Company NameSmart Move Estate Agents (Scotland) Ltd.
DirectorsClaire Connor and George Thomas Reynolds
Company StatusActive
Company NumberSC280324
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Claire Connor
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address50 Skylandsrise
Torrhead Farm
Hamilton
ML3 8TS
Scotland
Director NameMr George Thomas Reynolds
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(same day as company formation)
RoleProperty Consultant
Country of ResidenceScotland
Correspondence Address50 Skylands Rise
Hamilton
ML3 8TS
Scotland
Secretary NameMs Claire Connor
NationalityBritish
StatusCurrent
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Skylandsrise
Torrhead Farm
Hamilton
ML3 8TS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesmartmoveestateagents.co.uk
Email address[email protected]
Telephone0845 6066319
Telephone regionUnknown

Location

Registered Address94 Suite 14 Ladywell Business Centre
94 Duke Street
Glasgow
G4 0UW
Scotland
ConstituencyGlasgow North East
WardCalton

Shareholders

50 at £1Claire Connor
50.00%
Ordinary
50 at £1George Thomas Reynolds
50.00%
Ordinary

Financials

Year2014
Net Worth£22,589
Cash£8,126
Current Liabilities£70,450

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months from now)

Charges

1 February 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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

Filing History

10 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
27 March 2023Registered 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 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 April 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
28 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 March 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
7 March 2019Director's details changed for Mr George Thomas Reynolds on 7 March 2019 (2 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
6 November 2014Secretary's details changed for Claire Reynolds on 1 October 2009 (1 page)
6 November 2014Secretary's details changed for Claire Reynolds on 1 October 2009 (1 page)
6 November 2014Secretary's details changed for Claire Reynolds on 1 October 2009 (1 page)
6 November 2014Director's details changed for Claire Reynolds on 1 October 2009 (2 pages)
6 November 2014Director's details changed for Claire Reynolds on 1 October 2009 (2 pages)
6 November 2014Director's details changed for Claire Reynolds on 1 October 2009 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 January 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 March 2010Director's details changed for Claire Reynolds on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Claire Reynolds on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Claire Reynolds on 1 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 June 2009Return made up to 21/02/09; full list of members (4 pages)
8 June 2009Return made up to 21/02/09; full list of members (4 pages)
5 June 2009Registered office changed on 05/06/2009 from 908 shettleston road glasgow lanarkshire G32 7XN scotland (1 page)
5 June 2009Registered office changed on 05/06/2009 from 908 shettleston road glasgow lanarkshire G32 7XN scotland (1 page)
24 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 January 2009Registered office changed on 12/01/2009 from 3 ashfield road milngavie glasgow G62 6BT (1 page)
12 January 2009Registered office changed on 12/01/2009 from 3 ashfield road milngavie glasgow G62 6BT (1 page)
19 November 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 March 2008Return made up to 21/02/08; full list of members (4 pages)
25 March 2008Return made up to 21/02/08; full list of members (4 pages)
17 March 2008Return made up to 21/02/07; full list of members (4 pages)
17 March 2008Return made up to 21/02/07; full list of members (4 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 November 2007Partic of mort/charge * (3 pages)
16 November 2007Partic of mort/charge * (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
31 July 2007Partic of mort/charge * (3 pages)
31 July 2007Partic of mort/charge * (3 pages)
6 June 2007Partic of mort/charge * (3 pages)
6 June 2007Partic of mort/charge * (3 pages)
5 June 2007Partic of mort/charge * (3 pages)
5 June 2007Partic of mort/charge * (3 pages)
31 January 2007Partic of mort/charge * (3 pages)
31 January 2007Partic of mort/charge * (3 pages)
15 December 2006Partic of mort/charge * (3 pages)
15 December 2006Partic of mort/charge * (3 pages)
7 August 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
7 August 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
7 August 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
7 August 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
7 August 2006Ad 31/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2006Ad 31/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2005Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
12 December 2005Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
21 February 2005Incorporation (16 pages)
21 February 2005Incorporation (16 pages)