SHOPMOBILITY RENFREWSHIRE - PAISLEY


Company Profile Company Filings

Overview

SHOPMOBILITY RENFREWSHIRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PAISLEY SCOTLAND and has the status: Active.
SHOPMOBILITY RENFREWSHIRE was incorporated 22 years ago on 01/03/2002 and has the registered number: SC228679. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.

SHOPMOBILITY RENFREWSHIRE - PAISLEY

This company is listed in the following categories:
96040 - Physical well-being activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 3 31/03/2023 30/12/2024

Registered Office

MULTI STOREY CAR PARK
PAISLEY
PA1 2AP
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
SHOPMOBILITY RENFREWSHIRE LTD (until 08/09/2023)
SHOPMOBILITY PAISLEY AND DISTRICT (until 29/08/2023)

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SANDRA FERNIE Feb 1957 British Director 2022-10-10 CURRENT
MS MARGARET ROSEANN DYMOND Feb 1951 British Director 2013-11-15 CURRENT
MR KENNETH MACLAREN Jun 1964 British Director 2020-01-30 CURRENT
MR RICHARD VASSIE Mar 1970 British Director 2017-02-11 UNTIL 2022-07-22 RESIGNED
KATHLEEN ANNE BOWMAN Mar 1947 British Secretary 2002-03-01 UNTIL 2005-11-17 RESIGNED
MR JAMES SMITH Apr 1958 British Director 2006-11-07 UNTIL 2008-11-04 RESIGNED
MR COLIN SHIELDS Jun 1977 British Director 2020-01-30 UNTIL 2020-03-19 RESIGNED
MR GRANT SAUNDERS Dec 1958 British Director 2018-06-30 UNTIL 2018-11-14 RESIGNED
EVELYN JOYCE REID Feb 1960 British Director 2002-03-01 UNTIL 2005-12-07 RESIGNED
MRS AILEEN MATTHEWS Jun 1945 Scottish Director 2013-11-11 UNTIL 2016-12-01 RESIGNED
EILEEN PROCTOR Feb 1946 British Director 2002-03-01 UNTIL 2003-11-18 RESIGNED
MRS. MHAIRI RAE Oct 1978 British Director 2009-05-12 UNTIL 2013-11-15 RESIGNED
MR PIERO PIERACCINI May 1951 British Director 2014-03-12 UNTIL 2014-05-08 RESIGNED
MYRA COLLINSON PATERSON Sep 1953 British Director 2002-04-02 UNTIL 2002-10-01 RESIGNED
MR ALAN MORRIS Dec 1952 British Director 2012-01-17 UNTIL 2014-03-12 RESIGNED
MR KENNETH PRICE MCMASTER Feb 1965 Scottish Director 2014-05-27 UNTIL 2016-12-05 RESIGNED
MR. RONALD MCKELVIE May 1940 British Director 2002-03-01 UNTIL 2014-06-01 RESIGNED
MS. VERONICA MARY MCFADDEN Apr 1965 British Director 2007-08-07 UNTIL 2012-11-13 RESIGNED
PHILIP MCARDLE Jul 1945 British Director 2002-11-05 UNTIL 2004-11-02 RESIGNED
MR. THOMAS SHANKS PORTER Dec 1942 British Director 2002-03-01 UNTIL 2014-06-13 RESIGNED
MRS HELEN WOOD Secretary 2014-04-08 UNTIL 2014-06-13 RESIGNED
MS. NORA FISHER May 1955 Secretary 2006-06-13 UNTIL 2012-11-13 RESIGNED
MS HELEN WOOD Jul 1971 British Director 2012-11-13 UNTIL 2014-06-13 RESIGNED
ISOBEL CONNELL May 1942 British Director 2002-03-01 UNTIL 2002-11-05 RESIGNED
JANE MCGILVRY HAUGHEY Jan 1946 British Director 2002-03-01 UNTIL 2007-11-06 RESIGNED
HENRY HARRIGAN Dec 1944 British Director 2002-11-05 UNTIL 2003-10-07 RESIGNED
MS. NORA FISHER May 1955 Director 2004-11-02 UNTIL 2006-06-13 RESIGNED
MR. LESLIE FERNIE Dec 1956 Scottish Director 2011-06-14 UNTIL 2013-11-15 RESIGNED
MR. LESLIE FERNIE Dec 1956 Scottish Director 2018-11-14 UNTIL 2020-05-06 RESIGNED
MS MARGARET ROSEANN DYMOND Feb 1951 British Director 2013-11-15 UNTIL 2014-05-27 RESIGNED
MRS. MARGARET MITCHELL DUNCAN Aug 1932 British Director 2002-03-01 UNTIL 2011-11-08 RESIGNED
MR. SCOTT LONGWILL Feb 1968 Other Director 2008-09-09 UNTIL 2008-11-04 RESIGNED
MR STEPHEN JACK CRUICKSHANK Apr 1958 British Director 2014-05-27 UNTIL 2014-07-18 RESIGNED
MR IAN WILLIAMS Oct 1957 British Director 2016-11-09 UNTIL 2019-12-14 RESIGNED
MR JAMES ALEXANDER BROWN Sep 1958 British Director 2014-04-18 UNTIL 2014-06-13 RESIGNED
ANDRINA BROWN May 1944 British Director 2005-11-01 UNTIL 2009-02-03 RESIGNED
MR. NICHOLAS BRAMMER Apr 1962 British Director 2008-09-09 UNTIL 2011-11-08 RESIGNED
KATHLEEN ANNE BOWMAN Mar 1947 British Director 2002-03-01 UNTIL 2005-11-17 RESIGNED
MRS STACEY ADAM Dec 1972 British Director 2014-03-12 UNTIL 2014-05-08 RESIGNED
JEAN FALCONER CONNOR Jun 1952 British Director 2003-11-18 UNTIL 2005-04-05 RESIGNED
MRS AILEEN MATTHEWS Jun 1945 Scottish Director 2013-11-15 UNTIL 2014-05-27 RESIGNED
MRS ELIZABETH JANE LIVINGSTON Nov 1952 British Director 2014-05-27 UNTIL 2019-04-30 RESIGNED
MISS SHIRLEY MC LEAN May 1965 British Director 2016-11-01 UNTIL 2022-04-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND MOTHERWELL SCOTLAND Active AUDITED ABRIDGED 94110 - Activities of business and employers membership organizations
RAMH PAISLEY Active SMALL 88990 - Other social work activities without accommodation n.e.c.
PAISLEY LAW CENTRE PAISLEY SCOTLAND Dissolved... TOTAL EXEMPTION FULL 69102 - Solicitors
DISABILITY EQUALITY SCOTLAND GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
HOME-START RENFREWSHIRE AND INVERCLYDE PAISLEY SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
WILLIAMSBURGH PROPERTY SERVICES LIMITED PAISLEY Dissolved... SMALL 68320 - Management of real estate on a fee or contract basis
THE NEW TANNAHILL CENTRE LIMITED PAISLEY Active SMALL 55900 - Other accommodation
GLASGOW AND WEST OF SCOTLAND FORUM OF HOUSING ASSOCIATIONS GLASGOW Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SCOTT RAE IT SERVICES LIMITED JOHNSTONE Active MICRO ENTITY 62020 - Information technology consultancy activities
ROAR-CONNECTIONS FOR LIFE LTD JOHNSTONE SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ENVIRONMENTAL TRAINING TEAM PAISLEY UNITED KINGDOM Dissolved... 88990 - Other social work activities without accommodation n.e.c.
ASPIRE COMMUNITY SOLUTIONS LTD PAISLEY SCOTLAND Dissolved... NO ACCOUNTS FILED None Supplied