BATHING MOBILITY ADVISORY SERVICE LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

01/04/251 April 2025 Appointment of Mr Graeme Clive Voss as a director on 2025-03-24

View Document

01/04/251 April 2025 Termination of appointment of Sotos Constantinides as a director on 2025-03-24

View Document

20/02/2520 February 2025 Full accounts made up to 2024-08-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

10/05/2410 May 2024 Director's details changed for Mr Lee Richard Ellis on 2021-06-01

View Document

07/05/247 May 2024 Change of details for Mobility Group Limited as a person with significant control on 2019-08-29

View Document

01/05/241 May 2024 Second filing for the notification of Mobility Group Limited as a person with significant control

View Document

19/04/2419 April 2024 Full accounts made up to 2023-08-31

View Document

07/03/247 March 2024 Registered office address changed from 7a Grange Road Edinburgh EH9 1UH to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2024-03-07

View Document

30/11/2330 November 2023 Appointment of Mr Sotos Constantinides as a director on 2023-10-30

View Document

19/10/2319 October 2023 Termination of appointment of Stephen Michael Murray as a director on 2023-10-18

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

05/06/235 June 2023 Full accounts made up to 2022-08-31

View Document

01/12/221 December 2022 Full accounts made up to 2021-08-31

View Document

15/12/2115 December 2021 Appointment of Stephen Michael Murray as a director on 2021-10-18

View Document

15/12/2115 December 2021 Termination of appointment of Jeremy Simon Ling as a director on 2021-11-16

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

24/05/1924 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN JUSTICE

View Document

13/08/1813 August 2018 SECOND FILING OF AP01 FOR MR LEE RICHARD ELLIS

View Document

01/08/181 August 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2879030003

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR LEE RICHARD ELLIS

View Document

24/07/1824 July 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2879030005

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2879030003

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2879030004

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2879030002

View Document

19/07/1819 July 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2879030005

View Document

19/07/1819 July 2018 CURREXT FROM 31/07/2018 TO 31/08/2018

View Document

19/07/1819 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2879030005

View Document

19/07/1819 July 2018 ADOPT ARTICLES 11/07/2018

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2879030001

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY VALERIE WISHART

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR KEVIN THOMAS JUSTICE

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR LAWRENCE EDWARD WARRINER

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOBILITY GROUP LIMITED

View Document

12/07/1812 July 2018 Notification of Mobility Group Limited as a person with significant control on 2018-06-11

View Document

12/07/1812 July 2018 CESSATION OF LEANNE CLYDE AS A PSC

View Document

12/07/1812 July 2018 CESSATION OF BOBBY FINLAYSON CLYDE AS A PSC

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR BOBBY CLYDE

View Document

08/02/188 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/07/1527 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/09/1028 September 2010 01/08/10 STATEMENT OF CAPITAL GBP 4

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FALCONER

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOBBY FINLAYSON CLYDE / 25/07/2010

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS VALERIE ANNE STUART / 25/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ROY FALCONER / 25/07/2010

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/10/0719 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/071 October 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 COMPANY NAME CHANGED DAVID FALCONER LIMITED CERTIFICATE ISSUED ON 21/08/07

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 90 IVANHOE DRIVE GLENROTHES FIFE KY6 2NE

View Document

07/09/057 September 2005 COMPANY NAME CHANGED SCOOTA MART (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 07/09/05

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company