Company NameSmart Move Property Factors Limited
Company StatusDissolved
Company NumberSC398532
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameAuctus Property Development Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr George Thomas Reynolds
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address50 Skylands Rise
Hamilton
ML3 8TS
Scotland
Director NameMr Richard James Thomson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Troon Place
Newton Mearns
Glasgow
G77 5TQ
Scotland
Director NameMr David McDonald
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed05 July 2012(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland

Contact

Websiteaspireinc.co.uk
Telephone0141 5481552
Telephone regionGlasgow

Location

Registered AddressLadywell Business Centre
94 Duke Street
Glasgow
G4 0UW
Scotland
ConstituencyGlasgow North East
WardCalton
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1George Reynolds
50.00%
Ordinary
60 at £1Richard Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,170
Current Liabilities£2,206

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
14 September 2015Application to strike the company off the register (3 pages)
14 September 2015Application to strike the company off the register (3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 120
(4 pages)
18 December 2014Director's details changed for Mr Richard James Thomson on 18 December 2014 (2 pages)
18 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 120
(4 pages)
18 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 120
(4 pages)
18 December 2014Director's details changed for Mr Richard James Thomson on 18 December 2014 (2 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 120
(4 pages)
20 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 120
(4 pages)
20 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 120
(4 pages)
28 February 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
28 February 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
7 November 2012Termination of appointment of David Mcdonald as a director (1 page)
7 November 2012Termination of appointment of David Mcdonald as a director (1 page)
7 November 2012Company name changed auctus property development LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 November 2012Termination of appointment of David Mcdonald as a director (1 page)
7 November 2012Company name changed auctus property development LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 November 2012Termination of appointment of David Mcdonald as a director (1 page)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
6 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 120
(3 pages)
6 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 120
(3 pages)
6 July 2012Appointment of Mr David Mcdonald as a director (2 pages)
6 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 120
(3 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 July 2012Appointment of Mr David Mcdonald as a director (2 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)