Company NameMove2Ayrshire Ltd.
DirectorHelen Mary Boyd
Company StatusLiquidation
Company NumberSC239247
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 months ago)
Previous NameRemax North Ayrshire Ltd.

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Helen Mary Boyd
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2019(17 years after company formation)
Appointment Duration4 years, 4 months
RoleManager
Country of ResidenceScotland
Correspondence Address47 Montgomerie View
Seamill
West Kilbride
KA23 9FF
Scotland
Director NamePeter Cumming Kean
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Foundry Wynd
Kilwinning
Ayrshire
KA13 6UF
Scotland
Secretary NameLinda Morgan Kean
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleEstate Agents
Correspondence Address4 Foundry Wynd
Kilwinning
Ayrshire
KA13 6UF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.move2ayrshire.com/
Telephone01294 467555
Telephone regionArdrossan

Location

Registered Address81 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Peter Cumming Kean
100.00%
Ordinary

Financials

Year2014
Net Worth£16,205
Cash£297
Current Liabilities£24,173

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 November 2021 (2 years, 5 months ago)
Next Return Due15 November 2022 (overdue)

Charges

28 January 2008Delivered on: 5 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises known as 172 main street, kilwinning.
Outstanding
16 October 2007Delivered on: 20 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

5 May 2023Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 81 George Street Edinburgh EH2 3ES on 5 May 2023 (2 pages)
29 July 2022Registered office address changed from 25 Hamilton Street Saltcoats KA21 5DT United Kingdom to 56 Palmerston Place Edinburgh EH12 5AY on 29 July 2022 (2 pages)
29 July 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-27
(1 page)
29 December 2021Total exemption full accounts made up to 30 November 2021 (6 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
11 February 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
9 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
10 September 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
17 December 2019Termination of appointment of Peter Cumming Kean as a director on 30 November 2019 (1 page)
17 December 2019Appointment of Ms Helen Mary Boyd as a director on 1 December 2019 (2 pages)
17 December 2019Notification of Helen Mary Boyd as a person with significant control on 1 December 2019 (2 pages)
17 December 2019Termination of appointment of Linda Morgan Kean as a secretary on 30 November 2019 (1 page)
17 December 2019Cessation of Peter Cumming Kean as a person with significant control on 30 November 2019 (1 page)
11 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
13 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
9 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
9 November 2018Registered office address changed from 1-3 Chapelwell Street Saltcoats Ayrshire KA21 5EB to 25 Hamilton Street Saltcoats KA21 5DT on 9 November 2018 (1 page)
8 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
10 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
10 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
10 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
6 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
9 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 January 2009Registered office changed on 21/01/2009 from 172 main street kilwinning ayrshire KA13 6EE (1 page)
21 January 2009Registered office changed on 21/01/2009 from 172 main street kilwinning ayrshire KA13 6EE (1 page)
26 November 2008Return made up to 06/11/08; no change of members (3 pages)
26 November 2008Return made up to 06/11/08; no change of members (3 pages)
25 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 February 2008Return made up to 06/11/07; no change of members
  • 363(287) ‐ Registered office changed on 26/02/08
(6 pages)
26 February 2008Return made up to 06/11/07; no change of members
  • 363(287) ‐ Registered office changed on 26/02/08
(6 pages)
5 February 2008Partic of mort/charge * (3 pages)
5 February 2008Partic of mort/charge * (3 pages)
20 October 2007Partic of mort/charge * (3 pages)
20 October 2007Partic of mort/charge * (3 pages)
11 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 February 2007Return made up to 06/11/06; full list of members (6 pages)
15 February 2007Return made up to 06/11/06; full list of members (6 pages)
6 December 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 December 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 December 2005Return made up to 06/11/05; full list of members (6 pages)
1 December 2005Return made up to 06/11/05; full list of members (6 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
27 September 2005Company name changed remax north ayrshire LTD.\certificate issued on 27/09/05 (2 pages)
27 September 2005Company name changed remax north ayrshire LTD.\certificate issued on 27/09/05 (2 pages)
1 November 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
28 October 2004Return made up to 06/11/04; full list of members (6 pages)
28 October 2004Return made up to 06/11/04; full list of members (6 pages)
28 November 2003Return made up to 06/11/03; full list of members (6 pages)
28 November 2003Return made up to 06/11/03; full list of members (6 pages)
22 November 2002Ad 02/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 2002Ad 02/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
6 November 2002Incorporation (16 pages)
6 November 2002Incorporation (16 pages)