THE SCOTTISH GUILD OF REMOVERS & STORERS LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2024-10-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

06/11/236 November 2023 Director's details changed for Geoffrey Alan Salt on 2023-09-13

View Document

06/11/236 November 2023 Change of details for Geoffrey Alan Salt as a person with significant control on 2023-08-13

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/02/2326 February 2023 Accounts for a dormant company made up to 2022-10-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

20/10/2120 October 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/12/2013 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / GEOFFREY ALAN SALT / 19/07/2020

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN SALT / 19/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN SALT / 11/06/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN SALT / 11/06/2019

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / GEOFFREY ALAN SALT / 11/06/2019

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 7 LITTLE CHARTRIDGE COURT CHARTRIDGE LANE CHESHAM BUCKINGHAMSHIRE HP5 2RQ

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

16/12/1716 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE NATIONAL REMOVALS GROUP LIMITED

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/01/1627 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/12/151 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/01/1521 January 2015 Annual return made up to 16 November 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY LYNNE STONE

View Document

16/12/1116 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 3 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BG

View Document

02/12/112 December 2011 SAIL ADDRESS CREATED

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/12/1015 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/03/1010 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

11/12/0811 December 2008 RETURN MADE UP TO 16/11/08; NO CHANGE OF MEMBERS

View Document

08/12/088 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/07/05

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LORD OF THE TREES LTD


  • 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