SCOTMOVE (INTERNATIONAL) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML11 7NL

Company number SC127330
Status Active
Incorporation Date 17 September 1990
Company Type Private Limited Company
Address 13 HOPE STREET, LANARK, ML11 7NL
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SCOTMOVE (INTERNATIONAL) LIMITED are www.scotmoveinternational.co.uk, and www.scotmove-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Carstairs Rail Station is 4.6 miles; to Carluke Rail Station is 4.7 miles; to Wishaw Rail Station is 8.8 miles; to Shotts Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scotmove International Limited is a Private Limited Company. The company registration number is SC127330. Scotmove International Limited has been working since 17 September 1990. The present status of the company is Active. The registered address of Scotmove International Limited is 13 Hope Street Lanark Ml11 7nl. . BISSETT, Albert Biddal Sinclair is a Secretary of the company. BISSETT, Albert Biddal Sinclair is a Director of the company. BISSETT, Patricia Ann is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRADLEY, Anthony has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
BISSETT, Albert Biddal Sinclair
Appointed Date: 18 September 1990

Director
BISSETT, Albert Biddal Sinclair
Appointed Date: 18 September 1990
78 years old

Director
BISSETT, Patricia Ann
Appointed Date: 18 September 1990
78 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 September 1990
Appointed Date: 17 September 1990

Director
BRADLEY, Anthony
Resigned: 16 January 1998
Appointed Date: 18 September 1990
64 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 September 1990
Appointed Date: 17 September 1990
35 years old

Persons With Significant Control

Mr Albert Biddal Sinclair Bissett
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

SCOTMOVE (INTERNATIONAL) LIMITED Events

18 May 2017
Total exemption small company accounts made up to 30 September 2016
28 Sep 2016
Confirmation statement made on 17 September 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 60 more events
22 May 1991
Ad 29/04/91--------- £ si 98@1=98 £ ic 2/100

22 May 1991
Accounting reference date notified as 30/09

18 Oct 1990
New secretary appointed;director resigned;new director appointed

03 Oct 1990
Registered office changed on 03/10/90 from: 3 hill street edinburgh EH2 3JP

17 Sep 1990
Incorporation

SCOTMOVE (INTERNATIONAL) LIMITED Charges

28 December 2007
Standard security
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: 49 goremire road, carluke LAN87698.
23 July 1998
Standard security
Delivered: 31 July 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1,097 sq metres in goremire road, carluke on north west…
12 May 1998
Standard security
Delivered: 19 May 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 49 goremire road,carluke.
7 April 1998
Floating charge
Delivered: 28 April 1998
Status: Satisfied on 22 February 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
28 August 1992
Standard security
Delivered: 9 September 1992
Status: Satisfied on 1 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 goremire road carluke.
12 August 1992
Floating charge
Delivered: 17 August 1992
Status: Satisfied on 22 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…