UKBizDB.co.uk

2020 MOBILITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2020 Mobility Limited. The company was founded 7 years ago and was given the registration number SC559633. The firm's registered office is in DALKEITH. You can find them at 4 Lothian Street, , Dalkeith, Midlothian. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:2020 MOBILITY LIMITED
Company Number:SC559633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2017
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:4 Lothian Street, Dalkeith, Midlothian, EH22 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64a, Cumberland Street, Edinburgh, Scotland, EH3 6RE

Director22 July 2019Active
43, Eskfield Grove, Dalkeith, Scotland, EH22 3FA

Director07 August 2017Active
2, Spey Road, Fochabers, Scotland, IV32 7QP

Director07 March 2017Active

People with Significant Control

Mr Andrew Paul Larkham
Notified on:22 July 2019
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:Scotland
Address:64a, Cumberland Street, Edinburgh, Scotland, EH3 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Karl Lettice
Notified on:08 September 2017
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:Scotland
Address:43, Eskfield Grove, Dalkeith, Scotland, EH22 3FA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Michael Ryan
Notified on:07 March 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:Scotland
Address:2, Spey Road, Fochabers, Scotland, IV32 7QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type dormant.

Download
2018-06-15Accounts

Change account reference date company previous shortened.

Download
2018-06-12Accounts

Change account reference date company current extended.

Download
2018-06-06Gazette

Gazette filings brought up to date.

Download
2018-06-05Address

Change registered office address company with date old address new address.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Gazette

Gazette notice compulsory.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.