Company NameSes Mobility Limited
DirectorsGillian Arthur and Yvonne Findlay
Company StatusActive
Company NumberSC243217
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Gillian Arthur
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(10 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Westfield Park
Stonehaven
Aberdeenshire
AB39 2EF
Scotland
Director NameMrs Yvonne Findlay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(10 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Forest Park
Stonehaven
Aberdeenshire
AB39 2GF
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed31 January 2019(16 years after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Frank Dunn
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(2 weeks, 6 days after company formation)
Appointment Duration10 years, 1 month (resigned 04 April 2013)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Mearns Drive
Stonehaven
AB39 2DW
Scotland
Director NameSandra King Dunn
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(2 weeks, 6 days after company formation)
Appointment Duration10 years, 1 month (resigned 04 April 2013)
RoleAdministrator
Correspondence Address15 Mearns Drive
Stonehaven
AB39 2DW
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(3 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 January 2019)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitesesmobilityscotland.co.uk

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Gillian Arthur
50.00%
Ordinary
50 at £1Yvonne Findlay
50.00%
Ordinary

Financials

Year2014
Net Worth£4,860
Cash£5,073
Current Liabilities£44,097

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

28 April 2003Delivered on: 14 May 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 February 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
2 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
24 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
25 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
1 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 February 2019Appointment of Lc Secretaries Limited as a secretary on 31 January 2019 (2 pages)
18 February 2019Termination of appointment of Ledingham Chalmers Llp as a secretary on 31 January 2019 (1 page)
18 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Appointment of Mrs Yvonne Findlay as a director (2 pages)
10 May 2013Appointment of Mrs Gillian Arthur as a director (2 pages)
10 May 2013Appointment of Mrs Yvonne Findlay as a director (2 pages)
10 May 2013Appointment of Mrs Gillian Arthur as a director (2 pages)
29 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 100
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 100
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 100
(4 pages)
29 April 2013Termination of appointment of Frank Dunn as a director (2 pages)
29 April 2013Termination of appointment of Frank Dunn as a director (2 pages)
29 April 2013Termination of appointment of Sandra Dunn as a director (2 pages)
29 April 2013Termination of appointment of Sandra Dunn as a director (2 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 March 2007New secretary appointed (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Return made up to 31/01/07; full list of members (2 pages)
1 March 2007New secretary appointed (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 February 2006Return made up to 31/01/06; full list of members (2 pages)
15 February 2006Return made up to 31/01/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 February 2005Return made up to 31/01/05; full list of members (5 pages)
10 February 2005Return made up to 31/01/05; full list of members (5 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 March 2004Return made up to 31/01/04; full list of members (5 pages)
5 March 2004Return made up to 31/01/04; full list of members (5 pages)
23 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 May 2003Partic of mort/charge * (6 pages)
14 May 2003Partic of mort/charge * (6 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
25 February 2003Company name changed ledge 704 LIMITED\certificate issued on 24/02/03 (2 pages)
25 February 2003Company name changed ledge 704 LIMITED\certificate issued on 24/02/03 (2 pages)
31 January 2003Incorporation (25 pages)
31 January 2003Incorporation (25 pages)