Protect Mortgage Solutions Ltd ALFORD


Protect Mortgage Solutions started in year 2015 as Private Limited Company with registration number SC501786. The Protect Mortgage Solutions company has been functioning successfully for nine years now and its status is active. The firm's office is based in Alford at 4 Alen Drive. Postal code: AB33 8PZ. Since Mon, 23rd Oct 2023 Protect Mortgage Solutions Ltd is no longer carrying the name Target Financial Planning.

There is a single director in the firm at the moment - Johnathan W., appointed on 27 March 2015. In addition, a secretary was appointed - Cheree W., appointed on 27 March 2015. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Protect Mortgage Solutions Ltd Address / Contact

Office Address 4 Alen Drive
Town Alford
Post code AB33 8PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC501786
Date of Incorporation Fri, 27th Mar 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Cheree W.

Position: Secretary

Appointed: 27 March 2015

Johnathan W.

Position: Director

Appointed: 27 March 2015

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Johnathan W. The abovementioned PSC and has 75,01-100% shares.

Johnathan W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Target Financial Planning October 23, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth166       
Balance Sheet
Cash Bank In Hand2 523       
Cash Bank On Hand2 5237 2808 2159 222    
Current Assets4 32511 14816 60420 59715 85240 47224 05824 024
Debtors1 8023 8688 38911 375    
Net Assets Liabilities1665 9789 96610 19414 15817 79313 21812 018
Net Assets Liabilities Including Pension Asset Liability166       
Other Debtors1 8023 8688 38911 375    
Property Plant Equipment7081 5832 6852 376    
Tangible Fixed Assets708       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve66       
Shareholder Funds166       
Other
Amount Specific Advance Or Credit Directors 3055131 113    
Amount Specific Advance Or Credit Repaid In Period Directors  208600    
Accumulated Depreciation Impairment Property Plant Equipment2736881 1242 475    
Average Number Employees During Period 2222222
Balances Amounts Owed To Related Parties 304      
Creditors4 7256 4738 81212 7793 75623 70512 22612 006
Creditors Due Within One Year4 725       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  495     
Disposals Property Plant Equipment  500240    
Dividends Paid  24 03946 070    
Increase From Depreciation Charge For Year Property Plant Equipment 4159311 351    
Net Current Assets Liabilities-4004 6757 7927 8183 09616 76711 83212 018
Number Shares Allotted100       
Other Creditors3 8461 8152 5351 113    
Other Taxation Social Security Payable8794 6586 27711 214    
Par Value Share1       
Profit Loss  28 02746 299    
Property Plant Equipment Gross Cost9812 2713 8094 851    
Provisions142280511     
Provisions For Liabilities Balance Sheet Subtotal142280511451    
Provisions For Liabilities Charges142       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Cost Or Valuation981       
Tangible Fixed Assets Depreciation273       
Total Additions Including From Business Combinations Property Plant Equipment 1 2902 0381 282    
Total Assets Less Current Liabilities3086 25810 47710 1945 15817 79313 21812 018
Fixed Assets   2 3762 0621 0261 386 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Address change date: Thu, 18th Jan 2024. New Address: Suite 21, Royfold House Hill of Rubislaw Aberdeen AB15 6GZ. Previous address: 4 Alen Drive Alford AB33 8PZ Scotland
filed on: 18th, January 2024
Free Download (1 page)

Company search

Advertisements