Company NameDRS Moving & Storage Limited
DirectorsJohn Brown and Scot John Brown
Company StatusActive
Company NumberSC237206
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 6 months ago)
Previous NamesDundee Removal Services Limited and DRS Moving Group Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn Brown
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address212 Arbroath Road
Dundee
Tayside
DD4 7RZ
Scotland
Secretary NameScot Brown
NationalityBritish
StatusCurrent
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Beaumont
Crescent Broughty Ferry
Dundee
DD5 3LS
Scotland
Director NameMr Scot John Brown
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(5 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address33 Beaumont Crescent
Broughty Ferry
Dundee
DD5 3LS
Scotland
Director NameWilliam Sands Brown
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(7 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2012)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address22 Glenprosen Terrace
Dundee
DD3 8DW
Scotland

Contact

Websitewww.drs-move.co.uk
Email address[email protected]
Telephone01499 171639
Telephone regionInveraray

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

41.3k at £0.1John Brown
82.50%
Ordinary
2.5k at £0.1Scot Brown
5.00%
Ordinary
6.3k at £0.1William Brown
12.50%
Ordinary

Financials

Year2014
Net Worth-£97,672
Cash£228
Current Liabilities£129,424

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Charges

9 November 2007Delivered on: 21 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

25 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
15 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
16 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
18 December 2018Cessation of Scot John Brown as a person with significant control on 18 December 2018 (1 page)
18 December 2018Notification of John Brown as a person with significant control on 18 December 2018 (2 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
24 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
20 November 2017Unaudited abridged accounts made up to 28 February 2017 (14 pages)
20 November 2017Unaudited abridged accounts made up to 28 February 2017 (14 pages)
17 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5,000
(5 pages)
1 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5,000
(5 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5,000
(5 pages)
15 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5,000
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,000
(5 pages)
16 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,000
(5 pages)
7 February 2013Termination of appointment of William Brown as a director (1 page)
7 February 2013Termination of appointment of William Brown as a director (1 page)
26 October 2012Director's details changed for Scot Brown on 23 September 2012 (2 pages)
26 October 2012Director's details changed for Scot Brown on 23 September 2012 (2 pages)
26 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
26 October 2012Secretary's details changed for Scot Brown on 23 September 2012 (2 pages)
26 October 2012Secretary's details changed for Scot Brown on 23 September 2012 (2 pages)
9 August 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
9 August 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
10 October 2011Director's details changed for William Sands Brown on 23 September 2011 (2 pages)
10 October 2011Director's details changed for William Sands Brown on 23 September 2011 (2 pages)
25 May 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
25 May 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
28 June 2010Company name changed drs moving group LIMITED\certificate issued on 28/06/10
  • CONNOT ‐
(3 pages)
28 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-03
(1 page)
28 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-03
(1 page)
28 June 2010Company name changed drs moving group LIMITED\certificate issued on 28/06/10
  • CONNOT ‐
(3 pages)
11 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
1 October 2009Return made up to 23/09/09; full list of members (4 pages)
1 October 2009Return made up to 23/09/09; full list of members (4 pages)
21 January 2009Registered office changed on 21/01/2009 from unit 1 stewarts buildings kingsway east dundee tayside DD4 7RE (1 page)
21 January 2009Registered office changed on 21/01/2009 from unit 1 stewarts buildings kingsway east dundee tayside DD4 7RE (1 page)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
14 November 2008Return made up to 23/09/08; no change of members (6 pages)
14 November 2008Return made up to 23/09/08; no change of members (6 pages)
25 July 2008Director appointed scot brown (1 page)
25 July 2008Director appointed scot brown (1 page)
21 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 November 2007Partic of mort/charge * (5 pages)
21 November 2007Partic of mort/charge * (5 pages)
26 October 2007Return made up to 23/09/07; full list of members (7 pages)
26 October 2007Return made up to 23/09/07; full list of members (7 pages)
28 August 2007Company name changed dundee removal services LIMITED\certificate issued on 28/08/07 (2 pages)
28 August 2007Company name changed dundee removal services LIMITED\certificate issued on 28/08/07 (2 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 October 2006Return made up to 23/09/06; full list of members (7 pages)
20 October 2006Return made up to 23/09/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 October 2005Return made up to 23/09/05; full list of members (7 pages)
14 October 2005Return made up to 23/09/05; full list of members (7 pages)
6 December 2004Return made up to 23/09/04; full list of members (7 pages)
6 December 2004Return made up to 23/09/04; full list of members (7 pages)
23 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
20 October 2003Return made up to 23/09/03; full list of members (7 pages)
20 October 2003Return made up to 23/09/03; full list of members (7 pages)
12 June 2003Ad 11/02/03--------- £ si [email protected]=4998 £ ic 22/5020 (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
12 June 2003Ad 11/02/03--------- £ si [email protected]=4998 £ ic 22/5020 (2 pages)
12 June 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
12 June 2003New director appointed (2 pages)
6 April 2003Registered office changed on 06/04/03 from: lower dens works constable street dundee tayside DD4 6AF (1 page)
6 April 2003Registered office changed on 06/04/03 from: lower dens works constable street dundee tayside DD4 6AF (1 page)
6 January 2003Ad 01/11/02--------- £ si [email protected]=2 £ ic 20/22 (2 pages)
6 January 2003Ad 01/11/02--------- £ si [email protected]=2 £ ic 20/22 (2 pages)
23 September 2002Incorporation (11 pages)
23 September 2002Incorporation (11 pages)