Glasgow
G40 4HW
Scotland
Director Name | Miss Janice Gallagher |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Care Assistant |
Correspondence Address | 20 Peebles Drive Rutherglen Glasgow G73 3JX Scotland |
Secretary Name | Mr John McKinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Cumberland Place Kirkwood Coatbridge ML5 5RR Scotland |
Director Name | Mr George Robertson Neil |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 April 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 October 2009) |
Role | Removals Storage |
Country of Residence | Scotland |
Correspondence Address | 20 Peebles Drive Rutherglen Glasgow G73 3JX Scotland |
Director Name | Darren Talent |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2009(7 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Laird Business Park, 192 Swanston Street Glasgow G40 4HW Scotland |
Website | glasgow-removers.co.uk |
---|---|
Telephone | 0141 6335006 |
Telephone region | Glasgow |
Registered Address | 192 Swanston Street Glasgow G40 4HW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | George Robertson Neil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,658 |
Cash | £33,563 |
Current Liabilities | £27,955 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
4 May 2020 | Confirmation statement made on 2 March 2020 with updates (7 pages) |
---|---|
1 July 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
9 May 2019 | Confirmation statement made on 2 March 2019 with updates (7 pages) |
2 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
22 March 2018 | Confirmation statement made on 2 March 2018 with updates (7 pages) |
20 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2017 | Confirmation statement made on 2 March 2017 with updates (11 pages) |
26 May 2017 | Confirmation statement made on 2 March 2017 with updates (11 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
4 December 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
12 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
14 October 2013 | Termination of appointment of Darren Talent as a director (1 page) |
14 October 2013 | Termination of appointment of Darren Talent as a director (1 page) |
14 October 2013 | Appointment of Mr George Robertson Neil as a director (2 pages) |
14 October 2013 | Appointment of Mr George Robertson Neil as a director (2 pages) |
10 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (14 pages) |
10 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (14 pages) |
10 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (14 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (14 pages) |
2 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (14 pages) |
2 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (14 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
10 January 2012 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (4 pages) |
10 January 2012 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (4 pages) |
23 September 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (10 pages) |
23 September 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
23 September 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
23 September 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (10 pages) |
23 September 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (10 pages) |
22 September 2011 | Administrative restoration application (3 pages) |
22 September 2011 | Administrative restoration application (3 pages) |
26 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (11 pages) |
10 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (11 pages) |
10 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (11 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 31 July 2009
|
12 April 2010 | Statement of capital following an allotment of shares on 31 July 2009
|
2 November 2009 | Termination of appointment of George Neil as a director (2 pages) |
2 November 2009 | Termination of appointment of George Neil as a director (2 pages) |
2 November 2009 | Appointment of Darren Talent as a director (3 pages) |
2 November 2009 | Appointment of Darren Talent as a director (3 pages) |
2 July 2009 | Appointment terminated secretary john mckinnon (1 page) |
2 July 2009 | Appointment terminated secretary john mckinnon (1 page) |
23 April 2009 | Appointment terminated director janice gallagher (2 pages) |
23 April 2009 | Appointment terminated director janice gallagher (2 pages) |
23 April 2009 | Director appointed george neil (2 pages) |
23 April 2009 | Director appointed george neil (2 pages) |
2 March 2009 | Incorporation (18 pages) |
2 March 2009 | Incorporation (18 pages) |