Company Name1 Move Estate Agents Ltd.
Company StatusDissolved
Company NumberSC279452
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date23 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Adam Pollock
NationalityBritish
StatusClosed
Appointed01 June 2005(3 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 23 October 2014)
RoleOperations Manager
Correspondence AddressUpper Clydesdale Bank Buildings
Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AH
Scotland
Director NameMr Adam Pollock
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(1 year, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 23 October 2014)
RoleManager
Correspondence AddressUpper Clydesdale Bank Buildings
Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AH
Scotland
Director NameLorraine Margaret Horsey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleAdministrator
Correspondence Address41 Riglands Way
Renfrew
Renfrewshire
PA4 8NL
Scotland
Director NameLorraine McLaren
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleManager
Correspondence AddressThe Grange Bridge Of Weir Road
North Denniston
Kilmacolm
PA13 4RT
Scotland
Secretary NameLorraine Margaret Horsey
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleAdministrator
Correspondence Address41 Riglands Way
Renfrew
Renfrewshire
PA4 8NL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.1move4u.co.uk

Location

Registered Address7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2014Final Gazette dissolved following liquidation (1 page)
23 July 2014Notice of final meeting of creditors (7 pages)
20 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014 (2 pages)
12 September 2013Registered office address changed from St Andrews House 141 West Nile Street Glasgow G1 2RN on 12 September 2013 (2 pages)
5 September 2013Court order notice of winding up (1 page)
5 September 2013Notice of winding up order (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
12 July 2011Compulsory strike-off action has been suspended (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2009Compulsory strike-off action has been suspended (1 page)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2008Appointment terminated director lorraine mclaren (1 page)
24 November 2008Director appointed mr adam pollock (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Return made up to 04/02/06; full list of members (2 pages)
4 May 2006Registered office changed on 04/05/06 from: the grange north dennistoun kilmacolm PA13 4RT (1 page)
4 May 2006Location of register of members (1 page)
4 May 2006Location of debenture register (1 page)
4 May 2006New secretary appointed (1 page)
1 March 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Secretary resigned (1 page)
4 February 2005Incorporation (16 pages)