Edinburgh
EH12 9DQ
Scotland
Secretary Name | Mr Robert Adamson Carroll |
---|---|
Status | Current |
Appointed | 21 November 2014(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Gavin James Pearson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Nigel Bailey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Secretary Name | John Leslie McNeilis Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Newton Grove Newton Mearns Glasgow G77 5QJ Scotland |
Director Name | Mr Steven Boyd McDonald |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 August 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3-4 Commercial Street Edinburgh EH6 6JA Scotland |
Director Name | Ms Beverley Susan Cottrell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2f3 30 Clarence Street Edinburgh EH3 5AF Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.mov8realestate.com/ |
---|---|
Telephone | 0131 2025444 |
Telephone region | Edinburgh |
Registered Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mr Robert Adamson Carroll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,576 |
Cash | £111,814 |
Current Liabilities | £234,696 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
18 July 2014 | Delivered on: 8 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
1 November 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
21 August 2023 | Confirmation statement made on 5 August 2023 with updates (5 pages) |
8 August 2023 | Change of details for Mr Robert Adamson Caroll as a person with significant control on 12 July 2023 (2 pages) |
7 August 2023 | Director's details changed for Mr Robert Adamson Carroll on 12 July 2023 (2 pages) |
17 August 2022 | Confirmation statement made on 5 August 2022 with updates (5 pages) |
17 August 2022 | Director's details changed for Mr Nigel Bailey on 12 August 2022 (2 pages) |
19 July 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
13 January 2022 | Appointment of Mr Nigel Bailey as a director on 11 January 2022 (2 pages) |
13 January 2022 | Statement of capital following an allotment of shares on 11 January 2022
|
29 September 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
10 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
6 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
9 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
26 June 2019 | Appointment of Mr Gavin James Pearson as a director on 24 June 2019 (2 pages) |
4 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
7 November 2018 | Termination of appointment of Beverley Susan Cottrell as a director on 29 October 2018 (1 page) |
8 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
27 October 2017 | Secretary's details changed for Mr Robert Adamson Carroll on 16 October 2017 (1 page) |
27 October 2017 | Director's details changed for Mr Robert Adamson Carroll on 16 October 2017 (2 pages) |
27 October 2017 | Secretary's details changed for Mr Robert Adamson Carroll on 16 October 2017 (1 page) |
27 October 2017 | Director's details changed for Mr Robert Adamson Carroll on 16 October 2017 (2 pages) |
25 October 2017 | Change of details for Mr Robert Adamson Caroll as a person with significant control on 16 October 2017 (2 pages) |
25 October 2017 | Change of details for Mr Robert Adamson Caroll as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Ms Beverley Susan Cottrell on 17 August 2017 (2 pages) |
25 August 2017 | Secretary's details changed for Mr Robert Adamson Carroll on 17 August 2017 (1 page) |
25 August 2017 | Secretary's details changed for Mr Robert Adamson Carroll on 17 August 2017 (1 page) |
25 August 2017 | Director's details changed for Ms Beverley Susan Cottrell on 17 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Robert Adamson Carroll on 17 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Robert Adamson Carroll on 17 August 2017 (2 pages) |
25 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
25 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
17 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
12 July 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 September 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Steven Boyd Mcdonald as a director on 31 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Steven Boyd Mcdonald as a director on 31 August 2016 (1 page) |
5 August 2016 | Appointment of Ms Beverley Susan Cottrell as a director on 1 August 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
5 August 2016 | Appointment of Ms Beverley Susan Cottrell as a director on 1 August 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
4 August 2016 | Change of share class name or designation (2 pages) |
4 August 2016 | Change of share class name or designation (2 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
21 January 2016 | Appointment of Mr Steven Boyd Mcdonald as a director on 11 November 2015 (2 pages) |
21 January 2016 | Appointment of Mr Steven Boyd Mcdonald as a director on 11 November 2015 (2 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 November 2015 | Sub-division of shares on 11 November 2015 (5 pages) |
13 November 2015 | Change of share class name or designation (2 pages) |
13 November 2015 | Change of share class name or designation (2 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Sub-division of shares on 11 November 2015 (5 pages) |
13 November 2015 | Resolutions
|
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
21 November 2014 | Appointment of Mr Robert Adamson Carroll as a secretary on 21 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of John Leslie Mcneilis Carroll as a secretary on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of John Leslie Mcneilis Carroll as a secretary on 21 November 2014 (1 page) |
21 November 2014 | Appointment of Mr Robert Adamson Carroll as a secretary on 21 November 2014 (2 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 August 2014 | Registration of charge SC3166030001, created on 18 July 2014 (8 pages) |
8 August 2014 | Registration of charge SC3166030001, created on 18 July 2014 (8 pages) |
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Registered office address changed from Suite 5, 2 Commercial Street Edinburgh EH6 6JA on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from Suite 5, 2 Commercial Street Edinburgh EH6 6JA on 24 August 2010 (1 page) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
10 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 May 2008 | Return made up to 15/02/08; full list of members
|
29 May 2008 | Return made up to 15/02/08; full list of members
|
31 August 2007 | Registered office changed on 31/08/07 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page) |
28 August 2007 | Company name changed robert carroll property LTD\certificate issued on 28/08/07 (2 pages) |
28 August 2007 | Memorandum and Articles of Association (13 pages) |
28 August 2007 | Memorandum and Articles of Association (13 pages) |
28 August 2007 | Company name changed robert carroll property LTD\certificate issued on 28/08/07 (2 pages) |
22 August 2007 | Resolutions
|
22 August 2007 | Resolutions
|
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Incorporation (15 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Incorporation (15 pages) |
15 February 2007 | Director resigned (1 page) |