EXPRESS REMOVERS LIMITED
CLYDEBANK BRITANNIA EXPRESS REMOVALS LTD.


Company number SC148448
Status Active
Incorporation Date 18 January 1994
Company Type Private Limited Company
Address 48 CLYDE STREET, SOUTH ELGIN INDUSTRIAL ESTATE, CLYDEBANK, G81 1BR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 30 November 2016; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of EXPRESS REMOVERS LIMITED are www.expressremovers.co.uk, and www.express-removers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Express Removers Limited is a Private Limited Company. The company registration number is SC148448. Express Removers Limited has been working since 18 January 1994. The present status of the company is Active. The registered address of Express Removers Limited is 48 Clyde Street South Elgin Industrial Estate Clydebank G81 1br. . SMITH, Nigel Robert is a Secretary of the company. LYALL, Gordon Miller is a Director of the company. WATSON, Geoffrey Peter is a Director of the company. Secretary FORBES, Graham has been resigned. Nominee Secretary REID, Brian has been resigned. Director FORBES, Graham has been resigned. Director FORBES, Joan Elizabeth has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SMITH, Nigel Robert
Appointed Date: 08 July 2002

Director
LYALL, Gordon Miller
Appointed Date: 08 July 2002
63 years old

Director
WATSON, Geoffrey Peter
Appointed Date: 08 July 2002
65 years old

Resigned Directors

Secretary
FORBES, Graham
Resigned: 08 July 2002

Nominee Secretary
REID, Brian
Resigned: 18 January 1994
Appointed Date: 18 January 1994

Director
FORBES, Graham
Resigned: 08 July 2002
75 years old

Director
FORBES, Joan Elizabeth
Resigned: 08 July 2002
73 years old

Nominee Director
MABBOTT, Stephen
Resigned: 18 January 1994
Appointed Date: 18 January 1994
74 years old

Persons With Significant Control

Mr Gordon Miller Lyall
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Peter Watson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXPRESS REMOVERS LIMITED Events

27 Jan 2017
Confirmation statement made on 18 January 2017 with updates
26 Jan 2017
Accounts for a dormant company made up to 30 November 2016
03 Mar 2016
Accounts for a dormant company made up to 30 November 2015
28 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

04 Mar 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 55 more events
13 Sep 1994
Secretary resigned

13 Sep 1994
Director resigned

13 Sep 1994
Registered office changed on 13/09/94 from: 82 mitchell street glasgow G1 3NA

11 Feb 1994
Company name changed deanace LIMITED\certificate issued on 14/02/94

18 Jan 1994
Incorporation

EXPRESS REMOVERS LIMITED Charges

12 April 1995
Floating charge
Delivered: 25 April 1995
Status: Satisfied on 17 July 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…