Company NameMOV8 Real Estate Limited
Company StatusActive
Company NumberSC316603
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Previous NameRobert Carroll Property Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Robert Adamson Carroll
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Secretary NameMr Robert Adamson Carroll
StatusCurrent
Appointed21 November 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Gavin James Pearson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Nigel Bailey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Secretary NameJohn Leslie McNeilis Carroll
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address67 Newton Grove
Newton Mearns
Glasgow
G77 5QJ
Scotland
Director NameMr Steven Boyd McDonald
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(8 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3-4 Commercial Street
Edinburgh
EH6 6JA
Scotland
Director NameMs Beverley Susan Cottrell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2f3 30 Clarence Street
Edinburgh
EH3 5AF
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.mov8realestate.com/
Telephone0131 2025444
Telephone regionEdinburgh

Location

Registered Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr Robert Adamson Carroll
100.00%
Ordinary

Financials

Year2014
Net Worth£92,576
Cash£111,814
Current Liabilities£234,696

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

18 July 2014Delivered on: 8 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
21 August 2023Confirmation statement made on 5 August 2023 with updates (5 pages)
8 August 2023Change of details for Mr Robert Adamson Caroll as a person with significant control on 12 July 2023 (2 pages)
7 August 2023Director's details changed for Mr Robert Adamson Carroll on 12 July 2023 (2 pages)
17 August 2022Confirmation statement made on 5 August 2022 with updates (5 pages)
17 August 2022Director's details changed for Mr Nigel Bailey on 12 August 2022 (2 pages)
19 July 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
13 January 2022Appointment of Mr Nigel Bailey as a director on 11 January 2022 (2 pages)
13 January 2022Statement of capital following an allotment of shares on 11 January 2022
  • GBP 1.0001
(3 pages)
29 September 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
10 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
6 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
9 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
26 June 2019Appointment of Mr Gavin James Pearson as a director on 24 June 2019 (2 pages)
4 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
7 November 2018Termination of appointment of Beverley Susan Cottrell as a director on 29 October 2018 (1 page)
8 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
27 October 2017Secretary's details changed for Mr Robert Adamson Carroll on 16 October 2017 (1 page)
27 October 2017Director's details changed for Mr Robert Adamson Carroll on 16 October 2017 (2 pages)
27 October 2017Secretary's details changed for Mr Robert Adamson Carroll on 16 October 2017 (1 page)
27 October 2017Director's details changed for Mr Robert Adamson Carroll on 16 October 2017 (2 pages)
25 October 2017Change of details for Mr Robert Adamson Caroll as a person with significant control on 16 October 2017 (2 pages)
25 October 2017Change of details for Mr Robert Adamson Caroll as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from 128 st John's Road 128 st John's Road Edinburgh EH12 8AX Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 128 st John's Road 128 st John's Road Edinburgh EH12 8AX Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 16 October 2017 (1 page)
25 August 2017Director's details changed for Ms Beverley Susan Cottrell on 17 August 2017 (2 pages)
25 August 2017Secretary's details changed for Mr Robert Adamson Carroll on 17 August 2017 (1 page)
25 August 2017Secretary's details changed for Mr Robert Adamson Carroll on 17 August 2017 (1 page)
25 August 2017Director's details changed for Ms Beverley Susan Cottrell on 17 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Robert Adamson Carroll on 17 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Robert Adamson Carroll on 17 August 2017 (2 pages)
25 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
25 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
17 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
12 July 2017Registered office address changed from 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 128 st John's Road 128 st John's Road Edinburgh EH12 8AX on 12 July 2017 (1 page)
12 July 2017Registered office address changed from 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 128 st John's Road 128 st John's Road Edinburgh EH12 8AX on 12 July 2017 (1 page)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 September 2016Registered office address changed from 3-4 Commercial Street Edinburgh EH6 6JA to 4 Redheughs Rigg Edinburgh EH12 9DQ on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 3-4 Commercial Street Edinburgh EH6 6JA to 4 Redheughs Rigg Edinburgh EH12 9DQ on 28 September 2016 (1 page)
27 September 2016Termination of appointment of Steven Boyd Mcdonald as a director on 31 August 2016 (1 page)
27 September 2016Termination of appointment of Steven Boyd Mcdonald as a director on 31 August 2016 (1 page)
5 August 2016Appointment of Ms Beverley Susan Cottrell as a director on 1 August 2016 (2 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
5 August 2016Appointment of Ms Beverley Susan Cottrell as a director on 1 August 2016 (2 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
4 August 2016Change of share class name or designation (2 pages)
4 August 2016Change of share class name or designation (2 pages)
4 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
21 January 2016Appointment of Mr Steven Boyd Mcdonald as a director on 11 November 2015 (2 pages)
21 January 2016Appointment of Mr Steven Boyd Mcdonald as a director on 11 November 2015 (2 pages)
29 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 November 2015Sub-division of shares on 11 November 2015 (5 pages)
13 November 2015Change of share class name or designation (2 pages)
13 November 2015Change of share class name or designation (2 pages)
13 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 11/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
13 November 2015Sub-division of shares on 11 November 2015 (5 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 11/11/2015
(9 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
21 November 2014Appointment of Mr Robert Adamson Carroll as a secretary on 21 November 2014 (2 pages)
21 November 2014Termination of appointment of John Leslie Mcneilis Carroll as a secretary on 21 November 2014 (1 page)
21 November 2014Termination of appointment of John Leslie Mcneilis Carroll as a secretary on 21 November 2014 (1 page)
21 November 2014Appointment of Mr Robert Adamson Carroll as a secretary on 21 November 2014 (2 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 August 2014Registration of charge SC3166030001, created on 18 July 2014 (8 pages)
8 August 2014Registration of charge SC3166030001, created on 18 July 2014 (8 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
24 August 2010Registered office address changed from Suite 5, 2 Commercial Street Edinburgh EH6 6JA on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Suite 5, 2 Commercial Street Edinburgh EH6 6JA on 24 August 2010 (1 page)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
10 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 March 2009Location of register of members (1 page)
6 March 2009Return made up to 15/02/09; full list of members (3 pages)
6 March 2009Location of register of members (1 page)
6 March 2009Return made up to 15/02/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 May 2008Return made up to 15/02/08; full list of members
  • 363(287) ‐ Registered office changed on 29/05/08
(6 pages)
29 May 2008Return made up to 15/02/08; full list of members
  • 363(287) ‐ Registered office changed on 29/05/08
(6 pages)
31 August 2007Registered office changed on 31/08/07 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page)
31 August 2007Registered office changed on 31/08/07 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page)
28 August 2007Company name changed robert carroll property LTD\certificate issued on 28/08/07 (2 pages)
28 August 2007Memorandum and Articles of Association (13 pages)
28 August 2007Memorandum and Articles of Association (13 pages)
28 August 2007Company name changed robert carroll property LTD\certificate issued on 28/08/07 (2 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
29 May 2007New secretary appointed (2 pages)
15 February 2007Registered office changed on 15/02/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Incorporation (15 pages)
15 February 2007Registered office changed on 15/02/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Incorporation (15 pages)
15 February 2007Director resigned (1 page)