Background WavePink WaveYellow Wave

SHOPMOBILITY RENFREWSHIRE (SC228679)

SHOPMOBILITY RENFREWSHIRE (SC228679) is an active UK company. incorporated on 1 March 2002. with registered office in Paisley. The company operates in the Other Service Activities sector, engaged in physical well-being activities. SHOPMOBILITY RENFREWSHIRE has been registered for 24 years. Current directors include DYMOND, Margaret Roseann, FERNIE, Sandra, HIGGINS, Thomas and 4 others.

Company Number
SC228679
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 March 2002
Age
24 years
Address
Multi Storey Car Park, Paisley, PA1 2AP
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
DYMOND, Margaret Roseann, FERNIE, Sandra, HIGGINS, Thomas, KAUR, Sandeep, MACLAREN, Kenneth, MCCALLUM, William, SCOTT, John
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOPMOBILITY RENFREWSHIRE

SHOPMOBILITY RENFREWSHIRE is an active company incorporated on 1 March 2002 with the registered office located in Paisley. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. SHOPMOBILITY RENFREWSHIRE was registered 24 years ago.(SIC: 96040)

Status

active

Active since 24 years ago

Company No

SC228679

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 1 March 2002

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

SHOPMOBILITY RENFREWSHIRE LTD
From: 29 August 2023To: 8 September 2023
SHOPMOBILITY PAISLEY AND DISTRICT
From: 1 March 2002To: 29 August 2023
Contact
Address

Multi Storey Car Park Storie Street Paisley, PA1 2AP,

Previous Addresses

First Floor, 24 C/O Senscot Legal Ltd George Square Glasgow G2 1EG Scotland
From: 2 September 2020To: 15 February 2021
The Paisley Centre Multi Storey Car Park Storie Street Paisley Renfrewshire PA1 2AP
From: 1 March 2002To: 2 September 2020
Timeline

50 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jul 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Mar 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DYMOND, Margaret Roseann

Active
Storie Street, PaisleyPA1 2AP
Born February 1951
Director
Appointed 15 Nov 2013

FERNIE, Sandra

Active
Storie Street, PaisleyPA1 2AP
Born February 1957
Director
Appointed 10 Oct 2022

HIGGINS, Thomas

Active
Storie Street, PaisleyPA1 2AP
Born June 1958
Director
Appointed 20 Feb 2025

KAUR, Sandeep

Active
Storie Street, PaisleyPA1 2AP
Born January 1978
Director
Appointed 20 Feb 2025

MACLAREN, Kenneth

Active
Avondale Drive, PaisleyPA2 3TT
Born June 1964
Director
Appointed 30 Jan 2020

MCCALLUM, William

Active
Storie Street, PaisleyPA1 2AP
Born October 1948
Director
Appointed 30 Jan 2024

SCOTT, John

Active
Storie Street, PaisleyPA1 2AP
Born January 1966
Director
Appointed 20 Feb 2025

BOWMAN, Kathleen Anne

Resigned
12 Carriagehill Drive, PaisleyPA2 6JG
Secretary
Appointed 01 Mar 2002
Resigned 17 Nov 2005

FISHER, Nora, Ms.

Resigned
The Paisley Centre, Storie StreetPA1 2AP
Secretary
Appointed 13 Jun 2006
Resigned 13 Nov 2012

WOOD, Helen

Resigned
Unsted Place, PaisleyPA1 1RF
Secretary
Appointed 08 Apr 2014
Resigned 13 Jun 2014

ADAM, Stacey

Resigned
The Paisley Centre, Storie StreetPA1 2AP
Born December 1972
Director
Appointed 12 Mar 2014
Resigned 08 May 2014

BOWMAN, Kathleen Anne

Resigned
12 Carriagehill Drive, PaisleyPA2 6JG
Born March 1947
Director
Appointed 01 Mar 2002
Resigned 17 Nov 2005

BRAMMER, Nicholas, Mr.

Resigned
The Paisley Centre, Storie StreetPA1 2AP
Born April 1962
Director
Appointed 09 Sept 2008
Resigned 08 Nov 2011

BROWN, Andrina

Resigned
45b Sycamore Avenue, JohnstonePA5 0BN
Born May 1944
Director
Appointed 01 Nov 2005
Resigned 03 Feb 2009

BROWN, James Alexander

Resigned
Seedhill Road, PaisleyPA1 1QU
Born September 1958
Director
Appointed 18 Apr 2014
Resigned 13 Jun 2014

CONNELL, Isobel

Resigned
Flat 26, Elderslie
Born May 1942
Director
Appointed 01 Mar 2002
Resigned 05 Nov 2002

CONNOR, Jean Falconer

Resigned
18 Cambridge Road, RenfrewPA4 0SL
Born June 1952
Director
Appointed 18 Nov 2003
Resigned 05 Apr 2005

CRUICKSHANK, Stephen Jack

Resigned
The Paisley Centre, Storie StreetPA1 2AP
Born April 1958
Director
Appointed 27 May 2014
Resigned 18 Jul 2014

DUNCAN, Margaret Mitchell, Mrs.

Resigned
The Paisley Centre, Storie StreetPA1 2AP
Born August 1932
Director
Appointed 01 Mar 2002
Resigned 08 Nov 2011

DYMOND, Margaret Roseann

Resigned
The Paisley Centre, Storie StreetPA1 2AP
Born February 1951
Director
Appointed 15 Nov 2013
Resigned 27 May 2014

FERNIE, Leslie

Resigned
The Paisley Centre, Storie StreetPA1 2AP
Born December 1956
Director
Appointed 14 Nov 2018
Resigned 06 May 2020

FERNIE, Leslie

Resigned
The Paisley Centre, Storie StreetPA1 2AP
Born December 1956
Director
Appointed 14 Jun 2011
Resigned 15 Nov 2013

FISHER, Nora, Ms.

Resigned
75 Lochwinnoch Road, KilmacolmPA13 4LG
Born May 1955
Director
Appointed 02 Nov 2004
Resigned 13 Jun 2006

HARRIGAN, Henry

Resigned
33 Castle Street, PaisleyPA1 2JP
Born December 1944
Director
Appointed 05 Nov 2002
Resigned 07 Oct 2003

HAUGHEY, Jane Mcgilvry

Resigned
2b Brown Street, PaisleyPA1 2SA
Born January 1946
Director
Appointed 01 Mar 2002
Resigned 06 Nov 2007

LIVINGSTON, Elizabeth Jane

Resigned
The Paisley Centre, Storie StreetPA1 2AP
Born November 1952
Director
Appointed 27 May 2014
Resigned 30 Apr 2019

LONGWILL, Scott, Mr.

Resigned
Neilston Road, PaisleyPA2 6EP
Born February 1968
Director
Appointed 09 Sept 2008
Resigned 04 Nov 2008

MATTHEWS, Aileen

Resigned
The Paisley Centre, Storie StreetPA1 2AP
Born June 1945
Director
Appointed 15 Nov 2013
Resigned 27 May 2014

MATTHEWS, Aileen

Resigned
The Paisley Centre, Storie StreetPA1 2AP
Born June 1945
Director
Appointed 11 Nov 2013
Resigned 01 Dec 2016

MC LEAN, Shirley

Resigned
Skye Crescent, PaisleyPA2 8EL
Born May 1965
Director
Appointed 01 Nov 2016
Resigned 10 Apr 2022

MCARDLE, Philip

Resigned
6 Etive Drive, BishoptonPA7 5EQ
Born July 1945
Director
Appointed 05 Nov 2002
Resigned 02 Nov 2004

MCFADDEN, Veronica Mary, Ms.

Resigned
The Paisley Centre, Storie StreetPA1 2AP
Born April 1965
Director
Appointed 07 Aug 2007
Resigned 13 Nov 2012

MCKELVIE, Ronald, Mr.

Resigned
The Paisley Centre, Storie StreetPA1 2AP
Born May 1940
Director
Appointed 01 Mar 2002
Resigned 01 Jun 2014

MCMASTER, Kenneth Price

Resigned
The Paisley Centre, Storie StreetPA1 2AP
Born February 1965
Director
Appointed 27 May 2014
Resigned 05 Dec 2016

MORRIS, Alan

Resigned
The Paisley Centre, Storie StreetPA1 2AP
Born December 1952
Director
Appointed 17 Jan 2012
Resigned 12 Mar 2014
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
11 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Memorandum Articles
22 July 2024
MAMA
Resolution
22 July 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
22 July 2024
CC04CC04
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
8 September 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2015
AAAnnual Accounts
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2012
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2010
AR01AR01
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Legacy
27 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
363aAnnual Return
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 September 2005
AAAnnual Accounts
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 September 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288cChange of Particulars
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Incorporation Company
1 March 2002
NEWINCIncorporation