Specialmove Consultancy Ltd RENFREW


Specialmove Consultancy started in year 2000 as Private Limited Company with registration number SC207855. The Specialmove Consultancy company has been functioning successfully for 24 years now and its status is active - proposal to strike off. The firm's office is based in Renfrew at Titanium 1. Postal code: PA4 8WF. Since Fri, 29th Apr 2005 Specialmove Consultancy Ltd is no longer carrying the name Gamecoin.

Specialmove Consultancy Ltd Address / Contact

Office Address Titanium 1
Office Address2 Kings Inch Place
Town Renfrew
Post code PA4 8WF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC207855
Date of Incorporation Tue, 6th Jun 2000
Industry Other information service activities n.e.c.
End of financial Year 30th November
Company age 24 years old
Account next due date Thu, 31st Aug 2023 (242 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Tue, 20th Jun 2023 (2023-06-20)
Last confirmation statement dated Mon, 6th Jun 2022

Company staff

Claire C.

Position: Director

Appointed: 17 March 2005

Andrew C.

Position: Director

Appointed: 26 June 2000

Drymen Road Company Secretaries Limited

Position: Corporate Secretary

Appointed: 29 November 2006

Resigned: 29 September 2017

Donald B.

Position: Secretary

Appointed: 17 March 2005

Resigned: 29 November 2006

Masons Secretarial Services Limited

Position: Secretary

Appointed: 26 June 2000

Resigned: 17 March 2005

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Andrew C. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Andrew C.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Gamecoin April 29, 2005
Stonepride July 3, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth344142133     
Balance Sheet
Cash Bank On Hand  75    
Current Assets76 04768 85346 73662 77721 470   
Debtors76 04768 65846 72962 77221 47011 9009 7928 832
Other Debtors  41 92957 97221 47011 9009 7928 832
Property Plant Equipment  7 2486 6125 7164 2873 216 
Cash Bank In Hand 1957     
Tangible Fixed Assets11 8969 2427 248     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve2444233     
Shareholder Funds344142133     
Other
Accumulated Depreciation Impairment Property Plant Equipment  48 11550 31952 22453 65354 724 
Additions Other Than Through Business Combinations Property Plant Equipment   1 5681 009   
Average Number Employees During Period    222 
Balances Amounts Owed By Related Parties      4 293 
Bank Borrowings Overdrafts  12 91611 71656334  
Corporation Tax Payable  9 72910 4257 584   
Creditors  53 85141 40022 30613 01212 2313 847
Increase From Depreciation Charge For Year Property Plant Equipment   2 2041 9051 4291 071 
Net Current Assets Liabilities-11 552-9 100-7 11521 377-836-1 112-2 4394 985
Number Shares Issued Fully Paid   100  100 
Other Creditors  3 5064 4332 0992 9981 1021 100
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  30 866     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       54 724
Other Disposals Property Plant Equipment       57 940
Other Taxation Social Security Payable  21 13712 85410 1349 73411 1292 747
Par Value Share 11100100 1 
Property Plant Equipment Gross Cost  55 36356 93157 94057 94057 940 
Total Assets Less Current Liabilities34414213327 9894 8803 1757774 985
Trade Creditors Trade Payables  6 5631 9721 926246  
Trade Debtors Trade Receivables  4 8004 800    
Creditors Due Within One Year87 59977 95353 851     
Number Shares Allotted 100100     
Secured Debts17 35413 37512 916     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Cost Or Valuation54 51454 94255 363     
Tangible Fixed Assets Depreciation42 61845 70048 115     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, November 2022
Free Download (8 pages)

Company search

Advertisements