Background WavePink WaveYellow Wave

MOVE ON (SC178293)

MOVE ON (SC178293) is an active UK company. incorporated on 28 August 1997. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. MOVE ON has been registered for 28 years. Current directors include DAWSON, Lisa, DUNCAN, Stuart, MCCANN, Helen and 5 others.

Company Number
SC178293
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 August 1997
Age
28 years
Address
216 St. Vincent Street, Glasgow, G2 5SG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DAWSON, Lisa, DUNCAN, Stuart, MCCANN, Helen, MOHAMMED, Ash, NABI, Yasmin, ROBINSON, Andrew, STRAIN, David Robert, WARMERDAM, Ian Henry Derek
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVE ON

MOVE ON is an active company incorporated on 28 August 1997 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. MOVE ON was registered 28 years ago.(SIC: 88990)

Status

active

Active since 28 years ago

Company No

SC178293

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 28 August 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

MOVE ON LIMITED
From: 28 August 1997To: 27 February 2007
Contact
Address

216 St. Vincent Street Glasgow, G2 5SG,

Previous Addresses

24 4th Floor 24 st Enoch Square Glasgow G1 4DB United Kingdom
From: 28 July 2016To: 3 September 2025
184 Ingram Street 1st Floor Martin House Glasgow G1 1DN
From: 11 July 2014To: 28 July 2016
52 St Enoch Square Glasgow G1 4AA
From: 28 August 1997To: 11 July 2014
Timeline

56 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Left
May 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
May 12
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Dec 17
Director Left
May 18
Director Left
May 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
May 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Sept 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
May 22
Director Left
Sept 22
Director Left
Jun 23
Owner Exit
Dec 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Feb 25
Director Joined
Dec 25
0
Funding
54
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DAWSON, Lisa

Active
Easter Road, EdinburghEH6 8LD
Born October 1976
Director
Appointed 23 Jun 2015

DUNCAN, Stuart

Active
St. Vincent Street, GlasgowG2 5SG
Born July 1953
Director
Appointed 28 Nov 2025

MCCANN, Helen

Active
St. Vincent Street, GlasgowG2 5SG
Born October 1966
Director
Appointed 26 Nov 2018

MOHAMMED, Ash

Active
Farm Wynd, GlasgowG66 3RJ
Born August 1975
Director
Appointed 26 Oct 2017

NABI, Yasmin

Active
St. Vincent Street, GlasgowG2 5SG
Born December 1980
Director
Appointed 20 Jun 2017

ROBINSON, Andrew

Active
St. Vincent Street, GlasgowG2 5SG
Born October 1986
Director
Appointed 25 Jun 2024

STRAIN, David Robert

Active
St. Vincent Street, GlasgowG2 5SG
Born August 1960
Director
Appointed 22 Jun 2021

WARMERDAM, Ian Henry Derek

Active
St. Vincent Street, GlasgowG2 5SG
Born July 1973
Director
Appointed 25 Feb 2025

HINTON, John Murray Raynor

Resigned
31 Ross Gardens, EdinburghEH9 3BR
Secretary
Appointed 28 Aug 1997
Resigned 19 Jun 2008

MCCHLERY, Brenda Andrews

Resigned
Thrums Avenue, GlasgowG64 1ER
Secretary
Appointed 19 Jun 2008
Resigned 17 May 2018

BROWN, Susan Carol

Resigned
27 Fulbar Road, GlasgowG51 4HU
Born June 1947
Director
Appointed 15 Nov 2005
Resigned 20 Mar 2012

BURNEY, Susan Elaine

Resigned
Craigleith Hill Avenue, EdinburghEH4 2JL
Born June 1953
Director
Appointed 17 Jun 2014
Resigned 04 Dec 2017

BURNS, Margaret Bell

Resigned
Windhill Park, GlasgowG76 0HH
Born November 1944
Director
Appointed 16 Sept 2014
Resigned 28 Apr 2015

CAMPBELL-JACK, Diarmid Eoghan Thomas

Resigned
Willowbrae Road, EdinburghEH8 7DB
Born April 1975
Director
Appointed 27 Nov 2013
Resigned 24 Jan 2017

COULSON, Pippa Margaret

Resigned
Lochend Road, EdinburghEH6 8BR
Born December 1974
Director
Appointed 30 Jan 2015
Resigned 24 Jan 2017

CULLEN, Martin Joseph

Resigned
4th Floor, GlasgowG1 4DB
Born March 1956
Director
Appointed 20 Jun 2017
Resigned 25 Sept 2019

CZUCHNICKA, Kaja Anna

Resigned
4th Floor, GlasgowG1 4DB
Born April 1990
Director
Appointed 23 Apr 2019
Resigned 27 Jun 2023

DEWAR, Arran Clifford Cochrane

Resigned
Harvieston Mains Steadings, GorebridgeEH23 4LG
Born December 1972
Director
Appointed 23 Oct 2013
Resigned 28 Apr 2015

DICKIE, John Michael

Resigned
11a Kenmure Avenue, EdinburghEH8 7HD
Born December 1968
Director
Appointed 15 Dec 2008
Resigned 29 Aug 2014

DOUGLAS, Moyra

Resigned
Eagles View, LivingstonEH54 8AE
Born February 1967
Director
Appointed 28 Jul 2009
Resigned 10 May 2012

GODEK, Stanislaw Frank

Resigned
22 Huntingdon Place, EdinburghEH7 4AX
Born November 1951
Director
Appointed 28 Aug 1997
Resigned 27 Jun 2002

HILL, Andrew Kennedy

Resigned
4th Floor, GlasgowG1 4DB
Born December 1960
Director
Appointed 24 Sept 2019
Resigned 26 Apr 2022

HINTON, John Murray Raynor

Resigned
31 Ross Gardens, EdinburghEH9 3BR
Born July 1964
Director
Appointed 28 Aug 1997
Resigned 15 Nov 2005

KHINDRIA, Ashok Kumar

Resigned
Corstorphine Road, EdinburghEH12 6JG
Born August 1957
Director
Appointed 30 Sept 2017
Resigned 30 Apr 2018

LAURIE, Amanda Jane

Resigned
70 Priestfield Road, EdinburghEH16 5JB
Born May 1969
Director
Appointed 24 Apr 2007
Resigned 31 Mar 2009

MACKERRON, John Charles Alexander

Resigned
52 St Enoch SquareG1 4AA
Born January 1961
Director
Appointed 24 Aug 2010
Resigned 23 Oct 2013

MACPHEE, Marion

Resigned
Southbrae Drive, GlasgowG13 1TU
Born October 1964
Director
Appointed 23 Jan 2013
Resigned 05 Apr 2018

MCGLYNN, Kevin Eamon

Resigned
4th Floor, GlasgowG1 4DB
Born December 1967
Director
Appointed 20 Mar 2012
Resigned 23 Oct 2018

MCKAY, Colin Ian

Resigned
52 St Enoch SquareG1 4AA
Born August 1959
Director
Appointed 23 Feb 2010
Resigned 18 Mar 2014

MORRIS, Alison

Resigned
Joppa Station Place, EdinburghEH15 2QU
Born February 1969
Director
Appointed 28 Jul 2009
Resigned 29 Aug 2014

PARK, Gillian Morag

Resigned
88/2 Spring Gardens, EdinburghEH8 8HX
Born March 1948
Director
Appointed 15 Nov 2005
Resigned 14 May 2011

PATERSON, Robert Todd

Resigned
87 Fleurs Avenue, GlasgowG41 5AR
Born December 1947
Director
Appointed 22 Jan 2003
Resigned 25 May 2010

PATRICK, Hilary Jane

Resigned
30 Howard Place, EdinburghEH3 5JY
Born May 1948
Director
Appointed 03 Nov 1998
Resigned 23 Mar 2010

PEARSE, Christopher Anthony

Resigned
Balgreen Avenue, EdinburghEH12 5SX
Born September 1958
Director
Appointed 30 Jan 2015
Resigned 27 Sept 2016

RANSOM, Alice Baudains

Resigned
4th Floor, GlasgowG1 4DB
Born July 1993
Director
Appointed 22 Jun 2021
Resigned 27 Sept 2022

Persons with significant control

1

0 Active
1 Ceased

Mr John Murray Raynor Hinton

Ceased
4th Floor, GlasgowG1 4DB
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2023
Fundings
Financials
Latest Activities

Filing History

152

Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Memorandum Articles
4 November 2022
MAMA
Resolution
4 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Resolution
19 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Memorandum Articles
21 July 2014
MAMA
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2012
AR01AR01
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
14 November 2008
363aAnnual Return
Legacy
14 November 2008
190190
Legacy
14 November 2008
353353
Legacy
14 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Legacy
3 September 2007
288aAppointment of Director or Secretary
Memorandum Articles
28 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
12 December 2006
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
28 November 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 January 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 December 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 November 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
7 October 2002
287Change of Registered Office
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 December 2001
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 December 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 April 2000
AAAnnual Accounts
Legacy
13 March 2000
225Change of Accounting Reference Date
Legacy
24 September 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
287Change of Registered Office
Accounts With Made Up Date
25 January 1999
AAAnnual Accounts
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
288aAppointment of Director or Secretary
Incorporation Company
28 August 1997
NEWINCIncorporation