Heugh Road
North Berwick
EH39 5QF
Scotland
Director Name | Mr Ian Currie Thomson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2018(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91 Bentinck Drive Troon KA10 6HZ Scotland |
Director Name | Mr Ian Currie Thomson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91 Bentinck Drive Troon KA10 6HZ Scotland |
Website | betterlifemobilitygroup.co.uk |
---|---|
Telephone | 0800 5335099 |
Telephone region | Freephone |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ian Currie Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,685 |
Current Liabilities | £78,779 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 28 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 January |
Latest Return | 12 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 26 January 2024 (overdue) |
13 April 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2023 | Application to strike the company off the register (3 pages) |
15 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
28 October 2022 | Previous accounting period shortened from 28 January 2022 to 27 January 2022 (1 page) |
26 January 2022 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
14 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
28 October 2021 | Previous accounting period shortened from 29 January 2021 to 28 January 2021 (1 page) |
19 May 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
26 January 2021 | Previous accounting period shortened from 30 January 2020 to 29 January 2020 (1 page) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
7 February 2020 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
28 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
14 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
27 November 2018 | Director's details changed for Mrs Lorna Mckellar on 27 November 2018 (2 pages) |
14 November 2018 | Notification of Ian Currie Thomson as a person with significant control on 13 November 2018 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
19 October 2018 | Appointment of Mr Ian Currie Thomson as a director on 6 October 2018 (2 pages) |
3 August 2018 | Appointment of Mrs Lorna Mckellar as a director on 4 July 2018 (2 pages) |
3 August 2018 | Cessation of Ian Currie Thomson as a person with significant control on 4 July 2018 (1 page) |
3 August 2018 | Registered 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 2018 | Termination of appointment of Ian Currie Thomson as a director on 4 July 2018 (1 page) |
14 March 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
19 February 2018 | Director's details changed for Mr Ian Currie Thomson on 19 February 2018 (2 pages) |
1 February 2018 | Company name changed better life mobility LIMITED\certificate issued on 01/02/18
|
1 February 2018 | Resolutions
|
1 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
13 September 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
12 January 2011 | Incorporation (22 pages) |
12 January 2011 | Incorporation (22 pages) |