Company NameScotmove (International) Limited
DirectorsAlbert Biddal Sinclair Bissett and Patricia Ann Bissett
Company StatusActive
Company NumberSC127330
CategoryPrivate Limited Company
Incorporation Date17 September 1990(33 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameAlbert Biddal Sinclair Bissett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1990(1 day after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRichland Park
49 Goremire Road
Carluke
Lanarkshire
ML8 4BA
Scotland
Director NamePatricia Ann Bissett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1990(1 day after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRichland Park
49 Goremire Road
Carluke
Secretary NameAlbert Biddal Sinclair Bissett
NationalityBritish
StatusCurrent
Appointed18 September 1990(1 day after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRichland Park
49 Goremire Road
Carluke
Lanarkshire
ML8 4BA
Scotland
Director NameAnthony Bradley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1990(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 16 January 1998)
RoleCompany Director
Correspondence Address23 Maxton Crescent
Wishaw
Lanarkshire
ML2 8SQ
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 September 1990(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 September 1990(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitescotmove-international.com
Telephone01555 752123
Telephone regionLanark

Location

Registered Address13 Hope Street
Lanark
ML11 7NL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Albert Biddal Sinclair Bissett
75.00%
Ordinary
25 at £1Mrs Patricia Ann Bissett
25.00%
Ordinary

Financials

Year2014
Net Worth-£36,762
Cash£1,361
Current Liabilities£52,482

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

28 December 2007Delivered on: 10 January 2008
Persons entitled: Commercial First Business Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 goremire road, carluke LAN87698.
Outstanding
23 July 1998Delivered on: 31 July 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1,097 sq metres in goremire road, carluke on north west andsouth east of boghall road, carluke.
Outstanding
12 May 1998Delivered on: 19 May 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 goremire road,carluke.
Outstanding
7 April 1998Delivered on: 28 April 1998
Satisfied on: 22 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 August 1992Delivered on: 9 September 1992
Satisfied on: 1 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 goremire road carluke.
Fully Satisfied
12 August 1992Delivered on: 17 August 1992
Satisfied on: 22 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 September 2022 (10 pages)
24 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
21 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
21 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
19 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
19 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
26 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
18 July 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
18 July 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 September 2012 (17 pages)
29 August 2013Total exemption small company accounts made up to 30 September 2012 (17 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Albert Biddal Sinclair Bissett on 17 September 2010 (2 pages)
21 September 2010Director's details changed for Patricia Ann Bissett on 17 September 2010 (2 pages)
21 September 2010Director's details changed for Albert Biddal Sinclair Bissett on 17 September 2010 (2 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Patricia Ann Bissett on 17 September 2010 (2 pages)
20 August 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 August 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 September 2009Return made up to 17/09/09; full list of members (4 pages)
29 September 2009Return made up to 17/09/09; full list of members (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
27 October 2008Return made up to 17/09/08; full list of members (4 pages)
27 October 2008Return made up to 17/09/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 January 2008Dec mort/charge * (2 pages)
22 January 2008Dec mort/charge * (2 pages)
10 January 2008Partic of mort/charge * (3 pages)
10 January 2008Partic of mort/charge * (3 pages)
25 September 2007Return made up to 17/09/07; full list of members (2 pages)
25 September 2007Return made up to 17/09/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 November 2006Return made up to 17/09/06; full list of members (2 pages)
10 November 2006Return made up to 17/09/06; full list of members (2 pages)
17 October 2005Return made up to 17/09/05; full list of members (2 pages)
17 October 2005Return made up to 17/09/05; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 November 2004Return made up to 17/09/04; full list of members (7 pages)
24 November 2004Return made up to 17/09/04; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
24 November 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
17 March 2004Return made up to 17/09/03; full list of members (7 pages)
17 March 2004Return made up to 17/09/03; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
6 December 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
10 October 2002Return made up to 17/09/02; full list of members (7 pages)
10 October 2002Return made up to 17/09/02; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
14 November 2001Return made up to 17/09/01; full list of members (6 pages)
14 November 2001Return made up to 17/09/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
28 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
22 January 2001Return made up to 17/09/00; full list of members (6 pages)
22 January 2001Return made up to 17/09/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
13 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
3 December 1999Return made up to 17/09/99; no change of members (4 pages)
3 December 1999Return made up to 17/09/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 30 September 1998 (8 pages)
10 December 1998Accounts for a small company made up to 30 September 1998 (8 pages)
10 December 1998Return made up to 17/09/98; full list of members (6 pages)
10 December 1998Return made up to 17/09/98; full list of members (6 pages)
31 July 1998Partic of mort/charge * (5 pages)
31 July 1998Partic of mort/charge * (5 pages)
1 June 1998Dec mort/charge * (4 pages)
1 June 1998Dec mort/charge * (4 pages)
19 May 1998Partic of mort/charge * (5 pages)
19 May 1998Partic of mort/charge * (5 pages)
28 April 1998Director resigned (1 page)
28 April 1998Partic of mort/charge * (5 pages)
28 April 1998Director resigned (1 page)
28 April 1998Partic of mort/charge * (5 pages)
8 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
8 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
16 October 1997Return made up to 17/09/97; full list of members (6 pages)
16 October 1997Return made up to 17/09/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 December 1996Return made up to 17/09/96; no change of members (4 pages)
16 December 1996Return made up to 17/09/96; no change of members (4 pages)
23 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
9 September 1992Partic of mort/charge * (4 pages)
9 September 1992Partic of mort/charge * (4 pages)
17 August 1992Partic of mort/charge * (3 pages)
17 August 1992Partic of mort/charge * (3 pages)
17 September 1990Incorporation (17 pages)
17 September 1990Incorporation (17 pages)