Cowdenbeath
Fife
KY4 9SA
Scotland
Director Name | Mrs Diane Helen Barclay |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 November 2011(same day as company formation) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY Scotland |
Director Name | Mr Stewart George Barclay |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 November 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY Scotland |
Website | scotmobility.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01383 739287 |
Telephone region | Dunfermline |
Registered Address | Unit 1a Dewar House Enterprise Way Dunfermline KY11 8PY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
1 at £1 | Diane Barclay 33.33% Ordinary |
---|---|
1 at £1 | Sean Burger 33.33% Ordinary |
1 at £1 | Stewart Barclay 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,280 |
Cash | £31,785 |
Current Liabilities | £39,214 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
21 August 2023 | Registered office address changed from C/O Scotmobility Uk Ltd Unit 8 Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY to Unit 1a Dewar House Enterprise Way Dunfermline KY11 8PY on 21 August 2023 (1 page) |
---|---|
13 March 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
4 January 2023 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
23 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
2 July 2021 | Change of details for Mrs Diane Helen Barclay as a person with significant control on 1 July 2021 (2 pages) |
2 July 2021 | Change of details for Mr Stewart George Barclay as a person with significant control on 1 July 2021 (2 pages) |
2 July 2021 | Director's details changed for Mr Stewart George Barclay on 1 July 2021 (2 pages) |
2 July 2021 | Director's details changed for Mrs Diane Helen Barclay on 1 July 2021 (2 pages) |
30 April 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
22 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
22 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
30 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
7 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
2 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
22 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
7 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Registered office address changed from C/O Stewart Barclay 45 Curling Knowe Crossgates Cowdenbeath Fife KY4 8AX Scotland on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from C/O Stewart Barclay 45 Curling Knowe Crossgates Cowdenbeath Fife KY4 8AX Scotland on 10 January 2012 (1 page) |
21 November 2011 | Incorporation
|
21 November 2011 | Incorporation
|