Company NameNew Life Mobility (UK) Limited
DirectorsLorna McKellar and Ian Currie Thomson
Company StatusActive - Proposal to Strike off
Company NumberSC391363
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Previous NameBetter Life Mobility Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMrs Lorna McKellar
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence Address30 Tantallon Court
Heugh Road
North Berwick
EH39 5QF
Scotland
Director NameMr Ian Currie Thomson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Bentinck Drive
Troon
KA10 6HZ
Scotland
Director NameMr Ian Currie Thomson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Bentinck Drive
Troon
KA10 6HZ
Scotland

Contact

Websitebetterlifemobilitygroup.co.uk
Telephone0800 5335099
Telephone regionFreephone

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ian Currie Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£110,685
Current Liabilities£78,779

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due28 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 January

Returns

Latest Return12 January 2023 (1 year, 3 months ago)
Next Return Due26 January 2024 (overdue)

Filing History

13 April 2023Voluntary strike-off action has been suspended (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
20 March 2023Application to strike the company off the register (3 pages)
15 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
28 October 2022Previous accounting period shortened from 28 January 2022 to 27 January 2022 (1 page)
26 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
14 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
28 October 2021Previous accounting period shortened from 29 January 2021 to 28 January 2021 (1 page)
19 May 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
26 January 2021Previous accounting period shortened from 30 January 2020 to 29 January 2020 (1 page)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 January 2019 (9 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
28 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
14 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
27 November 2018Director's details changed for Mrs Lorna Mckellar on 27 November 2018 (2 pages)
14 November 2018Notification of Ian Currie Thomson as a person with significant control on 13 November 2018 (2 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
19 October 2018Appointment of Mr Ian Currie Thomson as a director on 6 October 2018 (2 pages)
3 August 2018Appointment of Mrs Lorna Mckellar as a director on 4 July 2018 (2 pages)
3 August 2018Cessation of Ian Currie Thomson as a person with significant control on 4 July 2018 (1 page)
3 August 2018Registered office address changed from 91 Bentinck Drive Troon KA10 6HZ Scotland to 25 Sandyford Place Glasgow G3 7NG on 3 August 2018 (1 page)
3 August 2018Termination of appointment of Ian Currie Thomson as a director on 4 July 2018 (1 page)
14 March 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 8
(3 pages)
19 February 2018Director's details changed for Mr Ian Currie Thomson on 19 February 2018 (2 pages)
1 February 2018Company name changed better life mobility LIMITED\certificate issued on 01/02/18
  • CONNOT ‐ Change of name notice
(3 pages)
1 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-18
(1 page)
1 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 September 2016Registered office address changed from Crossbow House 4 Crossbow Gardens High Blantyre Glasgow G72 9UR to 91 Bentinck Drive Troon KA10 6HZ on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Crossbow House 4 Crossbow Gardens High Blantyre Glasgow G72 9UR to 91 Bentinck Drive Troon KA10 6HZ on 13 September 2016 (1 page)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
12 January 2011Incorporation (22 pages)
12 January 2011Incorporation (22 pages)