Background WavePink WaveYellow Wave

BATHING MOBILITY ADVISORY SERVICE LIMITED (SC287903)

BATHING MOBILITY ADVISORY SERVICE LIMITED (SC287903) is an active UK company. incorporated on 25 July 2005. with registered office in Edinburgh. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. BATHING MOBILITY ADVISORY SERVICE LIMITED has been registered for 20 years. Current directors include ELLIS, Lee Richard, VOSS, Graeme Clive.

Company Number
SC287903
Status
active
Type
ltd
Incorporated
25 July 2005
Age
20 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
ELLIS, Lee Richard, VOSS, Graeme Clive
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATHING MOBILITY ADVISORY SERVICE LIMITED

BATHING MOBILITY ADVISORY SERVICE LIMITED is an active company incorporated on 25 July 2005 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. BATHING MOBILITY ADVISORY SERVICE LIMITED was registered 20 years ago.(SIC: 43220)

Status

active

Active since 20 years ago

Company No

SC287903

LTD Company

Age

20 Years

Incorporated 25 July 2005

Size

N/A

Accounts

ARD: 29/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

DAVID FALCONER LIMITED
From: 7 September 2005To: 21 August 2007
SCOOTA MART (SCOTLAND) LIMITED
From: 25 July 2005To: 7 September 2005
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

7a Grange Road Edinburgh EH9 1UH
From: 25 July 2005To: 7 March 2024
Timeline

23 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Aug 10
Funding Round
Sept 10
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Jul 18
Director Left
Apr 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ELLIS, Lee Richard

Active
Lothian Road, EdinburghEH3 9WJ
Born December 1972
Director
Appointed 11 Jul 2018

VOSS, Graeme Clive

Active
Lothian Road, EdinburghEH3 9WJ
Born September 1970
Director
Appointed 24 Mar 2025

FALCONER, Kim

Resigned
2f2,39 Portland Street, EdinburghEH6 4SX
Secretary
Appointed 25 Jul 2005
Resigned 01 Aug 2007

WISHART, Valerie Anne

Resigned
7a Grange RoadEH9 1UH
Secretary
Appointed 01 Aug 2007
Resigned 11 Jul 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Jul 2005
Resigned 25 Jul 2005

CLYDE, Bobby Finlayson

Resigned
7a Grange RoadEH9 1UH
Born October 1979
Director
Appointed 01 Aug 2007
Resigned 11 Jul 2018

CONSTANTINIDES, Sotos

Resigned
Padgets Lane, RedditchB98 0RA
Born August 1966
Director
Appointed 30 Oct 2023
Resigned 24 Mar 2025

FALCONER, David John Roy

Resigned
7a Grange RoadEH9 1UH
Born October 1949
Director
Appointed 25 Jul 2005
Resigned 31 Jul 2010

JUSTICE, Kevin Thomas

Resigned
7a Grange RoadEH9 1UH
Born February 1978
Director
Appointed 11 Jul 2018
Resigned 30 Apr 2019

LING, Jeremy Simon

Resigned
7a Grange RoadEH9 1UH
Born May 1961
Director
Appointed 01 Dec 2019
Resigned 16 Nov 2021

MURRAY, Stephen Michael

Resigned
Padgets Lane, RedditchB98 0RA
Born December 1975
Director
Appointed 18 Oct 2021
Resigned 18 Oct 2023

WARRINER, Lawrence Edward

Resigned
7a Grange RoadEH9 1UH
Born November 1960
Director
Appointed 11 Jul 2018
Resigned 17 Feb 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Jul 2005
Resigned 25 Jul 2005

Persons with significant control

3

1 Active
2 Ceased
Padgets Lane, RedditchB98 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2018

Mr Bobby Finlayson Clyde

Ceased
7a Grange RoadEH9 1UH
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jul 2018

Mrs Leanne Clyde

Ceased
7a Grange RoadEH9 1UH
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
1 May 2024
RP04PSC02RP04PSC02
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
13 August 2018
RP04AP01RP04AP01
Mortgage Alter Floating Charge With Number
1 August 2018
466(Scot)466(Scot)
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
24 July 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 July 2018
AA01Change of Accounting Reference Date
Statement Of Companys Objects
19 July 2018
CC04CC04
Resolution
19 July 2018
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
19 July 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Memorandum Articles
19 October 2007
MEM/ARTSMEM/ARTS
Legacy
5 October 2007
88(2)R88(2)R
Legacy
1 October 2007
88(2)R88(2)R
Legacy
1 October 2007
363aAnnual Return
Certificate Change Of Name Company
21 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
18 October 2006
287Change of Registered Office
Legacy
18 October 2006
288cChange of Particulars
Certificate Change Of Name Company
7 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Incorporation Company
25 July 2005
NEWINCIncorporation