Company NameAndmor Removals Limited
Company StatusDissolved
Company NumberSC374132
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years ago)
Dissolution Date1 December 2020 (3 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Collin Andrew Moran
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHillington Business Centre 15-17 Nasmyth Road Sout
Hillington Park
Glasgow
G52 4RE
Scotland
Director NameMr Robert John Paterson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillington Business Centre 15-17 Nasmyth Road Sout
Hillington Park
Glasgow
G52 4RE
Scotland

Contact

Websitewww.movewithmoran.com/
Telephone0141 8491947
Telephone regionGlasgow

Location

Registered AddressHillington Business Centre 15-17 Nasmyth Road South
Hillington Park
Glasgow
G52 4RE
Scotland
ConstituencyGlasgow South West
WardCraigton

Shareholders

1 at £1Collin Andrew Moran
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,890
Current Liabilities£49,842

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
20 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
4 November 2014Director's details changed for Mr Collin Andrew Moran on 10 March 2010 (2 pages)
3 November 2014Termination of appointment of Robert John Paterson as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Robert John Paterson as a director on 3 November 2014 (1 page)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
22 May 2013Director's details changed for Collin Andrew Moran on 22 May 2013 (2 pages)
22 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Registered office address changed from 24 Clark St Paisley Renfrewshire PA3 1RB Scotland on 30 November 2012 (1 page)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
28 February 2012Appointment of Mr Robert John Paterson as a director (2 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Registered office address changed from 55 Clark Street Paisley Renfrewshire PA3 1QS Scotland on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 55 Clark Street Paisley Renfrewshire PA3 1QS Scotland on 8 August 2011 (1 page)
17 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
2 April 2010Registered office address changed from C/O Thomas a Moran 25 Acacia Drive Paisley PA2 9LS United Kingdom on 2 April 2010 (1 page)
2 April 2010Registered office address changed from C/O Thomas a Moran 25 Acacia Drive Paisley PA2 9LS United Kingdom on 2 April 2010 (1 page)
4 March 2010Incorporation (48 pages)