Company NameScotmobility (UK) Ltd
Company StatusActive
Company NumberSC411644
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)

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 NameMr Sean Duncan Burger
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address99 Union Street
Cowdenbeath
Fife
KY4 9SA
Scotland
Director NameMrs Diane Helen Barclay
Date of BirthJune 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed21 November 2011(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressUnit 8 Carnegie Campus, Enterprise Way
Dunfermline
Fife
KY11 8PY
Scotland
Director NameMr Stewart George Barclay
Date of BirthJune 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed21 November 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 8 Carnegie Campus, Enterprise Way
Dunfermline
Fife
KY11 8PY
Scotland

Contact

Websitescotmobility.co.uk
Email address[email protected]
Telephone01383 739287
Telephone regionDunfermline

Location

Registered AddressUnit 1a Dewar House
Enterprise Way
Dunfermline
KY11 8PY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

1 at £1Diane Barclay
33.33%
Ordinary
1 at £1Sean Burger
33.33%
Ordinary
1 at £1Stewart Barclay
33.33%
Ordinary

Financials

Year2014
Net Worth£35,280
Cash£31,785
Current Liabilities£39,214

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Filing History

21 August 2023Registered 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 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
4 January 2023Confirmation statement made on 21 November 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
23 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
2 July 2021Change of details for Mrs Diane Helen Barclay as a person with significant control on 1 July 2021 (2 pages)
2 July 2021Change of details for Mr Stewart George Barclay as a person with significant control on 1 July 2021 (2 pages)
2 July 2021Director's details changed for Mr Stewart George Barclay on 1 July 2021 (2 pages)
2 July 2021Director's details changed for Mrs Diane Helen Barclay on 1 July 2021 (2 pages)
30 April 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
22 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
30 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3
(4 pages)
14 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3
(4 pages)
7 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 3
(4 pages)
12 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 3
(4 pages)
2 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3
(4 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3
(4 pages)
22 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
10 January 2012Registered 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 2012Registered 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 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)