Company NameMobill Property Ltd
DirectorWilliam David Forsyth
Company StatusActive
Company NumberSC236793
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)
Previous NameBraes David Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William David Forsyth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3/4 110a
110a Maxwell Avenue, Bearsden
Glasgow
G61 1HU
Scotland
Secretary NameMoira Wylie
NationalityBritish
StatusCurrent
Appointed30 October 2006(4 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressUnit 3/4 110a
110a Maxwell Avenue, Bearsden
Glasgow
G61 1HU
Scotland
Director NameAdrienne Braes Atkinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleDesigner
Correspondence AddressGillieston
Dumgoyne
Stirlingshire
G63 9LL
Scotland
Secretary NameAdrienne Braes Atkinson
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleDesigner
Correspondence AddressGillieston
Dumgoyne
Stirlingshire
G63 9LL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 3/4 110a
110a Maxwell Avenue, Bearsden
Glasgow
G61 1HU
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South

Shareholders

100 at £1William David Forsyth
100.00%
Ordinary

Financials

Year2014
Net Worth£5,354
Cash£257
Current Liabilities£96,460

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

11 March 2003Delivered on: 17 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 queen margaret road, glasgow.
Outstanding

Filing History

18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 November 2013Secretary's details changed for Moira Wylie on 1 November 2013 (1 page)
14 November 2013Secretary's details changed for Moira Wylie on 1 November 2013 (1 page)
14 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Director's details changed for William David Forsyth on 1 November 2013 (2 pages)
14 November 2013Director's details changed for William David Forsyth on 1 November 2013 (2 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 April 2010Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
1 November 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 January 2009Return made up to 13/09/08; full list of members (3 pages)
14 January 2009Location of debenture register (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Registered office changed on 14/01/2009 from unit 7 110A maxwell avenue, bearsden glasgow G61 1HU (1 page)
14 January 2009Return made up to 13/09/07; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
9 March 2007Company name changed braes david LTD.\certificate issued on 09/03/07 (2 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
16 February 2006Director resigned (2 pages)
10 February 2006Secretary resigned;director resigned (1 page)
23 December 2005Return made up to 13/09/05; full list of members (7 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
7 December 2004Return made up to 13/09/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
17 January 2004Return made up to 13/09/03; full list of members (7 pages)
17 March 2003Partic of mort/charge * (6 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Ad 13/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 2002New secretary appointed;new director appointed (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Director resigned (1 page)
13 September 2002Incorporation (16 pages)