ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Empire Mortgages Ltd

Empire Mortgages Ltd is an active company incorporated on 15 September 2016 with the registered office located in Dunfermline, Fife. Empire Mortgages Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
SC545434
Private limited company
Scottish Company
Age
8 years
Incorporated 15 September 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 June 2025 (2 months ago)
Next confirmation dated 19 June 2026
Due by 3 July 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 9 15 Pitreavie Court
Flexspace
Dunfermline
Fife
KY11 8UU
Scotland
Address changed on 19 Jun 2025 (2 months ago)
Previous address was 25a Flexspace Pitreavie Business Park Dunfermline KY11 8UU Scotland
Telephone
08704130345
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in Scotland • Born in Sep 1987 • Mortgage Advisor
Director • Mortgage Adviser • British • Lives in UK • Born in Jan 1975
Craig John Murray
PSC • British • Lives in UK • Born in Jan 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NH Mortgages Ltd
Nathan Hunter is a mutual person.
Active
Empire Commercial Lending Ltd
Nathan Hunter is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£39.41K
Increased by £8.62K (+28%)
Total Liabilities
-£39.31K
Increased by £6.2K (+19%)
Net Assets
£100
Increased by £2.42K (-104%)
Debt Ratio (%)
100%
Decreased by 7.77% (-7%)
Latest Activity
Confirmation Submitted
2 Months Ago on 19 Jun 2025
Registered Address Changed
2 Months Ago on 19 Jun 2025
Nathan Hunter (PSC) Appointed
3 Months Ago on 3 Jun 2025
Mr Nathan Hunter Appointed
3 Months Ago on 3 Jun 2025
Confirmation Submitted
11 Months Ago on 1 Oct 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 19 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 7 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 13 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 12 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 12 Mar 2024
Get Credit Report
Discover Empire Mortgages Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 25a Flexspace Pitreavie Business Park Dunfermline KY11 8UU Scotland to Unit 9 15 Pitreavie Court Flexspace Dunfermline Fife KY11 8UU on 19 June 2025
Submitted on 19 Jun 2025
Confirmation statement made on 19 June 2025 with updates
Submitted on 19 Jun 2025
Notification of Nathan Hunter as a person with significant control on 3 June 2025
Submitted on 19 Jun 2025
Appointment of Mr Nathan Hunter as a director on 3 June 2025
Submitted on 8 Jun 2025
Confirmation statement made on 1 September 2024 with no updates
Submitted on 1 Oct 2024
Micro company accounts made up to 31 March 2024
Submitted on 19 Jul 2024
Registered office address changed from Empire Mortgages Ltd Unit 3B 15 Pitreavie Court Dunfermline KY11 8UU Scotland to 25a Flexspace Pitreavie Business Park Dunfermline KY11 8UU on 7 June 2024
Submitted on 7 Jun 2024
Registered office address changed from Empire Mortgages Ltd Unit 3B Pitreavie Business Park Dunfermline KY11 8UU Scotland to Empire Mortgages Ltd Unit 3B 15 Pitreavie Court Dunfermline KY11 8UU on 13 March 2024
Submitted on 13 Mar 2024
Registered office address changed from Empire Mortgages Ltd Office 3B Pitreavie Business Park Dunfermline KY11 8UU Scotland to Empire Mortgages Ltd Unit 3B Pitreavie Business Park Dunfermline KY11 8UU KY11 8UU on 12 March 2024
Submitted on 12 Mar 2024
Registered office address changed from Empire Mortgages Ltd Unit 3B Pitreavie Business Park Dunfermline KY11 8UU KY11 8UU Scotland to Empire Mortgages Ltd Unit 3B Pitreavie Business Park Dunfermline KY11 8UU on 12 March 2024
Submitted on 12 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year