This company is commonly known as Express Removers Limited. The company was founded 30 years ago and was given the registration number SC148448. The firm's registered office is in CLYDEBANK. You can find them at 48 Clyde Street, South Elgin Industrial Estate, Clydebank, . This company's SIC code is 99999 - Dormant Company.
Name | : | EXPRESS REMOVERS LIMITED |
---|---|---|
Company Number | : | SC148448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1994 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 48 Clyde Street, South Elgin Industrial Estate, Clydebank, G81 1BR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Appledowne, Furze Hill, Kingswood, Tadworth, KT20 6EP | Director | 08 July 2002 | Active |
48 Clyde Street, South Elgin Industrial Estate, Clydebank, G81 1BR | Director | 30 June 2017 | Active |
Pooks Hill, Woodland Way, Kingswood, Tadworth, KT20 6NX | Director | 08 July 2002 | Active |
14, Glenbeck Road, Whitefield, Manchester, England, M45 7WN | Corporate Director | 30 June 2017 | Active |
1 Cluny Villas, Glasgow, G14 9JJ | Secretary | - | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 18 January 1994 | Active |
14 Blackthorn Close, West Kingsdown, Kent, TN15 6UF | Secretary | 08 July 2002 | Active |
1 Cluny Villas, Glasgow, G14 9JJ | Director | - | Active |
1 Cluny Villas, Glasgow, G14 9JJ | Director | - | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 18 January 1994 | Active |
Kelerbay Limited | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | International House, Kennet Road, Dartford, England, DA1 4QN |
Nature of control | : |
|
Mr Gordon Miller Lyall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Appledowne, Furze Hill, Tadworth, England, KT20 6EP |
Nature of control | : |
|
Mr Geoffrey Peter Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pooks Hill, Woodland Way, Tadworth, England, KT20 6NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-16 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-10 | Accounts | Change account reference date company current extended. | Download |
2017-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-06 | Officers | Appoint person director company with name date. | Download |
2017-07-06 | Officers | Appoint corporate director company with name date. | Download |
2017-05-23 | Officers | Termination secretary company with name termination date. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.