MOVE2AYRSHIRE LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMOVE2AYRSHIRE LTD.
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC239247
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MOVE2AYRSHIRE LTD.?

    • Real estate agencies (68310) / Real estate activities

    Where is MOVE2AYRSHIRE LTD. located?

    Registered Office Address
    81 George Street
    EH2 3ES Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MOVE2AYRSHIRE LTD.?

    Previous Company Names
    Company NameFromUntil
    REMAX NORTH AYRSHIRE LTD.Nov 06, 2002Nov 06, 2002

    What are the latest accounts for MOVE2AYRSHIRE LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2022
    Next Accounts Due OnAug 31, 2023
    Last Accounts
    Last Accounts Made Up ToNov 30, 2021

    What is the status of the latest confirmation statement for MOVE2AYRSHIRE LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 01, 2022
    Next Confirmation Statement DueNov 15, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2021
    OverdueYes

    What are the latest filings for MOVE2AYRSHIRE LTD.?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 81 George Street Edinburgh EH2 3ES on May 05, 2023

    2 pagesAD01

    Registered office address changed from 25 Hamilton Street Saltcoats KA21 5DT United Kingdom to 56 Palmerston Place Edinburgh EH12 5AY on Jul 29, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 27, 2022

    LRESEX

    Total exemption full accounts made up to Nov 30, 2021

    6 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Nov 30, 2020

    7 pagesAA

    Confirmation statement made on Nov 06, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    12 pagesAA

    Notification of Helen Mary Boyd as a person with significant control on Dec 01, 2019

    2 pagesPSC01

    Appointment of Ms Helen Mary Boyd as a director on Dec 01, 2019

    2 pagesAP01

    Cessation of Peter Cumming Kean as a person with significant control on Nov 30, 2019

    1 pagesPSC07

    Termination of appointment of Peter Cumming Kean as a director on Nov 30, 2019

    1 pagesTM01

    Termination of appointment of Linda Morgan Kean as a secretary on Nov 30, 2019

    1 pagesTM02

    Confirmation statement made on Nov 06, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Nov 30, 2018

    12 pagesAA

    Confirmation statement made on Nov 06, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 1-3 Chapelwell Street Saltcoats Ayrshire KA21 5EB to 25 Hamilton Street Saltcoats KA21 5DT on Nov 09, 2018

    1 pagesAD01

    Total exemption full accounts made up to Nov 30, 2017

    12 pagesAA

    Confirmation statement made on Nov 06, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2016

    5 pagesAA

    Confirmation statement made on Nov 06, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    7 pagesAA

    Annual return made up to Nov 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    7 pagesAA

    Annual return made up to Nov 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of MOVE2AYRSHIRE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYD, Helen Mary
    Montgomerie View
    Seamill
    KA23 9FF West Kilbride
    47
    Scotland
    Director
    Montgomerie View
    Seamill
    KA23 9FF West Kilbride
    47
    Scotland
    ScotlandScottish240641360002
    KEAN, Linda Morgan
    4 Foundry Wynd
    KA13 6UF Kilwinning
    Ayrshire
    Secretary
    4 Foundry Wynd
    KA13 6UF Kilwinning
    Ayrshire
    British85700410001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    KEAN, Peter Cumming
    4 Foundry Wynd
    KA13 6UF Kilwinning
    Ayrshire
    Director
    4 Foundry Wynd
    KA13 6UF Kilwinning
    Ayrshire
    United KingdomBritish85503180001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of MOVE2AYRSHIRE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Helen Mary Boyd
    Montgomerie View
    Seamill
    KA23 9FF West Kilbride
    47
    Scotland
    Dec 01, 2019
    Montgomerie View
    Seamill
    KA23 9FF West Kilbride
    47
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Peter Cumming Kean
    KA21 5DT Saltcoats
    25 Hamilton Street
    United Kingdom
    Apr 06, 2016
    KA21 5DT Saltcoats
    25 Hamilton Street
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MOVE2AYRSHIRE LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 28, 2008
    Delivered On Feb 05, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground floor shop premises known as 172 main street, kilwinning.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 05, 2008Registration of a charge (410)
    Bond & floating charge
    Created On Oct 16, 2007
    Delivered On Oct 20, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 20, 2007Registration of a charge (410)

    Does MOVE2AYRSHIRE LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 27, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0