 2018 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Dec 5, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 12, 2018 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Nov 12, 2018 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry May 16, 2013 Order of court - dissolution void Order of court - dissolution void
Registry May 27, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 4, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 8, 2009 Compulsory strike off suspended Compulsory strike off suspended
Registry May 8, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 21, 2008 Appointment of a director Appointment of a director
Registry Feb 21, 2008 Resignation of a secretary Resignation of a secretary
Registry Feb 20, 2008 Appointment of a man as Director and Estate Agent Appointment of a man as Director and Estate Agent
Registry Feb 20, 2008 Resignation of one Secretary (a man) and one Mortgage Broker Resignation of one Secretary (a man) and one Mortgage Broker
Registry Feb 6, 2008 Resignation of a director Resignation of a director
Registry Jan 30, 2008 Resignation of one Mortgage Broker and one Director (a man) Resignation of one Mortgage Broker and one Director (a man)
Registry Nov 13, 2007 Annual return Annual return
Financials Sep 5, 2007 Annual accounts Annual accounts
Registry Dec 4, 2006 Annual return Annual return
Financials Aug 25, 2006 Annual accounts Annual accounts
Registry Mar 8, 2006 Annual return Annual return
Registry Mar 7, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 1, 2006 Annual accounts Annual accounts
Registry Feb 24, 2006 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 11, 2005 Annual return Annual return
Registry Jun 24, 2004 Annual return 14223... Annual return 14223...
Financials Jun 18, 2004 Annual accounts Annual accounts
Financials Jun 18, 2004 Annual accounts 14223... Annual accounts 14223...
Registry Nov 14, 2003 Resignation of a director Resignation of a director
Registry Nov 11, 2003 Appointment of a secretary Appointment of a secretary
Registry Nov 11, 2003 Resignation of a secretary Resignation of a secretary
Registry Nov 11, 2003 Appointment of a director Appointment of a director
Registry Nov 7, 2003 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Sep 26, 2003 Resignation of one Mortgage Consultant and one Director (a man) Resignation of one Mortgage Consultant and one Director (a man)
Registry Mar 25, 2003 Appointment of a director Appointment of a director
Registry Mar 25, 2003 Resignation of a director Resignation of a director
Registry Mar 3, 2003 Resignation of a woman Resignation of a woman
Registry Mar 3, 2003 Appointment of a man as Director and Mortgage Consultant Appointment of a man as Director and Mortgage Consultant
Registry Dec 7, 2002 Annual return Annual return
Registry Dec 5, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 21, 2002 Appointment of a secretary Appointment of a secretary
Registry Aug 1, 2002 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 29, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 29, 2002 Resignation of a director Resignation of a director
Registry Jul 24, 2002 Resignation of one Formation Agent and one Director (a man) Resignation of one Formation Agent and one Director (a man)
Registry Apr 22, 2002 Appointment of a director Appointment of a director
Registry Apr 22, 2002 Appointment of a director 14223... Appointment of a director 14223...
Registry Nov 15, 2001 Resignation of a director Resignation of a director
Registry Nov 14, 2001 Resignation of a secretary Resignation of a secretary
Registry Oct 16, 2001 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Oct 4, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)