MONTGOMERY REMOVALS LTD.
STRATHCLYDE

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1NW

Company number SC207210
Status Active
Incorporation Date 17 May 2000
Company Type Private Limited Company
Address 48 CLYDE STREET, CLYDEBANK, STRATHCLYDE, G81 1NW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 ; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of MONTGOMERY REMOVALS LTD. are www.montgomeryremovals.co.uk, and www.montgomery-removals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Montgomery Removals Ltd is a Private Limited Company. The company registration number is SC207210. Montgomery Removals Ltd has been working since 17 May 2000. The present status of the company is Active. The registered address of Montgomery Removals Ltd is 48 Clyde Street Clydebank Strathclyde G81 1nw. . 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 BRIAN REID LTD. has been resigned. Director FORBES, Graham has been resigned. Director FORBES, Joan Elizabeth has been resigned. Nominee Director STEPHEN MABBOTT LTD. 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
Appointed Date: 17 May 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 17 May 2000
Appointed Date: 17 May 2000

Director
FORBES, Graham
Resigned: 08 July 2002
Appointed Date: 17 May 2000
75 years old

Director
FORBES, Joan Elizabeth
Resigned: 08 July 2002
Appointed Date: 17 May 2000
73 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 17 May 2000
Appointed Date: 17 May 2000

MONTGOMERY REMOVALS LTD. Events

26 Jan 2017
Accounts for a dormant company made up to 30 November 2016
31 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

03 Mar 2016
Accounts for a dormant company made up to 30 November 2015
31 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2

04 Mar 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 35 more events
14 Jan 2002
New director appointed
08 Oct 2001
Registered office changed on 08/10/01 from: ferry road glasgow lanarkshire G3 8QU
19 May 2000
Director resigned
19 May 2000
Secretary resigned
17 May 2000
Incorporation