Company NameAA Mobility Limited
DirectorJohn Brannigan
Company StatusActive
Company NumberSC280005
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Previous NameParty Pieces (Scotland) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Brannigan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(2 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Russell Street
Chapelhall
Airdrie
Lanarkshire
ML6 8SG
Scotland
Secretary NameMr John Brannigan
StatusCurrent
Appointed04 March 2011(6 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address165 Main Street
Wishaw
ML2 7AU
Scotland
Director NameKara Brannigan
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address30 Russell Street
Chapelhall
Lanarkshire
ML6 8SG
Scotland
Director NameSandra Brannigan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Russell Street
Chaplehall
Lanarkshire
ML6 8SG
Scotland
Secretary NameSandra Brannigan
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Russell Street
Chaplehall
Lanarkshire
ML6 8SG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.aamobility-scotland.co.uk

Location

Registered Address165 Main Street
Wishaw
ML2 7AU
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Brannigan
50.00%
Ordinary
1 at £1Sandra Brannigan
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,193
Cash£9,341
Current Liabilities£26,852

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

16 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
6 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
26 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
9 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
4 March 2011Termination of appointment of Sandra Brannigan as a secretary (1 page)
4 March 2011Termination of appointment of Kara Brannigan as a director (1 page)
4 March 2011Termination of appointment of Sandra Brannigan as a secretary (1 page)
4 March 2011Termination of appointment of Kara Brannigan as a director (1 page)
4 March 2011Appointment of Mr John Brannigan as a secretary (1 page)
4 March 2011Appointment of Mr John Brannigan as a secretary (1 page)
4 March 2011Termination of appointment of Sandra Brannigan as a director (1 page)
4 March 2011Termination of appointment of Sandra Brannigan as a director (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 March 2010Director's details changed for Sandra Brannigan on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Sandra Brannigan on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Kara Brannigan on 22 March 2010 (2 pages)
22 March 2010Director's details changed for John Brannigan on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Kara Brannigan on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for John Brannigan on 22 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 March 2009Return made up to 15/02/09; full list of members (4 pages)
5 March 2009Return made up to 15/02/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2008Return made up to 15/02/08; full list of members (4 pages)
4 March 2008Return made up to 15/02/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
15 March 2007Return made up to 15/02/07; full list of members (7 pages)
15 March 2007Return made up to 15/02/07; full list of members (7 pages)
11 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
11 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
4 May 2006Company name changed party pieces (scotland) LIMITED\certificate issued on 04/05/06 (2 pages)
4 May 2006Company name changed party pieces (scotland) LIMITED\certificate issued on 04/05/06 (2 pages)
31 March 2006Return made up to 15/02/06; full list of members (7 pages)
31 March 2006Return made up to 15/02/06; full list of members (7 pages)
6 May 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
6 May 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
30 April 2005New director appointed (2 pages)
30 April 2005New director appointed (2 pages)
30 April 2005New secretary appointed;new director appointed (2 pages)
30 April 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
15 February 2005Incorporation (16 pages)
15 February 2005Incorporation (16 pages)