Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AH
Scotland
Director Name | Mr Adam Pollock |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 23 October 2014) |
Role | Manager |
Correspondence Address | Upper Clydesdale Bank Buildings Prieston Road Bridge Of Weir Renfrewshire PA11 3AH Scotland |
Director Name | Lorraine Margaret Horsey |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | 41 Riglands Way Renfrew Renfrewshire PA4 8NL Scotland |
Director Name | Lorraine McLaren |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Manager |
Correspondence Address | The Grange Bridge Of Weir Road North Denniston Kilmacolm PA13 4RT Scotland |
Secretary Name | Lorraine Margaret Horsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | 41 Riglands Way Renfrew Renfrewshire PA4 8NL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.1move4u.co.uk |
---|
Registered Address | 7th Floor, 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2014 | Final Gazette dissolved following liquidation (1 page) |
23 July 2014 | Notice of final meeting of creditors (7 pages) |
20 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014 (2 pages) |
12 September 2013 | Registered office address changed from St Andrews House 141 West Nile Street Glasgow G1 2RN on 12 September 2013 (2 pages) |
5 September 2013 | Court order notice of winding up (1 page) |
5 September 2013 | Notice of winding up order (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
12 July 2011 | Compulsory strike-off action has been suspended (1 page) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | Compulsory strike-off action has been suspended (1 page) |
30 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2008 | Appointment terminated director lorraine mclaren (1 page) |
24 November 2008 | Director appointed mr adam pollock (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Return made up to 04/02/06; full list of members (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: the grange north dennistoun kilmacolm PA13 4RT (1 page) |
4 May 2006 | Location of register of members (1 page) |
4 May 2006 | Location of debenture register (1 page) |
4 May 2006 | New secretary appointed (1 page) |
1 March 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Incorporation (16 pages) |