Mov8 Real Estate Limited EDINBURGH


Mov8 Real Estate started in year 2007 as Private Limited Company with registration number SC316603. The Mov8 Real Estate company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Edinburgh at 6 Redheughs Rigg. Postal code: EH12 9DQ. Since 2007/08/28 Mov8 Real Estate Limited is no longer carrying the name Robert Carroll Property.

Currently there are 3 directors in the the firm, namely Nigel B., Gavin P. and Robert C.. In addition one secretary - Robert C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John C. who worked with the the firm until 21 November 2014.

Mov8 Real Estate Limited Address / Contact

Office Address 6 Redheughs Rigg
Town Edinburgh
Post code EH12 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC316603
Date of Incorporation Thu, 15th Feb 2007
Industry Real estate agencies
Industry Solicitors
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Nigel B.

Position: Director

Appointed: 11 January 2022

Gavin P.

Position: Director

Appointed: 24 June 2019

Robert C.

Position: Secretary

Appointed: 21 November 2014

Robert C.

Position: Director

Appointed: 15 February 2007

Beverley C.

Position: Director

Appointed: 01 August 2016

Resigned: 29 October 2018

Steven M.

Position: Director

Appointed: 11 November 2015

Resigned: 31 August 2016

Cosec Limited

Position: Corporate Secretary

Appointed: 15 February 2007

Resigned: 15 February 2007

John C.

Position: Secretary

Appointed: 15 February 2007

Resigned: 21 November 2014

Cosec Limited

Position: Corporate Director

Appointed: 15 February 2007

Resigned: 15 February 2007

Codir Limited

Position: Corporate Director

Appointed: 15 February 2007

Resigned: 15 February 2007

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Robert C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Robert Carroll Property August 28, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth92 576110 725       
Balance Sheet
Cash Bank On Hand  60 29117 53131 28140 884403 125314 212126 905
Current Assets308 767401 222199 069375 463347 230443 490682 971912 341640 869
Debtors196 953135 825138 778357 932315 949402 606279 846598 129513 964
Net Assets Liabilities  -38 224-10 780-139 936-353 42181 540236 145115 208
Other Debtors  23 522170 749189 170210 019143 914374 383365 688
Property Plant Equipment  32 39930 58926 81523 03521 82828 55397 041
Cash Bank In Hand111 814265 397       
Tangible Fixed Assets53 62041 811       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve92 575110 724       
Shareholder Funds92 576110 725       
Other
Accumulated Depreciation Impairment Property Plant Equipment  75 07569 15880 52771 33777 85286 09199 793
Average Number Employees During Period     66567669
Bank Borrowings Overdrafts  6 0489 782  40 83330 83321 507
Corporation Tax Recoverable  16 944133 23686 982101 344   
Creditors  269 692413 906100 863200 000140 83330 83383 997
Future Minimum Lease Payments Under Non-cancellable Operating Leases   98 62971 02414 80954 79424 947104 522
Increase From Depreciation Charge For Year Property Plant Equipment   9 84811 3698 2706 5158 23913 702
Net Current Assets Liabilities74 07177 186-70 623-38 443-65 888-176 456200 545238 425102 164
Other Creditors  60 1492 926100 863200 000100 000121 55162 490
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 765     
Other Disposals Property Plant Equipment   22 052 17 460   
Other Taxation Social Security Payable  113 51685 599133 273274 693236 760322 943245 541
Property Plant Equipment Gross Cost  107 47499 743107 34294 37299 680114 644196 834
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -17 460   
Total Additions Including From Business Combinations Property Plant Equipment   14 3257 5994 4905 30814 96482 190
Total Assets Less Current Liabilities127 691118 997-38 224-7 854-39 073-153 421222 373266 978199 205
Trade Creditors Trade Payables  89 979226 448244 151215 756144 324219 422201 960
Trade Debtors Trade Receivables  98 31253 94739 79791 243135 932223 746148 276
Creditors Due After One Year35 1158 272       
Creditors Due Within One Year234 696324 036       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 1st, November 2023
Free Download (9 pages)

Company search

Advertisements