Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ACCESS MORTGAGES (SCOTLAND) LIMITED
Company Information for

ACCESS MORTGAGES (SCOTLAND) LIMITED

7A CHURCH STREET, UDDINGSTON, GLASGOW, G71 7PT,
Company Registration Number
SC229092
Private Limited Company
Active

Company Overview

About Access Mortgages (scotland) Ltd
ACCESS MORTGAGES (SCOTLAND) LIMITED was founded on 2002-03-13 and has its registered office in Glasgow. The organisation's status is listed as "Active". Access Mortgages (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACCESS MORTGAGES (SCOTLAND) LIMITED
 
Legal Registered Office
7A CHURCH STREET
UDDINGSTON
GLASGOW
G71 7PT
Other companies in G71
 
Filing Information
Company Number SC229092
Company ID Number SC229092
Date formed 2002-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB848113428  
Last Datalog update: 2024-04-06 22:22:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCESS MORTGAGES (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACCESS MORTGAGES (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
FRANK KIERNAN
Company Secretary 2002-03-25
FRANK KIERNAN
Director 2002-03-25
PETER MULRANEY
Director 2002-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-03-13 2002-03-25
JORDANS (SCOTLAND) LIMITED
Nominated Director 2002-03-13 2002-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK KIERNAN ACCESS DEBT FREEDOM LIMITED Company Secretary 2006-12-18 CURRENT 2006-12-18 Dissolved 2018-04-03
FRANK KIERNAN ACCESS 2 PROPERTIES (SCOTLAND) LIMITED Company Secretary 2003-10-22 CURRENT 2003-10-22 Active - Proposal to Strike off
FRANK KIERNAN ACCESS 2 PROPERTIES (SCOTLAND) LIMITED Director 2003-10-22 CURRENT 2003-10-22 Active - Proposal to Strike off
PETER MULRANEY ACCESS DEBT FREEDOM LIMITED Director 2006-12-18 CURRENT 2006-12-18 Dissolved 2018-04-03
PETER MULRANEY ACCESS 2 PROPERTIES (SCOTLAND) LIMITED Director 2003-10-22 CURRENT 2003-10-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-08-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-03-03Director's details changed for Mr Frank Kiernan on 2023-03-01
2023-03-03Change of details for Mr Frank Kiernan as a person with significant control on 2023-03-01
2023-03-03SECRETARY'S DETAILS CHNAGED FOR MR FRANK KIERNAN on 2023-03-03
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2022-02-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-01-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-07-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 600
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-11-15AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-15AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 600
2016-03-07AR0106/03/16 ANNUAL RETURN FULL LIST
2015-06-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 600
2015-03-16AR0106/03/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 600
2014-03-19AR0106/03/14 ANNUAL RETURN FULL LIST
2013-06-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0106/03/13 ANNUAL RETURN FULL LIST
2012-06-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-24AR0106/03/12 ANNUAL RETURN FULL LIST
2011-08-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0106/03/11 ANNUAL RETURN FULL LIST
2010-05-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-14AR0106/03/10 ANNUAL RETURN FULL LIST
2009-06-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-19363aReturn made up to 06/03/09; full list of members
2008-06-03AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-19363aReturn made up to 06/03/08; full list of members
2007-06-05AA31/03/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-03-12363sReturn made up to 06/03/07; full list of members
2006-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-07363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-22363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-30363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-18363(287)REGISTERED OFFICE CHANGED ON 18/03/03
2003-03-18363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-09-24410(Scot)PARTIC OF MORT/CHARGE *****
2002-08-27410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-2588(2)RAD 10/06/02--------- £ SI 599@1=599 £ IC 1/600
2002-04-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-15288bDIRECTOR RESIGNED
2002-04-15288bSECRETARY RESIGNED
2002-04-15287REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2002-04-11CERTNMCOMPANY NAME CHANGED LEASEAMBER LIMITED CERTIFICATE ISSUED ON 11/04/02
2002-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-11288aNEW DIRECTOR APPOINTED
2002-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ACCESS MORTGAGES (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCESS MORTGAGES (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-09-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-08-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ACCESS MORTGAGES (SCOTLAND) LIMITED registering or being granted any patents
Domain Names

ACCESS MORTGAGES (SCOTLAND) LIMITED owns 1 domain names.

accessdebtfreedom.co.uk  

Trademarks
We have not found any records of ACCESS MORTGAGES (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCESS MORTGAGES (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ACCESS MORTGAGES (SCOTLAND) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ACCESS MORTGAGES (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCESS MORTGAGES (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCESS MORTGAGES (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.