BATHING MOBILITY ADVISORY SERVICE LIMITED

Register to unlock more data on OkredoRegister

BATHING MOBILITY ADVISORY SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC287903

Incorporation date

25/07/2005

Size

Full

Contacts

Registered address

Registered address

50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2005)
dot icon01/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon01/04/2025
Appointment of Mr Graeme Clive Voss as a director on 2025-03-24
dot icon01/04/2025
Termination of appointment of Sotos Constantinides as a director on 2025-03-24
dot icon20/02/2025
Full accounts made up to 2024-08-31
dot icon07/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon10/05/2024
Director's details changed for Mr Lee Richard Ellis on 2021-06-01
dot icon07/05/2024
Change of details for Mobility Group Limited as a person with significant control on 2019-08-29
dot icon01/05/2024
Second filing for the notification of Mobility Group Limited as a person with significant control
dot icon19/04/2024
Full accounts made up to 2023-08-31
dot icon07/03/2024
Registered office address changed from 7a Grange Road Edinburgh EH9 1UH to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2024-03-07
dot icon30/11/2023
Appointment of Mr Sotos Constantinides as a director on 2023-10-30
dot icon19/10/2023
Termination of appointment of Stephen Michael Murray as a director on 2023-10-18
dot icon08/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon05/06/2023
Full accounts made up to 2022-08-31
dot icon01/12/2022
Full accounts made up to 2021-08-31
dot icon30/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon30/08/2022
Current accounting period shortened from 2021-08-30 to 2021-08-29
dot icon15/12/2021
Appointment of Stephen Michael Murray as a director on 2021-10-18
dot icon15/12/2021
Termination of appointment of Jeremy Simon Ling as a director on 2021-11-16
dot icon28/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon27/05/2021
Full accounts made up to 2020-08-31
dot icon03/09/2020
Full accounts made up to 2019-08-31
dot icon01/09/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon20/02/2020
Appointment of Mr Jeremy Simon Ling as a director on 2019-12-01
dot icon20/02/2020
Termination of appointment of Lawrence Edward Warriner as a director on 2020-02-17
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon08/07/2019
Full accounts made up to 2018-08-31
dot icon24/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon01/05/2019
Termination of appointment of Kevin Thomas Justice as a director on 2019-04-30
dot icon13/08/2018
Second filing for the appointment of Mr Lee Richard Ellis as a director
dot icon01/08/2018
Alterations to floating charge SC2879030003
dot icon31/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon26/07/2018
Appointment of Mr Lee Richard Ellis as a director on 2018-07-02
dot icon24/07/2018
Alterations to floating charge SC2879030005
dot icon20/07/2018
Registration of charge SC2879030004, created on 2018-07-11
dot icon20/07/2018
Registration of charge SC2879030002, created on 2018-07-11
dot icon20/07/2018
Registration of charge SC2879030003, created on 2018-07-11
dot icon19/07/2018
Current accounting period extended from 2018-07-31 to 2018-08-31
dot icon19/07/2018
Statement of company's objects
dot icon19/07/2018
Resolutions
dot icon19/07/2018
Alterations to floating charge SC2879030005
dot icon19/07/2018
Registration of charge SC2879030005, created on 2018-07-11
dot icon17/07/2018
Registration of charge SC2879030001, created on 2018-07-11
dot icon12/07/2018
Notification of Mobility Group Limited as a person with significant control on 2018-06-11
dot icon12/07/2018
Cessation of Leanne Clyde as a person with significant control on 2018-07-11
dot icon12/07/2018
Cessation of Bobby Finlayson Clyde as a person with significant control on 2018-07-11
dot icon12/07/2018
Appointment of Mr Kevin Thomas Justice as a director on 2018-07-11
dot icon12/07/2018
Termination of appointment of Valerie Anne Wishart as a secretary on 2018-07-11
dot icon12/07/2018
Appointment of Mr Lawrence Edward Warriner as a director on 2018-07-11
dot icon12/07/2018
Termination of appointment of Bobby Finlayson Clyde as a director on 2018-07-11
dot icon08/02/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon26/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon02/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon05/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon25/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon01/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon27/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon28/09/2010
Statement of capital following an allotment of shares on 2010-08-01
dot icon12/08/2010
Termination of appointment of David Falconer as a director
dot icon26/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon26/07/2010
Secretary's details changed for Ms Valerie Anne Stuart on 2010-07-25
dot icon26/07/2010
Director's details changed for Bobby Finlayson Clyde on 2010-07-25
dot icon26/07/2010
Director's details changed for David John Roy Falconer on 2010-07-25
dot icon09/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon29/07/2009
Return made up to 25/07/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon01/09/2008
Return made up to 25/07/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon19/10/2007
Memorandum and Articles of Association
dot icon05/10/2007
Ad 01/08/07--------- £ si 3@1=3 £ ic 1/4
dot icon01/10/2007
Ad 25/07/05--------- £ si 1@1=1
dot icon01/10/2007
Return made up to 25/07/07; full list of members
dot icon21/08/2007
Certificate of change of name
dot icon06/08/2007
New director appointed
dot icon06/08/2007
New secretary appointed
dot icon06/08/2007
Secretary resigned
dot icon27/04/2007
Total exemption full accounts made up to 2006-07-31
dot icon21/11/2006
Return made up to 25/07/06; full list of members
dot icon18/10/2006
Registered office changed on 18/10/06 from: 90 ivanhoe drive glenrothes fife KY6 2NE
dot icon18/10/2006
Director's particulars changed
dot icon07/09/2005
Certificate of change of name
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
New director appointed
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
Director resigned
dot icon25/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
29/08/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ling, Jeremy Simon
Director
01/12/2019 - 16/11/2021
23
Voss, Graeme Clive
Director
24/03/2025 - Present
9
Constantinides, Sotos
Director
30/10/2023 - 24/03/2025
44
Justice, Kevin Thomas
Director
11/07/2018 - 30/04/2019
18
Ellis, Lee Richard
Director
11/07/2018 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATHING MOBILITY ADVISORY SERVICE LIMITED

BATHING MOBILITY ADVISORY SERVICE LIMITED is an(a) Active company incorporated on 25/07/2005 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATHING MOBILITY ADVISORY SERVICE LIMITED?

toggle

BATHING MOBILITY ADVISORY SERVICE LIMITED is currently Active. It was registered on 25/07/2005 .

Where is BATHING MOBILITY ADVISORY SERVICE LIMITED located?

toggle

BATHING MOBILITY ADVISORY SERVICE LIMITED is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does BATHING MOBILITY ADVISORY SERVICE LIMITED do?

toggle

BATHING MOBILITY ADVISORY SERVICE LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for BATHING MOBILITY ADVISORY SERVICE LIMITED?

toggle

The latest filing was on 01/08/2025: Confirmation statement made on 2025-07-25 with no updates.