SMART MOVE ESTATE AGENTS (SCOTLAND) LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G4 0UW

Company number SC280324
Status Active
Incorporation Date 21 February 2005
Company Type Private Limited Company
Address SUITE 23 LADYWELL BUSINESS CENTRE, 94 DUKE STREET, GLASGOW, STRATHCLYDE, G4 0UW
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of SMART MOVE ESTATE AGENTS (SCOTLAND) LTD. are www.smartmoveestateagentsscotland.co.uk, and www.smart-move-estate-agents-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Charing Cross (Glasgow) Rail Station is 1.4 miles; to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 4.8 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smart Move Estate Agents Scotland Ltd is a Private Limited Company. The company registration number is SC280324. Smart Move Estate Agents Scotland Ltd has been working since 21 February 2005. The present status of the company is Active. The registered address of Smart Move Estate Agents Scotland Ltd is Suite 23 Ladywell Business Centre 94 Duke Street Glasgow Strathclyde G4 0uw. . CONNOR, Claire is a Secretary of the company. CONNOR, Claire is a Director of the company. REYNOLDS, George Thomas is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
CONNOR, Claire
Appointed Date: 21 February 2005

Director
CONNOR, Claire
Appointed Date: 21 February 2005
54 years old

Director
REYNOLDS, George Thomas
Appointed Date: 21 February 2005
54 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 21 February 2005
Appointed Date: 21 February 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 21 February 2005
Appointed Date: 21 February 2005

Persons With Significant Control

Mrs Claire Connor
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Thomas Reynolds
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMART MOVE ESTATE AGENTS (SCOTLAND) LTD. Events

22 Feb 2017
Confirmation statement made on 21 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

07 Oct 2015
Total exemption small company accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 41 more events
25 Feb 2005
New director appointed
25 Feb 2005
New director appointed
23 Feb 2005
Secretary resigned
23 Feb 2005
Director resigned
21 Feb 2005
Incorporation

SMART MOVE ESTATE AGENTS (SCOTLAND) LTD. Charges

6 November 2008
Standard security
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Flat 2/2, 1971 london road, glasgow.
4 September 2008
Standard security
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 28 errogie street easterhouse glasgow GLA149084.
3 September 2008
Standard security
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Flat 0/2, 28 errogie street, glasgow LAN141865.
2 September 2008
Standard security
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Flat 2/1, 43 wardie road, easterhouse, glasgow GLA135918.
27 March 2008
Standard security
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 47 brankholm brae, hamilton LAN99722.
1 February 2008
Standard security
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Flat 2/2 893 shettleston road glasgow.
9 November 2007
Standard security
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 wemyss gardens, glasgow, LAN145318.
20 September 2007
Standard security
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 121 laurel drive, craigneuk, wishaw LAN88659.
19 September 2007
Standard security
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat g/2, 7 denmilne path, glasgow GLA10757.
20 July 2007
Standard security
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 birnam place, hamilton, ML3 9PU.
18 May 2007
Standard security
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 dundonald drive, hamilton.
16 May 2007
Standard security
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 lentran street, glasgow.
19 January 2007
Standard security
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2/1 5 corsehill street easterhouse glasgow.
5 December 2006
Bond & floating charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…