Advanced company searchLink opens in new window

BATHING MOBILITY ADVISORY SERVICE LIMITED

Company number SC287903

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2018 RP04AP01 Second filing for the appointment of Mr Lee Richard Ellis as a director
01 Aug 2018 466(Scot) Alterations to floating charge SC2879030003
31 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
26 Jul 2018 AP01 Appointment of Mr Lee Richard Ellis as a director on 2 July 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 13/08/2018
24 Jul 2018 466(Scot) Alterations to floating charge SC2879030005
20 Jul 2018 MR01 Registration of charge SC2879030004, created on 11 July 2018
20 Jul 2018 MR01 Registration of charge SC2879030002, created on 11 July 2018
20 Jul 2018 MR01 Registration of charge SC2879030003, created on 11 July 2018
19 Jul 2018 AA01 Current accounting period extended from 31 July 2018 to 31 August 2018
19 Jul 2018 CC04 Statement of company's objects
19 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2018 466(Scot) Alterations to floating charge SC2879030005
19 Jul 2018 MR01 Registration of charge SC2879030005, created on 11 July 2018
17 Jul 2018 MR01 Registration of charge SC2879030001, created on 11 July 2018
12 Jul 2018 PSC02 Notification of Mobility Group Limited as a person with significant control on 11 June 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 01/05/5024.
12 Jul 2018 PSC07 Cessation of Leanne Clyde as a person with significant control on 11 July 2018
12 Jul 2018 PSC07 Cessation of Bobby Finlayson Clyde as a person with significant control on 11 July 2018
12 Jul 2018 AP01 Appointment of Mr Kevin Thomas Justice as a director on 11 July 2018
12 Jul 2018 TM02 Termination of appointment of Valerie Anne Wishart as a secretary on 11 July 2018
12 Jul 2018 AP01 Appointment of Mr Lawrence Edward Warriner as a director on 11 July 2018
12 Jul 2018 TM01 Termination of appointment of Bobby Finlayson Clyde as a director on 11 July 2018
08 Feb 2018 AA Unaudited abridged accounts made up to 31 July 2017
26 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates