Movin Stuff Limited
- Dissolved
- Incorporated on 21 Nov 2007
Reg Address: 141 Mid Stocket Road, Aberdeen AB15 5LY
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Movin Stuff Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Duncan Murray Graham | Secretary | 20 Jul 2009 | - | Active |
2 | Duncan Murray Graham | Director | 21 Nov 2007 | British | Active |
3 | Ian Gillies Graham | Director | 21 Nov 2007 | British | Active |
4 | Jeffrey Gilles Graham | Director | 21 Nov 2007 | British | Active |
5 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 21 Nov 2007 | - | Resigned 20 Jul 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Movin Stuff Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 3 Jun 2011 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 11 Feb 2011 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 31 Jan 2011 | Download PDF 2 Pages |
4 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Dec 2010 | Download PDF 6 Pages |
5 | Accounts - Total Exemption Small | 20 Oct 2010 | Download PDF 8 Pages |
6 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jun 2010 | Download PDF 5 Pages |
7 | Officers - Change Person Director Company With Change Date | 16 Jun 2010 | Download PDF 2 Pages |
8 | Officers - Change Person Director Company With Change Date | 16 Jun 2010 | Download PDF 2 Pages |
9 | Officers - Change Person Director Company With Change Date | 16 Jun 2010 | Download PDF 2 Pages |
10 | Accounts - Total Exemption Small | 14 Dec 2009 | Download PDF 6 Pages |
11 | Address - Legacy | 5 Aug 2009 | Download PDF 1 Pages |
12 | Officers - Legacy | 5 Aug 2009 | Download PDF 1 Pages |
13 | Officers - Legacy | 5 Aug 2009 | Download PDF 1 Pages |
14 | Officers - Legacy | 5 Aug 2009 | Download PDF 1 Pages |
15 | Officers - Legacy | 5 Aug 2009 | Download PDF 2 Pages |
16 | Capital - Legacy | 5 Aug 2009 | Download PDF 2 Pages |
17 | Annual Return - Legacy | 29 Jan 2009 | Download PDF 4 Pages |
18 | Incorporation - Company | 21 Nov 2007 | Download PDF 20 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Stuff 'N Stuff Limited Mutual People: Duncan Murray Graham , Ian Gillies Graham , Jeffrey Gilles Graham | Active |
2 | Millichen Steadings Developments Limited Mutual People: Duncan Murray Graham , Jeffrey Gilles Graham | Active |
3 | Denmore Construction Limited Mutual People: Duncan Murray Graham , Jeffrey Gilles Graham | Active |
4 | Classic And Performance Cars Limited Mutual People: Duncan Murray Graham , Jeffrey Gilles Graham | Active |
5 | Landscape 'N Stuff Limited Mutual People: Duncan Murray Graham , Ian Gillies Graham , Jeffrey Gilles Graham | dissolved |
6 | Pentex Italia Limited Mutual People: Jeffrey Gilles Graham | Active |