Company NameGlasgow Removers Limited
DirectorGeorge Robertson Neil
Company StatusActive
Company NumberSC355825
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Robertson Neil
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed10 October 2013(4 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address192 Swanston Street
Glasgow
G40 4HW
Scotland
Director NameMiss Janice Gallagher
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCare Assistant
Correspondence Address20 Peebles Drive
Rutherglen
Glasgow
G73 3JX
Scotland
Secretary NameMr John McKinnon
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address40 Cumberland Place
Kirkwood
Coatbridge
ML5 5RR
Scotland
Director NameMr George Robertson Neil
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed20 April 2009(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 October 2009)
RoleRemovals Storage
Country of ResidenceScotland
Correspondence Address20 Peebles Drive
Rutherglen
Glasgow
G73 3JX
Scotland
Director NameDarren Talent
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2009(7 months, 1 week after company formation)
Appointment Duration4 years (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaird Business Park, 192 Swanston Street
Glasgow
G40 4HW
Scotland

Contact

Websiteglasgow-removers.co.uk
Telephone0141 6335006
Telephone regionGlasgow

Location

Registered Address192 Swanston Street
Glasgow
G40 4HW
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1George Robertson Neil
100.00%
Ordinary

Financials

Year2014
Net Worth£29,658
Cash£33,563
Current Liabilities£27,955

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

4 May 2020Confirmation statement made on 2 March 2020 with updates (7 pages)
1 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
9 May 2019Confirmation statement made on 2 March 2019 with updates (7 pages)
2 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
22 March 2018Confirmation statement made on 2 March 2018 with updates (7 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2017Confirmation statement made on 2 March 2017 with updates (11 pages)
26 May 2017Confirmation statement made on 2 March 2017 with updates (11 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(19 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(19 pages)
4 December 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(14 pages)
29 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(14 pages)
29 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(14 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(14 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(14 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(14 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 October 2013Termination of appointment of Darren Talent as a director (1 page)
14 October 2013Termination of appointment of Darren Talent as a director (1 page)
14 October 2013Appointment of Mr George Robertson Neil as a director (2 pages)
14 October 2013Appointment of Mr George Robertson Neil as a director (2 pages)
10 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (14 pages)
10 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (14 pages)
10 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (14 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (14 pages)
2 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (14 pages)
2 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (14 pages)
27 January 2012Total exemption small company accounts made up to 31 January 2011 (8 pages)
27 January 2012Total exemption small company accounts made up to 31 January 2011 (8 pages)
10 January 2012Previous accounting period shortened from 31 March 2011 to 31 January 2011 (4 pages)
10 January 2012Previous accounting period shortened from 31 March 2011 to 31 January 2011 (4 pages)
23 September 2011Annual return made up to 2 March 2011 with a full list of shareholders (10 pages)
23 September 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
23 September 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
23 September 2011Annual return made up to 2 March 2011 with a full list of shareholders (10 pages)
23 September 2011Annual return made up to 2 March 2011 with a full list of shareholders (10 pages)
22 September 2011Administrative restoration application (3 pages)
22 September 2011Administrative restoration application (3 pages)
26 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (11 pages)
10 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (11 pages)
10 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (11 pages)
12 April 2010Statement of capital following an allotment of shares on 31 July 2009
  • GBP 100
(2 pages)
12 April 2010Statement of capital following an allotment of shares on 31 July 2009
  • GBP 100
(2 pages)
2 November 2009Termination of appointment of George Neil as a director (2 pages)
2 November 2009Termination of appointment of George Neil as a director (2 pages)
2 November 2009Appointment of Darren Talent as a director (3 pages)
2 November 2009Appointment of Darren Talent as a director (3 pages)
2 July 2009Appointment terminated secretary john mckinnon (1 page)
2 July 2009Appointment terminated secretary john mckinnon (1 page)
23 April 2009Appointment terminated director janice gallagher (2 pages)
23 April 2009Appointment terminated director janice gallagher (2 pages)
23 April 2009Director appointed george neil (2 pages)
23 April 2009Director appointed george neil (2 pages)
2 March 2009Incorporation (18 pages)
2 March 2009Incorporation (18 pages)