MOVEAUTO LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA2 0AG

Company number SC110902
Status Active
Incorporation Date 29 April 1988
Company Type Private Limited Company
Address BLOCK 5 UNIT 3, MOORFIELD INDUSTRIAL ESTATE, KILMARNOCK, AYRSHIRE, KA2 0AG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 May 2016 Statement of capital on 2016-05-05 GBP 120 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MOVEAUTO LIMITED are www.moveauto.co.uk, and www.moveauto.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Moveauto Limited is a Private Limited Company. The company registration number is SC110902. Moveauto Limited has been working since 29 April 1988. The present status of the company is Active. The registered address of Moveauto Limited is Block 5 Unit 3 Moorfield Industrial Estate Kilmarnock Ayrshire Ka2 0ag. . WATT, David Murdoch is a Director of the company. WATT, Stuart Alexader is a Director of the company. Secretary OXBY, Raymond has been resigned. Secretary WATT, Mary has been resigned. Director MATHIE, James has been resigned. Director OXBY, Dennis L has been resigned. Director OXBY, Raymond has been resigned. Director WATT, David has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
WATT, David Murdoch
Appointed Date: 01 November 2000
58 years old

Director
WATT, Stuart Alexader
Appointed Date: 01 September 2006
49 years old

Resigned Directors

Secretary
OXBY, Raymond
Resigned: 17 March 2000

Secretary
WATT, Mary
Resigned: 17 May 2010
Appointed Date: 17 March 2000

Director
MATHIE, James
Resigned: 01 April 1995
95 years old

Director
OXBY, Dennis L
Resigned: 01 August 1997
Appointed Date: 24 June 1997
70 years old

Director
OXBY, Raymond
Resigned: 17 March 2000
95 years old

Director
WATT, David
Resigned: 31 August 2006
81 years old

MOVEAUTO LIMITED Events

08 Jun 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 1 May 2016
Statement of capital on 2016-05-05
  • GBP 120

22 Jul 2015
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 120

17 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 79 more events
08 Jul 1988
Accounting reference date notified as 31/03

01 Jul 1988
Secretary resigned;new secretary appointed

01 Jul 1988
Registered office changed on 01/07/88 from: 24 castle st edinburgh EH2 3HT

01 Jul 1988
Director resigned;new director appointed

29 Apr 1988
Incorporation

MOVEAUTO LIMITED Charges

9 August 2012
Floating charge
Delivered: 11 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
7 June 2000
Standard security
Delivered: 21 June 2000
Status: Satisfied on 22 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Block 5, units 3 & 5 moorfield industrial estate…
9 May 2000
Bond & floating charge
Delivered: 20 May 2000
Status: Satisfied on 13 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 April 1994
Standard security
Delivered: 5 May 1994
Status: Satisfied on 10 June 1996
Persons entitled: Mrs. Joan Dow
Description: Extending to 0.13 hectares or thereby as relative to…
2 August 1988
Bond & floating charge
Delivered: 12 August 1988
Status: Satisfied on 10 March 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…