Hk Mortgages Limited STIRLING


Hk Mortgages started in year 2001 as Private Limited Company with registration number SC225548. The Hk Mortgages company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Stirling at 88 Henderson Street. Postal code: FK9 4HA.

There is a single director in the firm at the moment - Julie Z., appointed on 1 July 2008. In addition, a secretary was appointed - Julie Z., appointed on 1 July 2008. As of 13 May 2024, there were 2 ex directors - Madalaine K., Chelanne H. and others listed below. There were no ex secretaries.

Hk Mortgages Limited Address / Contact

Office Address 88 Henderson Street
Office Address2 Bridge Of Allan
Town Stirling
Post code FK9 4HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC225548
Date of Incorporation Wed, 21st Nov 2001
Industry Financial intermediation not elsewhere classified
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (110 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Julie Z.

Position: Secretary

Appointed: 01 July 2008

Julie Z.

Position: Director

Appointed: 01 July 2008

Madalaine K.

Position: Director

Appointed: 01 December 2010

Resigned: 01 December 2013

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 21 November 2001

Resigned: 21 November 2001

First Scottish International Services Limited

Position: Nominee Director

Appointed: 21 November 2001

Resigned: 21 November 2001

Chelanne H.

Position: Director

Appointed: 21 November 2001

Resigned: 30 November 2010

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Julie Z. This PSC and has 75,01-100% shares.

Julie Z.

Notified on 21 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302022-11-302023-11-30
Net Worth681231431391 36693  
Balance Sheet
Cash Bank In Hand3 4014 4536 5178 83615 3546 648  
Cash Bank On Hand      96 41069 985
Current Assets5 11810 54010 97011 83415 7129 53999 42171 154
Debtors1 7176 0874 4532 9983582 8913 0111 169
Net Assets Liabilities      80 73354 855
Net Assets Liabilities Including Pension Asset Liability  143139    
Other Debtors      3 0111 169
Property Plant Equipment      12 5174 423
Tangible Fixed Assets   375243753  
Reserves/Capital
Called Up Share Capital101010101010  
Profit Loss Account Reserve581131331291 35683  
Shareholder Funds681231431391 36693  
Other
Amount Specific Advance Or Credit Directors      692
Amount Specific Advance Or Credit Made In Period Directors      6967
Accumulated Depreciation Impairment Property Plant Equipment      3 9695 443
Average Number Employees During Period      11
Bank Borrowings Overdrafts      11 9808 458
Creditors      11 9808 458
Creditors Due Within One Year5 05010 41711 32711 99514 52910 048  
Increase From Depreciation Charge For Year Property Plant Equipment       1 474
Net Current Assets Liabilities68123143-1611 183-50982 24359 730
Number Shares Allotted 1010101010  
Other Creditors      1 9421 100
Other Taxation Social Security Payable      15 2368 209
Par Value Share 11111  
Property Plant Equipment Gross Cost      9 4769 866
Provisions For Liabilities Balance Sheet Subtotal      2 047840
Provisions For Liabilities Charges   7560151  
Share Capital Allotted Called Up Paid101010101010  
Tangible Fixed Assets Additions   400    
Tangible Fixed Assets Cost Or Valuation   400    
Tangible Fixed Assets Depreciation   25    
Tangible Fixed Assets Depreciation Charged In Period   25    
Total Additions Including From Business Combinations Property Plant Equipment       390
Total Assets Less Current Liabilities681231432141 42624494 76064 153
Trade Creditors Trade Payables       1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/11/30
filed on: 27th, March 2024
Free Download (9 pages)

Company search

Advertisements