Company NameMobicare (Scotland) Ltd
DirectorOualid Dahech
Company StatusActive
Company NumberSC532220
CategoryPrivate Limited Company
Incorporation Date11 April 2016(8 years ago)
Previous NameTTF (Scotland) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Director

Director NameMr Oualid Dahech
Date of BirthAugust 1981 (Born 42 years ago)
NationalityTunisian
StatusCurrent
Appointed11 April 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Georges Building C/O Sk And Co Accountants
5 St. Vincent Place
Glasgow
G1 2DH
Scotland

Location

Registered AddressSt. Georges Building C/O Sk And Co Accountants
5 St. Vincent Place
Glasgow
G1 2DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
5 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 February 2021Confirmation statement made on 10 December 2020 with updates (4 pages)
4 December 2020Registered office address changed from 96 West Regent Street Glasgow G2 2QD Scotland to St. Georges Building C/O Sk and Co Accountants 5 st. Vincent Place Glasgow G1 2DH on 4 December 2020 (1 page)
30 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 December 2019Notification of Oualid Dahech as a person with significant control on 1 December 2019 (2 pages)
10 December 2019Cessation of Ms Elite Holdings Inc. as a person with significant control on 1 December 2019 (1 page)
10 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
28 December 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 November 2018Notification of Ms Elite Holdings Inc. as a person with significant control on 1 November 2017 (2 pages)
3 July 2018Cessation of Qualid Dahech as a person with significant control on 30 June 2018 (1 page)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
9 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
9 March 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 100
(3 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
27 March 2017Registered office address changed from 2/2 74 Jura Street Glasgow G52 1DH Scotland to 96 West Regent Street Glasgow G2 2QD on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 2/2 74 Jura Street Glasgow G52 1DH Scotland to 96 West Regent Street Glasgow G2 2QD on 27 March 2017 (1 page)
24 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
(3 pages)
24 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
(3 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)