Telemortgages Limited LOTHIAN


Founded in 1994, Telemortgages, classified under reg no. SC154109 is an active company. Currently registered at 5 West Maitland Street EH12 5DS, Lothian the company has been in the business for 30 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2023.

The firm has 2 directors, namely Graeme C., Susan C.. Of them, Graeme C., Susan C. have been with the company the longest, being appointed on 4 November 1994. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Telemortgages Limited Address / Contact

Office Address 5 West Maitland Street
Office Address2 Edinburgh
Town Lothian
Post code EH12 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC154109
Date of Incorporation Fri, 4th Nov 1994
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 30th April
Company age 30 years old
Account next due date Fri, 31st Jan 2025 (282 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Graeme C.

Position: Director

Appointed: 04 November 1994

Susan C.

Position: Director

Appointed: 04 November 1994

Brian G.

Position: Secretary

Appointed: 01 February 2007

Resigned: 30 September 2010

Brian G.

Position: Director

Appointed: 01 February 2007

Resigned: 30 September 2010

Inverglen Nominees Ltd

Position: Corporate Secretary

Appointed: 30 September 2003

Resigned: 01 February 2007

David S.

Position: Secretary

Appointed: 21 May 2002

Resigned: 30 September 2003

Gordon F.

Position: Director

Appointed: 05 March 1999

Resigned: 05 April 2001

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 23 November 1998

Resigned: 20 May 2002

James F.

Position: Secretary

Appointed: 28 June 1998

Resigned: 23 November 1998

Neilsons Solicitors

Position: Corporate Secretary

Appointed: 04 November 1994

Resigned: 28 June 1998

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 04 November 1994

Resigned: 04 November 1994

First Scottish International Services Limited

Position: Nominee Director

Appointed: 04 November 1994

Resigned: 04 November 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Grc Financial Management Ltd from Edinburgh, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Grc Financial Management Ltd

5 West Maitland Street, Edinburgh, EH12 5DS, Scotland

Legal authority Companies Acts
Legal form Limited Company
Country registered Scotlnd
Place registered Scotland
Registration number Sc189842
Notified on 4 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand3 01612 7565 7131 888
Current Assets95 720120 93421 71725 086
Debtors92 704108 17816 00423 198
Net Assets Liabilities80 300103 2674 45911 075
Property Plant Equipment1 0437781 207865
Other
Accumulated Depreciation Impairment Property Plant Equipment14 42114 68615 18415 526
Amounts Owed By Group Undertakings Participating Interests72 97394 147  
Amounts Owed By Related Parties 94 147 7 413
Amounts Owed To Group Undertakings  322 
Average Number Employees During Period2222
Corporation Tax Payable5 0135 4384 1211 617
Creditors16 26518 29718 23614 712
Depreciation Rate Used For Property Plant Equipment 15  
Increase From Depreciation Charge For Year Property Plant Equipment 265498342
Net Current Assets Liabilities79 455102 6373 48110 374
Other Creditors10 69512 30413 21313 087
Other Taxation Social Security Payable5575555808
Property Plant Equipment Gross Cost15 46415 46416 391 
Provisions For Liabilities Balance Sheet Subtotal198148229164
Total Additions Including From Business Combinations Property Plant Equipment  927 
Total Assets Less Current Liabilities80 498103 4154 68811 239
Trade Debtors Trade Receivables19 73114 03116 00415 785

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 3rd, October 2023
Free Download (8 pages)

Company search

Advertisements