BATHING MOBILITY ADVISORY SERVICE LIMITED

SC287903
50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

Documents

Documents
Date Category Description Pages
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2024 officers Change of particulars for director (Mr Lee Richard Ellis) 2 Buy now
07 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 May 2024 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
19 Apr 2024 accounts Annual Accounts 27 Buy now
07 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2023 officers Appointment of director (Mr Sotos Constantinides) 2 Buy now
19 Oct 2023 officers Termination of appointment of director (Stephen Michael Murray) 1 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2023 accounts Annual Accounts 29 Buy now
01 Dec 2022 accounts Annual Accounts 31 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Dec 2021 officers Appointment of director (Stephen Michael Murray) 2 Buy now
15 Dec 2021 officers Termination of appointment of director (Jeremy Simon Ling) 1 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 28 Buy now
03 Sep 2020 accounts Annual Accounts 29 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 officers Appointment of director (Mr Jeremy Simon Ling) 2 Buy now
20 Feb 2020 officers Termination of appointment of director (Lawrence Edward Warriner) 1 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 accounts Annual Accounts 22 Buy now
24 May 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 May 2019 officers Termination of appointment of director (Kevin Thomas Justice) 1 Buy now
13 Aug 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
01 Aug 2018 mortgage Mortgage Alter Floating Charge With Number 10 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2018 officers Appointment of director (Mr Lee Richard Ellis) 2 Buy now
24 Jul 2018 mortgage Mortgage Alter Floating Charge With Number 15 Buy now
20 Jul 2018 mortgage Registration of a charge 17 Buy now
20 Jul 2018 mortgage Registration of a charge 9 Buy now
20 Jul 2018 mortgage Registration of a charge 16 Buy now
19 Jul 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jul 2018 change-of-constitution Statement Of Companys Objects 1 Buy now
19 Jul 2018 resolution Resolution 35 Buy now
19 Jul 2018 mortgage Mortgage Alter Floating Charge With Number 13 Buy now
19 Jul 2018 mortgage Registration of a charge 17 Buy now
17 Jul 2018 mortgage Registration of a charge 7 Buy now
12 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
12 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2018 officers Appointment of director (Mr Kevin Thomas Justice) 2 Buy now
12 Jul 2018 officers Termination of appointment of secretary (Valerie Anne Wishart) 1 Buy now
12 Jul 2018 officers Appointment of director (Mr Lawrence Edward Warriner) 2 Buy now
12 Jul 2018 officers Termination of appointment of director (Bobby Finlayson Clyde) 1 Buy now
08 Feb 2018 accounts Annual Accounts 11 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2016 accounts Annual Accounts 6 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Nov 2015 accounts Annual Accounts 6 Buy now
27 Jul 2015 annual-return Annual Return 3 Buy now
18 Dec 2014 accounts Annual Accounts 6 Buy now
25 Jul 2014 annual-return Annual Return 3 Buy now
05 Sep 2013 accounts Annual Accounts 6 Buy now
01 Aug 2013 annual-return Annual Return 3 Buy now
10 Sep 2012 accounts Annual Accounts 6 Buy now
31 Jul 2012 annual-return Annual Return 3 Buy now
21 Sep 2011 accounts Annual Accounts 7 Buy now
27 Jul 2011 annual-return Annual Return 3 Buy now
08 Oct 2010 accounts Annual Accounts 7 Buy now
28 Sep 2010 capital Return of Allotment of shares 3 Buy now
12 Aug 2010 officers Termination of appointment of director (David Falconer) 1 Buy now
26 Jul 2010 annual-return Annual Return 3 Buy now
26 Jul 2010 officers Change of particulars for secretary (Ms Valerie Anne Stuart) 1 Buy now
26 Jul 2010 officers Change of particulars for director (Bobby Finlayson Clyde) 2 Buy now
26 Jul 2010 officers Change of particulars for director (David John Roy Falconer) 2 Buy now
09 Sep 2009 accounts Annual Accounts 7 Buy now
29 Jul 2009 annual-return Return made up to 25/07/09; full list of members 4 Buy now
02 Oct 2008 accounts Annual Accounts 6 Buy now
01 Sep 2008 annual-return Return made up to 25/07/08; full list of members 4 Buy now
15 Nov 2007 accounts Annual Accounts 6 Buy now
19 Oct 2007 incorporation Memorandum Articles 13 Buy now
05 Oct 2007 capital Ad 01/08/07--------- £ si 3@1=3 £ ic 1/4 1 Buy now
01 Oct 2007 capital Ad 25/07/05--------- £ si 1@1=1 1 Buy now
01 Oct 2007 annual-return Return made up to 25/07/07; full list of members 2 Buy now
21 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
06 Aug 2007 officers New director appointed 1 Buy now
06 Aug 2007 officers New secretary appointed 2 Buy now
06 Aug 2007 officers Secretary resigned 1 Buy now
27 Apr 2007 accounts Annual Accounts 10 Buy now
21 Nov 2006 annual-return Return made up to 25/07/06; full list of members 6 Buy now
18 Oct 2006 address Registered office changed on 18/10/06 from: 90 ivanhoe drive glenrothes fife KY6 2NE 1 Buy now
18 Oct 2006 officers Director's particulars changed 2 Buy now
07 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jul 2005 officers New secretary appointed 2 Buy now
27 Jul 2005 officers New director appointed 2 Buy now
27 Jul 2005 officers Secretary resigned 1 Buy now
27 Jul 2005 officers Director resigned 1 Buy now
25 Jul 2005 incorporation Incorporation Company 20 Buy now