SHOPMOBILITY RENFREWSHIRE
Overview
| Company Name | SHOPMOBILITY RENFREWSHIRE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC228679 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHOPMOBILITY RENFREWSHIRE?
- Physical well-being activities (96040) / Other service activities
Where is SHOPMOBILITY RENFREWSHIRE located?
| Registered Office Address | Multi Storey Car Park Storie Street PA1 2AP Paisley Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHOPMOBILITY RENFREWSHIRE?
| Company Name | From | Until |
|---|---|---|
| SHOPMOBILITY RENFREWSHIRE LTD | Aug 29, 2023 | Aug 29, 2023 |
| SHOPMOBILITY PAISLEY AND DISTRICT | Mar 01, 2002 | Mar 01, 2002 |
What are the latest accounts for SHOPMOBILITY RENFREWSHIRE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2025 |
| Next Accounts Due On | Dec 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for SHOPMOBILITY RENFREWSHIRE?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for SHOPMOBILITY RENFREWSHIRE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Sandeep Kaur on Feb 20, 2025 | 2 pages | CH01 | ||||||||||
Second filing for the appointment of Mr Sandeep Kaur as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr Thomas Higgins as a director on Feb 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Scott as a director on Feb 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sandeep Kaur as a director on Feb 20, 2025 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 30, 2024 | 17 pages | AA | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr William Mccallum as a director on Jan 30, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 19 pages | AA | ||||||||||
Certificate of change of name Company name changed shopmobility renfrewshire LTD\certificate issued on 08/09/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed shopmobility paisley and district\certificate issued on 29/08/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2022 | 19 pages | AA | ||||||||||
Appointment of Ms Sandra Fernie as a director on Oct 10, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Vassie as a director on Jul 22, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Shirley Mc Lean as a director on Apr 10, 2022 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 30, 2021 | 21 pages | AA | ||||||||||
Director's details changed for Mr Kenneth Mclaren on Jun 09, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of SHOPMOBILITY RENFREWSHIRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DYMOND, Margaret Roseann | Director | Storie Street PA1 2AP Paisley Multi Storey Car Park Scotland | United Kingdom | British | 138549370001 | |||||
| FERNIE, Sandra | Director | Storie Street PA1 2AP Paisley Multi Storey Car Park Scotland | Scotland | British | 301330310001 | |||||
| HIGGINS, Thomas | Director | Storie Street PA1 2AP Paisley Multi Storey Car Park Scotland | Scotland | British | 333277180001 | |||||
| KAUR, Sandeep | Director | Storie Street PA1 2AP Paisley Multi Storey Car Park Scotland | Scotland | British | 333274350001 | |||||
| MACLAREN, Kenneth | Director | Avondale Drive PA2 3TT Paisley 2 Scotland | Scotland | British | 267806680002 | |||||
| MCCALLUM, William | Director | Storie Street PA1 2AP Paisley Multi Storey Car Park Scotland | Scotland | British | 320981050001 | |||||
| SCOTT, John | Director | Storie Street PA1 2AP Paisley Multi Storey Car Park Scotland | Scotland | British | 333276330001 | |||||
| BOWMAN, Kathleen Anne | Secretary | 12 Carriagehill Drive PA2 6JG Paisley Renfrewshire | British | 80589470001 | ||||||
| FISHER, Nora, Ms. | Secretary | The Paisley Centre Multi Storey Car Park PA1 2AP Storie Street Paisley Renfrewshire | British | 101979060001 | ||||||
| WOOD, Helen | Secretary | Unsted Place PA1 1RF Paisley 0/1 2 Renfrewshire Scotland | 187534150001 | |||||||
| ADAM, Stacey | Director | The Paisley Centre Multi Storey Car Park PA1 2AP Storie Street Paisley Renfrewshire | Scotland | British | 185898170001 | |||||
| BOWMAN, Kathleen Anne | Director | 12 Carriagehill Drive PA2 6JG Paisley Renfrewshire | British | 80589470001 | ||||||
| BRAMMER, Nicholas, Mr. | Director | The Paisley Centre Multi Storey Car Park PA1 2AP Storie Street Paisley Renfrewshire | Scotland | British | 134143600001 | |||||
| BROWN, Andrina | Director | 45b Sycamore Avenue PA5 0BN Johnstone Renfrewshire | British | 108829700001 | ||||||
| BROWN, James Alexander | Director | Seedhill Road PA1 1QU Paisley 0/1 91 Renfrewshire Scotland | Scotland | British | 170314280001 | |||||
| CONNELL, Isobel | Director | Flat 26 Hanover House,Glen Gardens Elderslie Renfrew | British | 80589460002 | ||||||
| CONNOR, Jean Falconer | Director | 18 Cambridge Road PA4 0SL Renfrew Renfrewshire | British | 94108000001 | ||||||
| CRUICKSHANK, Stephen Jack | Director | The Paisley Centre Multi Storey Car Park PA1 2AP Storie Street Paisley Renfrewshire | Scotland | British | 165477700004 | |||||
| DUNCAN, Margaret Mitchell, Mrs. | Director | The Paisley Centre Multi Storey Car Park PA1 2AP Storie Street Paisley Renfrewshire | Scotland | British | 80589450002 | |||||
| DYMOND, Margaret Roseann | Director | The Paisley Centre Multi Storey Car Park PA1 2AP Storie Street Paisley Renfrewshire | United Kingdom | British | 138549370001 | |||||
| FERNIE, Leslie | Director | The Paisley Centre Multi Storey Car Park PA1 2AP Storie Street Paisley Renfrewshire | Scotland | Scottish | 164144470001 | |||||
| FERNIE, Leslie | Director | The Paisley Centre Multi Storey Car Park PA1 2AP Storie Street Paisley Renfrewshire | Scotland | Scottish | 164144470001 | |||||
| FISHER, Nora, Ms. | Director | 75 Lochwinnoch Road PA13 4LG Kilmacolm Renfrewshire | British | 101979060001 | ||||||
| HARRIGAN, Henry | Director | 33 Castle Street PA1 2JP Paisley Renfrewshire | British | 85889670001 | ||||||
| HAUGHEY, Jane Mcgilvry | Director | 2b Brown Street PA1 2SA Paisley Renfrewshire | British | 80589410001 | ||||||
| LIVINGSTON, Elizabeth Jane | Director | The Paisley Centre Multi Storey Car Park PA1 2AP Storie Street Paisley Renfrewshire | Scotland | British | 188301230001 | |||||
| LONGWILL, Scott, Mr. | Director | Neilston Road PA2 6EP Paisley 124 Renfrewshire United Kingdom | Other | 134143510001 | ||||||
| MATTHEWS, Aileen | Director | The Paisley Centre Multi Storey Car Park PA1 2AP Storie Street Paisley Renfrewshire | Scotland | Scottish | 188500670001 | |||||
| MATTHEWS, Aileen | Director | The Paisley Centre Multi Storey Car Park PA1 2AP Storie Street Paisley Renfrewshire | Scotland | Scottish | 188500670001 | |||||
| MC LEAN, Shirley | Director | Skye Crescent PA2 8EL Paisley 26a Scotland | Scotland | British | 225696030001 | |||||
| MCARDLE, Philip | Director | 6 Etive Drive PA7 5EQ Bishopton Renfrewshire | British | 85889660001 | ||||||
| MCFADDEN, Veronica Mary, Ms. | Director | The Paisley Centre Multi Storey Car Park PA1 2AP Storie Street Paisley Renfrewshire | Scotland | British | 129064950002 | |||||
| MCKELVIE, Ronald, Mr. | Director | The Paisley Centre Multi Storey Car Park PA1 2AP Storie Street Paisley Renfrewshire | Scotland | British | 80589430001 | |||||
| MCMASTER, Kenneth Price | Director | The Paisley Centre Multi Storey Car Park PA1 2AP Storie Street Paisley Renfrewshire | Scotland | Scottish | 189072500001 | |||||
| MORRIS, Alan | Director | The Paisley Centre Multi Storey Car Park PA1 2AP Storie Street Paisley Renfrewshire | Scotland | British | 166706200001 |
What are the latest statements on persons with significant control for SHOPMOBILITY RENFREWSHIRE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0