Company NamePegasus Move Managers Limited
DirectorsStevenson Ian and Robert Louis Stevenson
Company StatusActive
Company NumberSC220021
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStevenson Ian
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2001(same day as company formation)
RoleMove Manager
Country of ResidenceScotland
Correspondence AddressTrump House Edison Street
Hillington Park
Glasgow
G52 4JW
Scotland
Director NameRobert Louis Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2001(same day as company formation)
RoleMove Manager
Country of ResidenceScotland
Correspondence AddressTrump House Edison Street
Hillington Park
Glasgow
G52 4JW
Scotland
Secretary NameRobert Louis Stevenson
NationalityBritish
StatusCurrent
Appointed08 June 2001(same day as company formation)
RoleMove Manager
Country of ResidenceScotland
Correspondence AddressTrump House Edison Street
Hillington Park
Glasgow
G52 4JW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.pegasusmovemanagers.co.uk

Location

Registered AddressTrump House Edison Street
Hillington Park
Glasgow
G52 4JW
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Financials

Year2013
Net Worth£485
Cash£14,757
Current Liabilities£29,450

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

13 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 June 2018Director's details changed for Robert Louis Stevenson on 1 June 2018 (2 pages)
11 June 2018Director's details changed for Stevenson Ian on 20 May 2018 (2 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
11 June 2018Registered office address changed from Wing 2 Trump House 15 Edison Street Hillington Park Glasgow G52 4JW to Trump House Edison Street Hillington Park Glasgow G52 4JW on 11 June 2018 (1 page)
2 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 99
(4 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 99
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 99
(4 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 99
(4 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 99
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 99
(4 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 99
(4 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 99
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 98
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 98
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 June 2011Registered office address changed from Wing 1 Trump House 15 Edison Street Glasgow G52 4JW on 9 June 2011 (1 page)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
9 June 2011Registered office address changed from Wing 1 Trump House 15 Edison Street Glasgow G52 4JW on 9 June 2011 (1 page)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
9 June 2011Registered office address changed from Wing 1 Trump House 15 Edison Street Glasgow G52 4JW on 9 June 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2009Secretary's details changed for Robert Louis Stevenson on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for Robert Louis Stevenson on 13 October 2009 (1 page)
13 October 2009Director's details changed for Robert Louis Stevenson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Stevenson Ian on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Stevenson Ian on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Robert Louis Stevenson on 13 October 2009 (2 pages)
23 July 2009Return made up to 08/06/09; full list of members (4 pages)
23 July 2009Return made up to 08/06/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Return made up to 08/06/08; full list of members (4 pages)
21 July 2008Return made up to 08/06/08; full list of members (4 pages)
18 July 2008Director's change of particulars / stevenson ian / 11/11/2007 (1 page)
18 July 2008Director's change of particulars / stevenson ian / 11/11/2007 (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 July 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/07
(7 pages)
26 July 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/07
(7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Return made up to 08/06/06; full list of members (7 pages)
12 June 2006Return made up to 08/06/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 June 2005Return made up to 08/06/05; full list of members (7 pages)
10 June 2005Return made up to 08/06/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 June 2004Return made up to 08/06/04; full list of members (7 pages)
24 June 2004Return made up to 08/06/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2002Registered office changed on 21/03/02 from: 147 bath street glasgow G2 4SN (1 page)
21 March 2002Registered office changed on 21/03/02 from: 147 bath street glasgow G2 4SN (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
27 June 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
27 June 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
8 June 2001Incorporation (16 pages)
8 June 2001Incorporation (16 pages)