Company NameThe Removal Company (Scotland) Limited
DirectorJohn Fitzgerald Carruth
Company StatusActive
Company NumberSC345933
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr John Fitzgerald Carruth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Secretary NameMr John Fitzgerald Carruth
StatusCurrent
Appointed09 August 2010(2 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Robert Howard Beattie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleRemoval Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Riverpark Ind Estate
Bridge Street
Linwood
PA3 3DW
Scotland
Director NameMiss Catherine McGhee
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleRemoval Consultant
Country of ResidenceScotland
Correspondence AddressUnit 3 Riverpark Ind Estate
Bridge Street
Linwood
PA3 3DW
Scotland
Secretary NameMr Robert Howard Beattie
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Riverpark Ind Estate
Bridge Street
Linwood
PA3 3DW
Scotland
Director NameMr George McGahey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2010)
RoleVehicle Repairer
Country of ResidenceScotland
Correspondence AddressUnit 3 Riverpark Ind Estate
Bridge Street
Linwood
PA3 3DW
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed18 July 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed18 July 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed18 July 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.aceremovals.co.uk
Telephone0141 6414070
Telephone regionGlasgow

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£10,334
Cash£65,516
Current Liabilities£161,672

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

13 September 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
5 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
18 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
29 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
12 August 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 July 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 July 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
21 July 2017Notification of John Fitzgerald Carruth as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of John Fitzgerald Carruth as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
21 July 2017Notification of John Fitzgerald Carruth as a person with significant control on 21 July 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Registered office address changed from Unit 3 Riverpark Ind Estate Bridge Street Linwood PA3 3DW Scotland on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Unit 3 Riverpark Ind Estate Bridge Street Linwood PA3 3DW Scotland on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Unit 3 Riverpark Ind Estate Bridge Street Linwood PA3 3DW Scotland on 5 December 2011 (1 page)
25 November 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Appointment of Mr John Fitzgerald Carruth as a secretary (1 page)
24 December 2010Termination of appointment of Catherine Mcghee as a director (1 page)
24 December 2010Termination of appointment of Robert Beattie as a secretary (1 page)
24 December 2010Termination of appointment of Catherine Mcghee as a director (1 page)
24 December 2010Termination of appointment of George Mcgahey as a director (1 page)
24 December 2010Termination of appointment of Robert Beattie as a secretary (1 page)
24 December 2010Termination of appointment of George Mcgahey as a director (1 page)
24 December 2010Appointment of Mr John Fitzgerald Carruth as a secretary (1 page)
24 December 2010Termination of appointment of Robert Beattie as a director (1 page)
24 December 2010Termination of appointment of Robert Beattie as a director (1 page)
10 November 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Mr George Mcgahey on 18 July 2010 (2 pages)
9 November 2010Director's details changed for Mr John Fitzgerald Carruth on 18 July 2010 (2 pages)
9 November 2010Secretary's details changed for Mr Robert Howard Beattie on 18 July 2010 (1 page)
9 November 2010Director's details changed for Miss Catherine Mcghee on 18 July 2010 (2 pages)
9 November 2010Director's details changed for Mr George Mcgahey on 18 July 2010 (2 pages)
9 November 2010Secretary's details changed for Mr Robert Howard Beattie on 18 July 2010 (1 page)
9 November 2010Director's details changed for Mr Robert Howard Beattie on 18 July 2010 (2 pages)
9 November 2010Director's details changed for Miss Catherine Mcghee on 18 July 2010 (2 pages)
9 November 2010Director's details changed for Mr John Fitzgerald Carruth on 18 July 2010 (2 pages)
9 November 2010Director's details changed for Mr Robert Howard Beattie on 18 July 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Registered office address changed from 5 Scalloway Road Cambuslang Glasgow G72 8QF Scotland on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 5 Scalloway Road Cambuslang Glasgow G72 8QF Scotland on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 5 Scalloway Road Cambuslang Glasgow G72 8QF Scotland on 1 December 2009 (1 page)
7 August 2009Return made up to 18/07/09; full list of members (5 pages)
7 August 2009Return made up to 18/07/09; full list of members (5 pages)
22 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
22 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
28 May 2009Director appointed mr george mcgahey (1 page)
28 May 2009Director appointed mr george mcgahey (1 page)
11 November 2008Director appointed mr john fitzgerald carruth (1 page)
11 November 2008Director appointed mr john fitzgerald carruth (1 page)
22 July 2008Ad 18/07/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
22 July 2008Ad 18/07/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
21 July 2008Director appointed catherine mcghee (1 page)
21 July 2008Director appointed catherine mcghee (1 page)
21 July 2008Secretary appointed robert howard beattie (1 page)
21 July 2008Director appointed robert howard beattie (1 page)
21 July 2008Director appointed robert howard beattie (1 page)
21 July 2008Secretary appointed robert howard beattie (1 page)
18 July 2008Appointment terminated director codir LIMITED (1 page)
18 July 2008Appointment terminated director cosec LIMITED (1 page)
18 July 2008Registered office changed on 18/07/2008 from 44 wellshot drive cambuslang glasgow G72 8BT scotland (1 page)
18 July 2008Appointment terminated director codir LIMITED (1 page)
18 July 2008Registered office changed on 18/07/2008 from 44 wellshot drive cambuslang glasgow G72 8BT scotland (1 page)
18 July 2008Appointment terminated director cosec LIMITED (1 page)
18 July 2008Appointment terminated secretary cosec LIMITED (1 page)
18 July 2008Appointment terminated secretary cosec LIMITED (1 page)
18 July 2008Incorporation (17 pages)
18 July 2008Incorporation (17 pages)