BORDERS MORTGAGE HUB LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Change of details for Mr Robin James Purdie as a person with significant control on 2024-11-21

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

09/06/259 June 2025 Director's details changed for Mr Robin James Purdie on 2024-11-21

View Document

09/06/259 June 2025 Change of details for Mrs Amy Purdie as a person with significant control on 2024-11-21

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/10/2318 October 2023 Notification of Amy Purdie as a person with significant control on 2019-02-05

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/09/203 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CESSATION OF ROBERT ADAMSON CARROLL AS A PSC

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR ROBIN JAMES PURDIE / 31/07/2018

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 CESSATION OF ROBIN JAMES PURDIE AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/10/1921 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 CESSATION OF ROBERT ADAMSON CARROLL AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/03/198 March 2019 SUB-DIVISION 05/02/19

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES PURDIE / 06/02/2019

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 93 GEORGE STREET EDINBURGH EH2 3ES

View Document

04/12/184 December 2018 COMPANY NAME CHANGED MOV8 FINANCIAL LTD CERTIFICATE ISSUED ON 04/12/18

View Document

30/11/1830 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4032440001

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARROLL

View Document

24/09/1824 September 2018 31/07/18 STATEMENT OF CAPITAL GBP 1

View Document

12/09/1812 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN JAMES PURDIE

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ADAMSON CARROLL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/10/1711 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES PURDIE / 10/10/2016

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ADAMSON CARROLL / 10/10/2016

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ADAMSON CARROLL

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN JAMES PURDIE

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ADAMSON CARROLL / 10/10/2016

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES PURDIE / 10/10/2016

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM MOV8 REAL ESTATE LTD 3-4 COMMERCIAL STREET EDINBURGH EH6 6JA

View Document

11/07/1611 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/07/1311 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/07/1219 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 CURRSHO FROM 31/07/2012 TO 30/04/2012

View Document

11/07/1111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information