About

Registered Number: SC345933
Date of Incorporation: 18/07/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 168 Bath Street, Glasgow, G2 4TP

 

The Removal Company (Scotland) Ltd was founded on 18 July 2008 and has its registered office in Glasgow, it's status is listed as "Active". We do not know the number of employees at the company. The current directors of this organisation are listed as Carruth, John Fitzgerald, Carruth, John Fitzgerald, Beattie, Robert Howard, Codir Limited, Mcgahey, George, Mcghee, Catherine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRUTH, John Fitzgerald 01 October 2008 - 1
BEATTIE, Robert Howard 18 July 2008 09 August 2010 1
CODIR LIMITED 18 July 2008 18 July 2008 1
MCGAHEY, George 01 May 2009 09 August 2010 1
MCGHEE, Catherine 18 July 2008 09 August 2010 1
Secretary Name Appointed Resigned Total Appointments
CARRUTH, John Fitzgerald 09 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 24 January 2012
AD01 - Change of registered office address 05 December 2011
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 30 December 2010
TM01 - Termination of appointment of director 24 December 2010
TM01 - Termination of appointment of director 24 December 2010
TM01 - Termination of appointment of director 24 December 2010
AP03 - Appointment of secretary 24 December 2010
TM02 - Termination of appointment of secretary 24 December 2010
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
AA - Annual Accounts 09 December 2009
AD01 - Change of registered office address 01 December 2009
363a - Annual Return 07 August 2009
225 - Change of Accounting Reference Date 22 June 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
NEWINC - New incorporation documents 18 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.