Edinburgh Mortgage Corporation Limited EDINBURGH


Founded in 1995, Edinburgh Mortgage Corporation, classified under reg no. SC161991 is an active company. Currently registered at 189 Bruntsfield Place EH10 4DG, Edinburgh the company has been in the business for 29 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 13th November 1996 Edinburgh Mortgage Corporation Limited is no longer carrying the name Walker Street (no. 22).

At the moment there are 2 directors in the the firm, namely Geoffrey S. and Adrian B.. In addition 2 active secretaries, Sallie S. and Geoffrey S. were appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stuart J. who worked with the the firm until 27 May 2009.

Edinburgh Mortgage Corporation Limited Address / Contact

Office Address 189 Bruntsfield Place
Town Edinburgh
Post code EH10 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC161991
Date of Incorporation Mon, 4th Dec 1995
Industry Financial intermediation not elsewhere classified
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (108 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Sallie S.

Position: Secretary

Appointed: 17 February 2020

Geoffrey S.

Position: Director

Appointed: 01 July 2013

Geoffrey S.

Position: Secretary

Appointed: 27 May 2009

Adrian B.

Position: Director

Appointed: 01 August 2002

William S.

Position: Director

Appointed: 06 November 1998

Resigned: 28 October 1999

Richard A.

Position: Director

Appointed: 06 November 1998

Resigned: 01 June 2008

Alan B.

Position: Director

Appointed: 06 November 1998

Resigned: 08 April 2001

Anthony H.

Position: Director

Appointed: 04 December 1995

Resigned: 31 May 2023

Stuart J.

Position: Secretary

Appointed: 04 December 1995

Resigned: 27 May 2009

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Geoffrey S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Geoffrey S.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Walker Street (no. 22) November 13, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand30 44720 93936 35023 644
Current Assets103 13392 601112 547104 638
Debtors72 68671 66276 19780 994
Net Assets Liabilities80 86086 212110 837107 855
Other Debtors6 7265 5865 0006 944
Other
Average Number Employees During Period3333
Creditors15 00010 0005 0006 783
Investments Fixed Assets 10 00010 00010 000
Net Current Assets Liabilities95 86086 212105 83797 855
Other Creditors15 00010 0005 0005 955
Other Investments Other Than Loans 10 00010 00010 000
Total Assets Less Current Liabilities95 86096 212115 837107 855
Trade Creditors Trade Payables597-77450828
Trade Debtors Trade Receivables65 96066 07666 19774 050

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2023
filed on: 12th, February 2024
Free Download (9 pages)

Company search