MOVEMACHINE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3DF

Company number SC302707
Status Active
Incorporation Date 23 May 2006
Company Type Private Limited Company
Address 90A GEORGE STREET, EDINBURGH, MIDLOTHIAN, EH2 3DF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 May 2016; Termination of appointment of Hugh Gerard Short as a director on 31 July 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2,000,000 . The most likely internet sites of MOVEMACHINE LIMITED are www.movemachine.co.uk, and www.movemachine.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Movemachine Limited is a Private Limited Company. The company registration number is SC302707. Movemachine Limited has been working since 23 May 2006. The present status of the company is Active. The registered address of Movemachine Limited is 90a George Street Edinburgh Midlothian Eh2 3df. . SPENCE, Bruce is a Secretary of the company. CALDER, Susan Jane is a Director of the company. DIAMOND, Andrew Russell is a Director of the company. FORSTER, Craig Mercer is a Director of the company. HARTLEY, Alan James is a Director of the company. HILTON, Paul is a Director of the company. KERR, Gordon John is a Director of the company. PRATT, Alexander Ogilvie is a Director of the company. Director BROWN, Scott Alexander has been resigned. Director CANNON, Malcolm Stewart Graham has been resigned. Director CANNON, Malcolm Stewart Graham has been resigned. Director CUBIE, Andrew, Sir has been resigned. Director GRANT, Richard Norman Hector has been resigned. Director HUNTER, Stewart Lindsay Wilson has been resigned. Director LITHGOW, Derek Andrew has been resigned. Director LOUDON, Richard Donald has been resigned. Director MCCLURE, Scott David John has been resigned. Director MCEWAN, Ronald John has been resigned. Director MITCHELL, Andrew John has been resigned. Director PATERSON, Dianne Elizabeth has been resigned. Director PRATT, John Anthony has been resigned. Director SHORT, Hugh Gerard has been resigned. Director SMITH, Ronald George has been resigned. Director STIMPSON, Robin Mackay has been resigned. Director THOMAS, Helen Elizabeth has been resigned. Director URQUHART, Linda Hamilton has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SPENCE, Bruce
Appointed Date: 23 May 2006

Director
CALDER, Susan Jane
Appointed Date: 13 November 2013
64 years old

Director
DIAMOND, Andrew Russell
Appointed Date: 02 March 2015
56 years old

Director
FORSTER, Craig Mercer
Appointed Date: 13 November 2013
52 years old

Director
HARTLEY, Alan James
Appointed Date: 13 November 2013
78 years old

Director
HILTON, Paul
Appointed Date: 29 October 2013
58 years old

Director
KERR, Gordon John
Appointed Date: 13 November 2013
71 years old

Director
PRATT, Alexander Ogilvie
Appointed Date: 02 March 2015
76 years old

Resigned Directors

Director
BROWN, Scott Alexander
Resigned: 13 November 2013
Appointed Date: 29 May 2007
56 years old

Director
CANNON, Malcolm Stewart Graham
Resigned: 23 August 2013
Appointed Date: 01 September 2010
63 years old

Director
CANNON, Malcolm Stewart Graham
Resigned: 23 August 2013
Appointed Date: 01 September 2010
63 years old

Director
CUBIE, Andrew, Sir
Resigned: 25 November 2014
Appointed Date: 29 May 2007
79 years old

Director
GRANT, Richard Norman Hector
Resigned: 20 June 2008
Appointed Date: 29 May 2007
66 years old

Director
HUNTER, Stewart Lindsay Wilson
Resigned: 27 February 2015
Appointed Date: 01 February 2008
71 years old

Director
LITHGOW, Derek Andrew
Resigned: 09 January 2010
Appointed Date: 29 May 2007
55 years old

Director
LOUDON, Richard Donald
Resigned: 13 November 2013
Appointed Date: 29 May 2007
67 years old

Director
MCCLURE, Scott David John
Resigned: 09 September 2008
Appointed Date: 01 February 2008
58 years old

Director
MCEWAN, Ronald John
Resigned: 04 July 2014
Appointed Date: 09 September 2013
68 years old

Director
MITCHELL, Andrew John
Resigned: 27 September 2013
Appointed Date: 01 September 2010
59 years old

Director
PATERSON, Dianne Elizabeth
Resigned: 30 September 2007
Appointed Date: 29 May 2007
67 years old

Director
PRATT, John Anthony
Resigned: 01 February 2008
Appointed Date: 29 May 2007
73 years old

Director
SHORT, Hugh Gerard
Resigned: 31 July 2016
Appointed Date: 01 August 2010
72 years old

Director
SMITH, Ronald George
Resigned: 30 September 2009
Appointed Date: 23 May 2006
71 years old

Director
STIMPSON, Robin Mackay
Resigned: 26 November 2013
Appointed Date: 29 May 2007
78 years old

Director
THOMAS, Helen Elizabeth
Resigned: 31 August 2010
Appointed Date: 01 June 2008
60 years old

Director
URQUHART, Linda Hamilton
Resigned: 28 February 2009
Appointed Date: 29 May 2007
66 years old

MOVEMACHINE LIMITED Events

16 Feb 2017
Full accounts made up to 31 May 2016
01 Aug 2016
Termination of appointment of Hugh Gerard Short as a director on 31 July 2016
08 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,000,000

03 Dec 2015
Accounts for a small company made up to 31 May 2015
17 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,000,000

...
... and 72 more events
05 Jun 2007
Return made up to 23/05/07; full list of members
05 Jun 2007
Ad 29/05/07--------- £ si 750000@1=750000 £ ic 1000/751000
17 May 2007
Nc inc already adjusted 02/05/07
08 May 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 May 2006
Incorporation

MOVEMACHINE LIMITED Charges

15 January 2008
Floating charge
Delivered: 24 January 2008
Status: Satisfied on 18 February 2010
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
15 January 2008
Deed of charge over debtors
Delivered: 24 January 2008
Status: Satisfied on 18 February 2010
Persons entitled: Barlays Bank PLC
Description: All book debts and other debts now and from time to time…
13 October 2007
Bond & floating charge
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…

Similar Companies

MOVEM LTD. MOVEMA MOVEMAKER LETTINGS LTD MOVEMAN LIMITED MOVEMASH LIMITED MOVEMBER EUROPE MOVEMBER EUROPE TRADING LIMITED