Founded in 2003, Business Moves (Glasgow) Ltd has its registered office in Berkshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This organisation has 10 directors listed as Bowers, Kathryn Wendy Lois, Darvall, Simon John, Houghton, Rachel, Clarke, Robert David Farnham, Darvall, Gareth Andrew, Dyer, Nick, Harris, David Philip, Wallace, Matthew David, Kane, John, Speafi Limited at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DARVALL, Simon John | 28 May 2003 | - | 1 |
HOUGHTON, Rachel | 30 September 2020 | - | 1 |
KANE, John | 28 May 2003 | 21 December 2018 | 1 |
SPEAFI LIMITED | 01 May 2003 | 28 May 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWERS, Kathryn Wendy Lois | 01 November 2019 | - | 1 |
CLARKE, Robert David Farnham | 16 July 2009 | 26 January 2016 | 1 |
DARVALL, Gareth Andrew | 28 May 2003 | 25 October 2004 | 1 |
DYER, Nick | 25 October 2004 | 29 May 2009 | 1 |
HARRIS, David Philip | 01 May 2003 | 28 May 2003 | 1 |
WALLACE, Matthew David | 27 January 2016 | 01 November 2019 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 06 October 2020 | |
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 02 March 2020 | |
AP03 - Appointment of secretary | 02 December 2019 | |
TM02 - Termination of appointment of secretary | 29 November 2019 | |
CS01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 11 March 2019 | |
SH06 - Notice of cancellation of shares | 24 January 2019 | |
SH03 - Return of purchase of own shares | 24 January 2019 | |
PSC05 - N/A | 22 January 2019 | |
TM01 - Termination of appointment of director | 21 January 2019 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 06 April 2017 | |
AR01 - Annual Return | 06 May 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 March 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 March 2016 | |
AA - Annual Accounts | 10 March 2016 | |
AP03 - Appointment of secretary | 16 February 2016 | |
TM02 - Termination of appointment of secretary | 15 February 2016 | |
AR01 - Annual Return | 29 April 2015 | |
AA - Annual Accounts | 07 April 2015 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 24 February 2014 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 10 May 2012 | |
CH01 - Change of particulars for director | 10 May 2012 | |
CH01 - Change of particulars for director | 10 May 2012 | |
CH03 - Change of particulars for secretary | 10 May 2012 | |
CH01 - Change of particulars for director | 10 May 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 11 March 2011 | |
AA - Annual Accounts | 04 May 2010 | |
AR01 - Annual Return | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
288a - Notice of appointment of directors or secretaries | 03 August 2009 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 28 April 2008 | |
AA - Annual Accounts | 21 April 2008 | |
AA - Annual Accounts | 29 May 2007 | |
363a - Annual Return | 17 May 2007 | |
363a - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 28 March 2006 | |
363a - Annual Return | 08 July 2005 | |
363(353) - N/A | 08 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2005 | |
395 - Particulars of a mortgage or charge | 14 June 2005 | |
AA - Annual Accounts | 04 March 2005 | |
288a - Notice of appointment of directors or secretaries | 31 October 2004 | |
288b - Notice of resignation of directors or secretaries | 31 October 2004 | |
363s - Annual Return | 26 May 2004 | |
225 - Change of Accounting Reference Date | 26 February 2004 | |
395 - Particulars of a mortgage or charge | 19 November 2003 | |
RESOLUTIONS - N/A | 16 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2003 | |
288b - Notice of resignation of directors or secretaries | 26 September 2003 | |
288b - Notice of resignation of directors or secretaries | 26 September 2003 | |
288a - Notice of appointment of directors or secretaries | 26 September 2003 | |
288a - Notice of appointment of directors or secretaries | 26 September 2003 | |
288a - Notice of appointment of directors or secretaries | 26 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2003 | |
287 - Change in situation or address of Registered Office | 26 September 2003 | |
CERTNM - Change of name certificate | 02 June 2003 | |
NEWINC - New incorporation documents | 01 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 June 2005 | Outstanding |
N/A |
Debenture | 03 November 2003 | Fully Satisfied |
N/A |