GLASGOW EXPRESS REMOVALS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

30/04/2530 April 2025 Appointment of Simon Guy Norrington as a director on 2025-04-23

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

24/04/2524 April 2025 Appointment of Mr Jason Ian Herbert as a director on 2025-04-23

View Document

24/04/2524 April 2025 Termination of appointment of William Robert John Rawkins as a director on 2025-04-23

View Document

24/04/2524 April 2025 Termination of appointment of Geoffrey Peter Watson as a director on 2025-04-23

View Document

24/04/2524 April 2025 Termination of appointment of Apadana Management Limited as a director on 2025-04-23

View Document

24/04/2524 April 2025 Termination of appointment of Gordon Miller Lyall as a director on 2025-04-23

View Document

22/04/2522 April 2025 Application to strike the company off the register

View Document

17/04/2517 April 2025 Satisfaction of charge SC1748190001 in full

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

10/08/2110 August 2021 Accounts for a dormant company made up to 2020-11-30

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

16/04/1816 April 2018 PREVSHO FROM 31/12/2017 TO 30/11/2017

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1748190001

View Document

10/07/1710 July 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN RAWKINS

View Document

06/07/176 July 2017 CORPORATE DIRECTOR APPOINTED APADANA MANAGEMENT LIMITED

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY NIGEL SMITH

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

03/05/163 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

01/05/151 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

05/05/145 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

28/05/1328 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

16/05/1216 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

19/05/1119 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

19/05/1019 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/02/0716 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/11/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

17/10/0317 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: CLYDE STREET SOUTH ELGIN INDUSTRIAL ESTAE CLYDEBANK G81 1BR

View Document

10/05/0010 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 SECRETARY RESIGNED

View Document

24/04/9724 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company