MOVEMACHINE LIMITED

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

    Company NameMOVEMACHINE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC302707
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOVEMACHINE LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is MOVEMACHINE LIMITED located?

    Registered Office Address
    27 George Street
    EH2 2PA Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOVEMACHINE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for MOVEMACHINE LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2025
    Next Confirmation Statement DueJun 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2024
    OverdueNo

    What are the latest filings for MOVEMACHINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 107 George Street Edinburgh EH2 3ES Scotland to 27 George Street Edinburgh EH2 2PA on Jan 31, 2025

    1 pagesAD01

    Accounts for a small company made up to May 31, 2024

    13 pagesAA

    Appointment of Ms Jill Shaw Andrew as a director on Nov 27, 2024

    2 pagesAP01

    Appointment of Caitlin Mary Keegan as a director on Nov 27, 2024

    2 pagesAP01

    Termination of appointment of Michael Joseph Maloco as a director on Nov 27, 2024

    1 pagesTM01

    Termination of appointment of Kevin Mcluskey as a director on Nov 27, 2024

    1 pagesTM01

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2023

    14 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Bruce Spence as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Ann Elizabeth Fleming as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a small company made up to May 31, 2022

    14 pagesAA

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Ben Daniel Cook as a director on Jan 01, 2022

    2 pagesAP01

    Accounts for a small company made up to May 31, 2021

    14 pagesAA

    Termination of appointment of Alexander Ogilvie Pratt as a director on Nov 30, 2021

    1 pagesTM01

    Appointment of Mr Peter Ronald Rutherford Sturrock as a director on Oct 01, 2021

    2 pagesAP01

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2020

    13 pagesAA

    Director's details changed for Miss Ann Elizabeth Fleming on Dec 17, 2020

    2 pagesCH01

    Termination of appointment of Gordon John Kerr as a director on Nov 24, 2020

    1 pagesTM01

    Registered office address changed from 90a George Street Edinburgh Midlothian EH2 3DF to 107 George Street Edinburgh EH2 3ES on Nov 07, 2020

    1 pagesAD01

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2019

    12 pagesAA

    Appointment of Ms Claire Louise Morgan as a director on Nov 26, 2019

    2 pagesAP01

    Who are the officers of MOVEMACHINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPENCE, Bruce
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    Secretary
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    British95715240001
    ANDREW, Jill Shaw
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    Director
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    ScotlandBritishSolicitor276348490001
    COOK, Ben Daniel
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    Director
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    United KingdomBritishCompany Director225993700001
    DIAMOND, Andrew Russell
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    Director
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    ScotlandBritishSolicitor172941410001
    HILTON, Paul
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    Director
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    ScotlandBritishDirector182537820001
    KEEGAN, Caitlin Mary
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    Director
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    ScotlandIrishSolicitor329802400001
    MORGAN, Claire Louise
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    Director
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    ScotlandBritishSolicitor264149610001
    SPENCE, Bruce
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    Director
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    ScotlandBritishDirector And Company Secretary303819130001
    STURROCK, Peter Ronald Rutherford
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    Director
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    ScotlandBritishDirector278829110001
    BROWN, Scott Alexander
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    ScotlandScottishSolicitor80426870003
    CALDER, Susan Jane
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    ScotlandBritishSolicitor91161970001
    CANNON, Malcolm Stewart Graham
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    ScotlandBritishDirector122925780002
    CANNON, Malcolm Stewart Graham
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    ScotlandBritishDirector122925780002
    CUBIE, Andrew, Sir
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    United KingdomBritishSolicitor11741100003
    FLEMING, Ann Elizabeth
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    ScotlandBritishChartered Accountant230533090002
    FORSTER, Craig Mercer
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    ScotlandBritishSolicitor157551260001
    GRANT, Richard Norman Hector
    32 Cairnryan
    East Kilbride
    G74 4RT Glasgow
    Lanarkshire
    Director
    32 Cairnryan
    East Kilbride
    G74 4RT Glasgow
    Lanarkshire
    ScotlandBritishDirector69544910001
    HARTLEY, Alan James
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    United KingdomBritishChartered Accountant73024380001
    HUNTER, Stewart Lindsay Wilson
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    ScotlandBritishSolicitor65745580005
    KERR, Gordon John
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    ScotlandBritishSolicitor4668400001
    LITHGOW, Derek Andrew
    Summerhill
    The Glebe Bothwell
    G71 8AG Glasgow
    Lanarkshire
    Director
    Summerhill
    The Glebe Bothwell
    G71 8AG Glasgow
    Lanarkshire
    United KingdomBritishDirector181401080001
    LOUDON, Richard Donald
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    ScotlandBritishSolicitor273830001
    MALOCO, Michael Joseph
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    ScotlandBritishSolicitor112727220001
    MCCLURE, Scott David John
    13 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Director
    13 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    BritishDirector127969850001
    MCEWAN, Ronald John
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    ScotlandBritishChief Executive181234880001
    MCLUSKEY, Kevin
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    ScotlandBritishSolicitor253126280001
    MITCHELL, Andrew John
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    United KingdomBritishChartered Accountant153846510001
    PATERSON, Dianne Elizabeth
    18 Clarendon Crescent
    EH4 1PU Edinburgh
    Midlothian
    Director
    18 Clarendon Crescent
    EH4 1PU Edinburgh
    Midlothian
    United KingdomBritishSolicitor81218360001
    PRATT, Alexander Ogilvie
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    ScotlandBritishCompany Director50940001
    PRATT, John Anthony
    Langdale Hall
    Melsonby
    DL10 5PW Richmond
    North Yorkshire
    Director
    Langdale Hall
    Melsonby
    DL10 5PW Richmond
    North Yorkshire
    EnglandBritishSolicitor71493270001
    SHORT, Hugh Gerard
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    ScotlandBritishSolicitor153890920001
    SMITH, Ronald George
    18 Queens Crescent
    EH9 2BB Edinburgh
    Midlothian
    Director
    18 Queens Crescent
    EH9 2BB Edinburgh
    Midlothian
    United KingdomBritishChief Executive76217470002
    STIMPSON, Robin Mackay
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    Midlothian
    United KingdomBritishSolicitor73898480002
    THOMAS, Helen Elizabeth
    Gifford Mews, 1 Northumberland Stree
    T North West Lane
    EH3 6JL Edinburgh
    Director
    Gifford Mews, 1 Northumberland Stree
    T North West Lane
    EH3 6JL Edinburgh
    ScotlandBritishFinance Director69544570002
    URQUHART, Linda Hamilton
    Kingarth
    7 Pentland Avenue
    EH13 0HZ Edinburgh
    Midlothian
    Director
    Kingarth
    7 Pentland Avenue
    EH13 0HZ Edinburgh
    Midlothian
    ScotlandBritishSolicitor108157980001

    Who are the persons with significant control of MOVEMACHINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Street
    EH2 3DF Edinburgh
    90a
    Scotland
    Apr 06, 2016
    George Street
    EH2 3DF Edinburgh
    90a
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc203585
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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