About

Registered Number: SC276270
Date of Incorporation: 19/11/2004 (20 years and 5 months ago)
Company Status: Active
Date of Dissolution: 04/09/2018 (6 years and 7 months ago)
Registered Address: The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder, EH53 6TN

 

Having been setup in 2004, Removal Services Scotland (Holdings) Ltd have registered office in Livingston, it's status at Companies House is "Active". Patton, Richard Frederick, Wright, Diane, Wright, Diane Elizabeth Astles, Wright, Ian Crichton are the current directors of Removal Services Scotland (Holdings) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Diane Elizabeth Astles 09 December 2011 15 May 2017 1
WRIGHT, Ian Crichton 19 November 2004 15 May 2017 1
Secretary Name Appointed Resigned Total Appointments
PATTON, Richard Frederick 01 September 2017 - 1
WRIGHT, Diane 19 November 2004 15 May 2017 1

Filing History

Document Type Date
AC93 - N/A 26 February 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 11 June 2018
CS01 - N/A 28 November 2017
PSC02 - N/A 16 November 2017
PSC05 - N/A 16 November 2017
PSC05 - N/A 16 November 2017
PSC02 - N/A 19 October 2017
PSC02 - N/A 19 October 2017
PSC07 - N/A 19 October 2017
AP01 - Appointment of director 04 September 2017
AP03 - Appointment of secretary 04 September 2017
MR04 - N/A 17 August 2017
MR04 - N/A 17 August 2017
RESOLUTIONS - N/A 09 June 2017
MR04 - N/A 05 June 2017
MR01 - N/A 24 May 2017
MR01 - N/A 24 May 2017
AP01 - Appointment of director 17 May 2017
TM02 - Termination of appointment of secretary 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 04 April 2012
SH01 - Return of Allotment of shares 23 January 2012
AP01 - Appointment of director 05 January 2012
AR01 - Annual Return 04 January 2012
RESOLUTIONS - N/A 21 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 21 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 17 December 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 21 January 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
287 - Change in situation or address of Registered Office 01 October 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 13 July 2007
363s - Annual Return 20 December 2006
225 - Change of Accounting Reference Date 19 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
NEWINC - New incorporation documents 19 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2017 Fully Satisfied

N/A

A registered charge 15 May 2017 Fully Satisfied

N/A

Floating charge 09 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.