South Of Scotland Mortgage Services Limited DALKEITH


South Of Scotland Mortgage Services Limited is a private limited company registered at 31 High Street, Dalkeith EH22 1JB. Its net worth is valued to be 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-10-24, this 4-year-old company is run by 1 director.
Director Gregg M., appointed on 24 October 2019.
The company is categorised as "activities of insurance agents and brokers" (Standard Industrial Classification: 66220), "activities of mortgage finance companies" (SIC code: 64922). According to official database there was a change of name on 2023-02-23 and their previous name was First Mortgage (Lothian) Limited.
The last confirmation statement was filed on 2023-10-04 and the deadline for the following filing is 2024-10-18. Furthermore, the accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

South Of Scotland Mortgage Services Limited Address / Contact

Office Address 31 High Street
Town Dalkeith
Post code EH22 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC645262
Date of Incorporation Thu, 24th Oct 2019
Industry Activities of insurance agents and brokers
Industry Activities of mortgage finance companies
End of financial Year 31st October
Company age 5 years old
Account next due date Wed, 31st Jul 2024 (72 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Gregg M.

Position: Director

Appointed: 24 October 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Gregg M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lynsay T. This PSC owns 25-50% shares and has 25-50% voting rights.

Gregg M.

Notified on 24 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lynsay T.

Notified on 24 October 2019
Ceased on 5 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

First Mortgage (lothian) February 23, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 127 43555 851
Current Assets71 673127 43557 403
Debtors  1 552
Net Assets Liabilities60 959126 21411 924
Property Plant Equipment 130 867174 110
Other
Accumulated Depreciation Impairment Property Plant Equipment 19 85154 430
Average Number Employees During Period4712
Corporation Tax Payable 22 33041 687
Creditors32 73322 330141 497
Increase From Depreciation Charge For Year Property Plant Equipment  34 579
Net Current Assets Liabilities38 940105 105-20 689
Other Creditors 86 806141 497
Property Plant Equipment Gross Cost 150 718228 540
Total Additions Including From Business Combinations Property Plant Equipment  77 822
Total Assets Less Current Liabilities60 959235 972153 421
Trade Debtors Trade Receivables  1 552
Fixed Assets22 019130 867 

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Persons with significant control
Confirmation statement with no updates 4th October 2023
filed on: 25th, October 2023
Free Download (3 pages)

Company search