Bathing Mobility Advisory Service Limited


Bathing Mobility Advisory Service started in year 2005 as Private Limited Company with registration number SC287903. The Bathing Mobility Advisory Service company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in at 7a Grange Road. Postal code: EH9 1UH. Since August 21, 2007 Bathing Mobility Advisory Service Limited is no longer carrying the name David Falconer.

The company has 2 directors, namely Sotos C., Lee E.. Of them, Lee E. has been with the company the longest, being appointed on 11 July 2018 and Sotos C. has been with the company for the least time - from 30 October 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bathing Mobility Advisory Service Limited Address / Contact

Office Address 7a Grange Road
Office Address2 Edinburgh
Town
Post code EH9 1UH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC287903
Date of Incorporation Mon, 25th Jul 2005
Industry Plumbing, heat and air-conditioning installation
End of financial Year 29th August
Company age 19 years old
Account next due date Wed, 29th May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Sotos C.

Position: Director

Appointed: 30 October 2023

Lee E.

Position: Director

Appointed: 11 July 2018

Stephen M.

Position: Director

Appointed: 18 October 2021

Resigned: 18 October 2023

Jeremy L.

Position: Director

Appointed: 01 December 2019

Resigned: 16 November 2021

Lawrence W.

Position: Director

Appointed: 11 July 2018

Resigned: 17 February 2020

Kevin J.

Position: Director

Appointed: 11 July 2018

Resigned: 30 April 2019

Bobby C.

Position: Director

Appointed: 01 August 2007

Resigned: 11 July 2018

Valerie W.

Position: Secretary

Appointed: 01 August 2007

Resigned: 11 July 2018

David F.

Position: Director

Appointed: 25 July 2005

Resigned: 31 July 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 July 2005

Resigned: 25 July 2005

Kim F.

Position: Secretary

Appointed: 25 July 2005

Resigned: 01 August 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2005

Resigned: 25 July 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Mobility Group Limited from Middlesbrough, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Leanne C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Bobby C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Mobility Group Limited

Independence House, 14 Burdon Way, Stokesley, Middlesbrough, TS9 5PY, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10239950
Notified on 11 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leanne C.

Notified on 6 April 2016
Ceased on 11 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Bobby C.

Notified on 6 April 2016
Ceased on 11 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

David Falconer August 21, 2007
Scoota Mart (scotland) September 7, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-31
Net Worth384 451448 439 
Balance Sheet
Cash Bank On Hand 524 291567 709
Current Assets559 852649 801725 583
Debtors109 977119 449149 333
Net Assets Liabilities 448 438483 140
Property Plant Equipment 24 19543 715
Total Inventories 6 0618 541
Cash Bank In Hand439 641524 291 
Net Assets Liabilities Including Pension Asset Liability384 451448 439 
Stocks Inventory10 2346 061 
Tangible Fixed Assets34 37124 195 
Reserves/Capital
Called Up Share Capital44 
Profit Loss Account Reserve384 447448 435 
Shareholder Funds384 451448 439 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -2 044-2 185
Accumulated Depreciation Impairment Property Plant Equipment 36 09049 525
Additions Other Than Through Business Combinations Property Plant Equipment  32 955
Creditors 223 513308 004
Increase From Depreciation Charge For Year Property Plant Equipment  13 435
Net Current Assets Liabilities350 080424 244441 610
Number Shares Issued Fully Paid 44
Other Inventories 6 0618 541
Par Value Share 11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 25 35824 031
Property Plant Equipment Gross Cost 60 28593 240
Total Assets Less Current Liabilities 450 482485 325
Creditors Due Within One Year209 772225 557 
Fixed Assets34 37124 195 
Number Shares Allotted44 
Value Shares Allotted44 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to August 31, 2023
filed on: 19th, April 2024
Free Download (27 pages)

Company search

Advertisements