J.W. GREEN TRAILERS LIMITED
GLASGOW RELOCATING TO SCOTLAND LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G77 5RX

Company number SC217196
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address JW GREEN, TURNBERRY, HUMBIE ROAD, GLASGOW, G77 5RX
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of J.W. GREEN TRAILERS LIMITED are www.jwgreentrailers.co.uk, and www.j-w-green-trailers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. J W Green Trailers Limited is a Private Limited Company. The company registration number is SC217196. J W Green Trailers Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of J W Green Trailers Limited is Jw Green Turnberry Humbie Road Glasgow G77 5rx. . GREEN, Clair is a Secretary of the company. GREEN, James Welsh is a Director of the company. Secretary DEWAR, Andrew Ferguson has been resigned. Secretary GREEN, James Welsh has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
GREEN, Clair
Appointed Date: 08 February 2008

Director
GREEN, James Welsh
Appointed Date: 22 March 2001
76 years old

Resigned Directors

Secretary
DEWAR, Andrew Ferguson
Resigned: 08 February 2008
Appointed Date: 22 March 2001

Secretary
GREEN, James Welsh
Resigned: 29 June 2004
Appointed Date: 22 March 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 22 March 2001
Appointed Date: 22 March 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 March 2001
Appointed Date: 22 March 2001

J.W. GREEN TRAILERS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 41 more events
25 Jun 2002
New secretary appointed
25 Jun 2002
New director appointed
26 Mar 2001
Secretary resigned
26 Mar 2001
Director resigned
22 Mar 2001
Incorporation

J.W. GREEN TRAILERS LIMITED Charges

21 December 2010
Floating charge
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…