Torrhead Farm
Hamilton
ML3 8TS
Scotland
Director Name | Mr George Thomas Reynolds |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2005(same day as company formation) |
Role | Property Consultant |
Country of Residence | Scotland |
Correspondence Address | 50 Skylands Rise Hamilton ML3 8TS Scotland |
Secretary Name | Ms Claire Connor |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Skylandsrise Torrhead Farm Hamilton ML3 8TS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | smartmoveestateagents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6066319 |
Telephone region | Unknown |
Registered Address | 94 Suite 14 Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Calton |
50 at £1 | Claire Connor 50.00% Ordinary |
---|---|
50 at £1 | George Thomas Reynolds 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,589 |
Cash | £8,126 |
Current Liabilities | £70,450 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
1 February 2008 | Delivered on: 22 February 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2 893 shettleston road glasgow. Outstanding |
---|---|
9 November 2007 | Delivered on: 16 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 wemyss gardens, glasgow, LAN145318. Outstanding |
20 September 2007 | Delivered on: 27 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 121 laurel drive, craigneuk, wishaw LAN88659. Outstanding |
19 September 2007 | Delivered on: 27 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/2, 7 denmilne path, glasgow GLA10757. Outstanding |
20 July 2007 | Delivered on: 31 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 birnam place, hamilton, ML3 9PU. Outstanding |
18 May 2007 | Delivered on: 6 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 dundonald drive, hamilton. Outstanding |
16 May 2007 | Delivered on: 5 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 lentran street, glasgow. Outstanding |
19 January 2007 | Delivered on: 31 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1 5 corsehill street easterhouse glasgow. Outstanding |
6 November 2008 | Delivered on: 19 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2, 1971 london road, glasgow. Outstanding |
3 September 2008 | Delivered on: 10 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 0/2, 28 errogie street, glasgow LAN141865. Outstanding |
2 September 2008 | Delivered on: 10 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, 43 wardie road, easterhouse, glasgow GLA135918. Outstanding |
4 September 2008 | Delivered on: 9 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 errogie street easterhouse glasgow GLA149084. Outstanding |
27 March 2008 | Delivered on: 4 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 brankholm brae, hamilton LAN99722. Outstanding |
5 December 2006 | Delivered on: 15 December 2006 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 |
10 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
27 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
27 March 2023 | Registered office address changed from Suite 23 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0UW to 94 Suite 14 Ladywell Business Centre 94 Duke Street Glasgow G4 0UW on 27 March 2023 (1 page) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
1 April 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
28 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
7 March 2019 | Director's details changed for Mr George Thomas Reynolds on 7 March 2019 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
6 November 2014 | Secretary's details changed for Claire Reynolds on 1 October 2009 (1 page) |
6 November 2014 | Secretary's details changed for Claire Reynolds on 1 October 2009 (1 page) |
6 November 2014 | Secretary's details changed for Claire Reynolds on 1 October 2009 (1 page) |
6 November 2014 | Director's details changed for Claire Reynolds on 1 October 2009 (2 pages) |
6 November 2014 | Director's details changed for Claire Reynolds on 1 October 2009 (2 pages) |
6 November 2014 | Director's details changed for Claire Reynolds on 1 October 2009 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
12 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 March 2010 | Director's details changed for Claire Reynolds on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Claire Reynolds on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Claire Reynolds on 1 January 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 June 2009 | Return made up to 21/02/09; full list of members (4 pages) |
8 June 2009 | Return made up to 21/02/09; full list of members (4 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 908 shettleston road glasgow lanarkshire G32 7XN scotland (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 908 shettleston road glasgow lanarkshire G32 7XN scotland (1 page) |
24 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 3 ashfield road milngavie glasgow G62 6BT (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 3 ashfield road milngavie glasgow G62 6BT (1 page) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
25 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
17 March 2008 | Return made up to 21/02/07; full list of members (4 pages) |
17 March 2008 | Return made up to 21/02/07; full list of members (4 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 November 2007 | Partic of mort/charge * (3 pages) |
16 November 2007 | Partic of mort/charge * (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
31 July 2007 | Partic of mort/charge * (3 pages) |
31 July 2007 | Partic of mort/charge * (3 pages) |
6 June 2007 | Partic of mort/charge * (3 pages) |
6 June 2007 | Partic of mort/charge * (3 pages) |
5 June 2007 | Partic of mort/charge * (3 pages) |
5 June 2007 | Partic of mort/charge * (3 pages) |
31 January 2007 | Partic of mort/charge * (3 pages) |
31 January 2007 | Partic of mort/charge * (3 pages) |
15 December 2006 | Partic of mort/charge * (3 pages) |
15 December 2006 | Partic of mort/charge * (3 pages) |
7 August 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
7 August 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
7 August 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
7 August 2006 | Ad 31/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 2006 | Ad 31/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 2006 | Return made up to 21/02/06; full list of members
|
5 April 2006 | Return made up to 21/02/06; full list of members
|
12 December 2005 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
12 December 2005 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
21 February 2005 | Incorporation (16 pages) |
21 February 2005 | Incorporation (16 pages) |