Borders Mortgage Hub Ltd GALASHIELS


Founded in 2011, Borders Mortgage Hub, classified under reg no. SC403244 is an active company. Currently registered at 37 Bank Street TD1 1EP, Galashiels the company has been in the business for thirteen years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2023. Since December 4, 2018 Borders Mortgage Hub Ltd is no longer carrying the name Mov8 Financial.

The company has one director. Robin P., appointed on 11 July 2011. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Robert C.. There were no ex secretaries.

Borders Mortgage Hub Ltd Address / Contact

Office Address 37 Bank Street
Town Galashiels
Post code TD1 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC403244
Date of Incorporation Mon, 11th Jul 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 13 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Robin P.

Position: Director

Appointed: 11 July 2011

Robert C.

Position: Director

Appointed: 11 July 2011

Resigned: 31 July 2018

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As we found, there is Amy P. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Robin P. This PSC owns 50,01-75% shares. Moving on, there is Robert C., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Amy P.

Notified on 5 February 2019
Nature of control: 25-50% shares

Robin P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Robert C.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 25-50% shares

Robin P.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 25-50% shares

Robert C.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 25-50% shares

Company previous names

Mov8 Financial December 4, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth65 87691 545       
Balance Sheet
Cash Bank On Hand  79 038103 56794 462176 449248 393344 500401 828
Current Assets93 138109 923103 782122 483113 327193 072261 257360 067413 315
Debtors8 87410 20424 74418 91618 86516 62312 86415 56711 487
Net Assets Liabilities  83 540101 982115 956192 187237 756336 900410 423
Other Debtors  3 1323 1329202 939   
Property Plant Equipment  8541 428100 68698 70096 64897 22496 136
Cash Bank In Hand84 26499 719       
Tangible Fixed Assets 461       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve65 87491 543       
Shareholder Funds65 87691 545       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 3802 3445 5729 36512 98514 27515 363
Additions Other Than Through Business Combinations Property Plant Equipment   1 538102 4861 8061 5681 866 
Average Number Employees During Period  5545544
Bank Borrowings    69 76666 20362 64059 07855 515
Creditors  20 95121 49896 97698 505119 836120 20998 812
Increase From Depreciation Charge For Year Property Plant Equipment   9643 2283 7933 6201 2901 088
Net Current Assets Liabilities65 87691 08482 831100 98516 34994 567141 421239 858314 503
Number Shares Issued Fully Paid  2211111
Other Creditors  19 52520 01325 61231 48856 54617 8235 026
Par Value Share 1 111111
Prepayments      294  
Property Plant Equipment Gross Cost  2 2343 772106 259108 065109 633111 499111 499
Provisions For Liabilities Balance Sheet Subtotal  1454311 0801 080313182216
Taxation Social Security Payable      38 70442 28137 513
Total Assets Less Current Liabilities65 87691 54583 685102 413117 036193 267238 069337 082410 639
Total Borrowings    69 76666 20362 64059 07855 515
Trade Creditors Trade Payables  1 4261 4851 5998146501 027758
Trade Debtors Trade Receivables  21 61215 78417 94513 68412 57015 56711 487
Creditors Due Within One Year27 26218 839       
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control February 5, 2019
filed on: 18th, October 2023
Free Download (2 pages)

Company search