About

Registered Number: SC236793
Date of Incorporation: 13/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3/4 110a, 110a Maxwell Avenue, Bearsden, Glasgow, G61 1HU

 

Based in Glasgow, Mobill Property Ltd was established in 2002, it has a status of "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSYTH, William David 13 September 2002 - 1
ATKINSON, Adrienne Braes 13 September 2002 10 January 2006 1
Secretary Name Appointed Resigned Total Appointments
WYLIE, Moira 30 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH03 - Change of particulars for secretary 14 November 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 19 January 2009
363a - Annual Return 14 January 2009
353 - Register of members 14 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 27 July 2007
CERTNM - Change of name certificate 09 March 2007
363s - Annual Return 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
AA - Annual Accounts 14 July 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 17 January 2004
410(Scot) - N/A 17 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 11 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.