BATHING MOBILITY ADVISORY SERVICE LIMITED
Overview
| Company Name | BATHING MOBILITY ADVISORY SERVICE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC287903 |
| 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 BATHING MOBILITY ADVISORY SERVICE LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is BATHING MOBILITY ADVISORY SERVICE LIMITED located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BATHING MOBILITY ADVISORY SERVICE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAVID FALCONER LIMITED | Sep 07, 2005 | Sep 07, 2005 |
| SCOOTA MART (SCOTLAND) LIMITED | Jul 25, 2005 | Jul 25, 2005 |
What are the latest accounts for BATHING MOBILITY ADVISORY SERVICE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 29, 2025 |
| Next Accounts Due On | May 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for BATHING MOBILITY ADVISORY SERVICE LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for BATHING MOBILITY ADVISORY SERVICE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graeme Clive Voss as a director on Mar 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sotos Constantinides as a director on Mar 24, 2025 | 1 pages | TM01 | ||
Full accounts made up to Aug 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Lee Richard Ellis on Jun 01, 2021 | 2 pages | CH01 | ||
Change of details for Mobility Group Limited as a person with significant control on Aug 29, 2019 | 2 pages | PSC05 | ||
Second filing for the notification of Mobility Group Limited as a person with significant control | 7 pages | RP04PSC02 | ||
Full accounts made up to Aug 31, 2023 | 27 pages | AA | ||
Registered office address changed from 7a Grange Road Edinburgh EH9 1UH to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Mar 07, 2024 | 1 pages | AD01 | ||
Appointment of Mr Sotos Constantinides as a director on Oct 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephen Michael Murray as a director on Oct 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2022 | 29 pages | AA | ||
Full accounts made up to Aug 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Aug 30, 2021 to Aug 29, 2021 | 1 pages | AA01 | ||
Appointment of Stephen Michael Murray as a director on Oct 18, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Simon Ling as a director on Nov 16, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2020 | 28 pages | AA | ||
Full accounts made up to Aug 31, 2019 | 29 pages | AA | ||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeremy Simon Ling as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Lawrence Edward Warriner as a director on Feb 17, 2020 | 1 pages | TM01 | ||
Who are the officers of BATHING MOBILITY ADVISORY SERVICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Lee Richard | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | Wales | British | 199559150002 | |||||
| VOSS, Graeme Clive | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | 167356140001 | |||||
| FALCONER, Kim | Secretary | 2f2,39 Portland Street EH6 4SX Edinburgh Midlothian | British | 106641810001 | ||||||
| WISHART, Valerie Anne | Secretary | 7a Grange Road Edinburgh EH9 1UH | British | 149133120001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| CLYDE, Bobby Finlayson | Director | 7a Grange Road Edinburgh EH9 1UH | Scotland | British | 123530490001 | |||||
| CONSTANTINIDES, Sotos | Director | Padgets Lane B98 0RA Redditch 20 England | United Kingdom | British | 124622460002 | |||||
| FALCONER, David John Roy | Director | 7a Grange Road Edinburgh EH9 1UH | Scotland | British | 106641500002 | |||||
| JUSTICE, Kevin Thomas | Director | 7a Grange Road Edinburgh EH9 1UH | United Kingdom | British | 189302640001 | |||||
| LING, Jeremy Simon | Director | 7a Grange Road Edinburgh EH9 1UH | England | British | 267364260001 | |||||
| MURRAY, Stephen Michael | Director | Padgets Lane B98 0RA Redditch Units 20-21 England | England | British | 290563950001 | |||||
| WARRINER, Lawrence Edward | Director | 7a Grange Road Edinburgh EH9 1UH | United Kingdom | British | 119997720001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of BATHING MOBILITY ADVISORY SERVICE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mobility Group Limited | Jul 11, 2018 | Padgets Lane B98 0RA Redditch Unit 20-21 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Bobby Finlayson Clyde | Apr 06, 2016 | 7a Grange Road Edinburgh EH9 1UH | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Leanne Clyde | Apr 06, 2016 | 7a Grange Road Edinburgh EH9 1UH | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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