Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EXPRESS REMOVALS LIMITED
Company Information for

EXPRESS REMOVALS LIMITED

48 CLYDE STREET, SOUTH ELGIN INDUSTRIAL ESTATE, CLYDEBANK, G81 1BR,
Company Registration Number
SC077334
Private Limited Company
Active

Company Overview

About Express Removals Ltd
EXPRESS REMOVALS LIMITED was founded on 1982-01-27 and has its registered office in Clydebank. The organisation's status is listed as "Active". Express Removals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EXPRESS REMOVALS LIMITED
 
Legal Registered Office
48 CLYDE STREET
SOUTH ELGIN INDUSTRIAL ESTATE
CLYDEBANK
G81 1BR
Other companies in G81
 
Filing Information
Company Number SC077334
Company ID Number SC077334
Date formed 1982-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 21:04:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EXPRESS REMOVALS LIMITED
The following companies were found which have the same name as EXPRESS REMOVALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXPRESS REMOVALS & STORAGE LTD Unit 2, Glevum Works, Upton Street Gloucester GL1 4LA Active Company formed on the 2009-03-27
EXPRESS REMOVALS WORLDWIDE LTD 23 ST LEONARDS ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1HH Active Company formed on the 2013-02-25
EXPRESS REMOVALS SERVICES LTD 66 GILL STREET MANCHESTER UNITED KINGDOM M9 4FZ Dissolved Company formed on the 2015-07-14
EXPRESS REMOVALS & RECOVERY LTD 72 JEWEL WALK CRAWLEY RH11 8NZ Active - Proposal to Strike off Company formed on the 2018-10-29
Express Removals LLC Connecticut Unknown
EXPRESS REMOVALS 24/7 LTD 51 Carlisle Road Dartford DA1 1XJ Active - Proposal to Strike off Company formed on the 2022-10-26
EXPRESS REMOVALS/DELIVERY LTD 80 LAWEFIELD CRESCENT SWINTON MANCHESTER M27 6NJ Active Company formed on the 2023-08-07
EXPRESS REMOVALS MIDLANDS LTD 73 FOXDALE DRIVE BRIERLEY HILL DUDLEY DY5 3GZ Active Company formed on the 2024-03-12

Company Officers of EXPRESS REMOVALS LIMITED

Current Directors
Officer Role Date Appointed
APADANA MANAGEMENT LIMITED
Director 2017-06-30
GORDON MILLER LYALL
Director 2002-07-08
WILLIAM ROBERT JOHN RAWKINS
Director 2017-06-30
GEOFFREY PETER WATSON
Director 2002-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ROBERT SMITH
Company Secretary 2002-07-08 2017-05-23
GRAHAM FORBES
Company Secretary 1988-12-22 2002-07-08
GRAHAM FORBES
Director 1988-12-22 2002-07-08
JOAN ELIZABETH FORBES
Director 1988-12-22 2002-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APADANA MANAGEMENT LIMITED EPM TECHNOLOGY LIMITED Director 2017-09-13 CURRENT 1997-02-03 In Administration
APADANA MANAGEMENT LIMITED EPM TECHNOLOGY GROUP LTD Director 2017-09-13 CURRENT 2004-07-01 Active
APADANA MANAGEMENT LIMITED EPM TECHNOLOGY HOLDINGS LTD Director 2017-09-13 CURRENT 2004-07-01 Active
APADANA MANAGEMENT LIMITED ASG INVESTMENT 8 LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
APADANA MANAGEMENT LIMITED MONTGOMERY REMOVALS LTD. Director 2017-06-30 CURRENT 2000-05-17 Active
APADANA MANAGEMENT LIMITED KELERBAY LIMITED Director 2017-06-30 CURRENT 1994-11-01 Active
APADANA MANAGEMENT LIMITED DOREE BONNER HOLDINGS LIMITED Director 2017-06-30 CURRENT 2017-03-27 Active
APADANA MANAGEMENT LIMITED EXPRESS REMOVERS LIMITED Director 2017-06-30 CURRENT 1994-01-18 Active
APADANA MANAGEMENT LIMITED GLASGOW EXPRESS REMOVALS LIMITED Director 2017-06-30 CURRENT 1997-04-24 Active
APADANA MANAGEMENT LIMITED BONNERS OF WELLING LIMITED Director 2017-06-30 CURRENT 1997-02-17 Active
APADANA MANAGEMENT LIMITED PACK IT IN LIMITED Director 2017-06-30 CURRENT 2003-05-21 Active
APADANA MANAGEMENT LIMITED PNEUMOLABS (UK) LIMITED Director 2017-05-04 CURRENT 1997-03-07 In Administration/Administrative Receiver
APADANA MANAGEMENT LIMITED PNEUMOLABS HOLDINGS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
APADANA MANAGEMENT LIMITED INDUSTRIAL LATEX COMPOUNDS (OSSETT) LIMITED Director 2017-03-29 CURRENT 2017-01-18 Liquidation
APADANA MANAGEMENT LIMITED B&H.PT. LIMITED Director 2017-03-22 CURRENT 1996-02-23 Active
APADANA MANAGEMENT LIMITED DATUM INVESTMENT 6 LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
APADANA MANAGEMENT LIMITED EXHALL GRINDING AND ENGINEERING COMPANY LIMITED Director 2017-01-04 CURRENT 1952-02-09 Active
APADANA MANAGEMENT LIMITED ARROWSMITH ENGINEERING (COVENTRY) LIMITED Director 2017-01-04 CURRENT 1967-03-09 Active
APADANA MANAGEMENT LIMITED AB ENGINEERING LIMITED Director 2017-01-04 CURRENT 1994-02-14 Active
APADANA MANAGEMENT LIMITED ENSCO 1267 LIMITED Director 2016-12-20 CURRENT 1991-05-30 In Administration
APADANA MANAGEMENT LIMITED BC TRANSPORT HOLDINGS LIMITED Director 2016-12-20 CURRENT 2016-08-18 Active
APADANA MANAGEMENT LIMITED ASG INVESTMENTS 5 LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
APADANA MANAGEMENT LIMITED TECHNI-GRIND (PRESTON) MACHINING LIMITED Director 2016-07-11 CURRENT 1998-09-29 Active
APADANA MANAGEMENT LIMITED ASG INVESTMENTS 3 LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
APADANA MANAGEMENT LIMITED ASG INVESTMENTS 2 LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
APADANA MANAGEMENT LIMITED PHOENIX CNC ENGINEERING LIMITED Director 2015-12-11 CURRENT 2001-04-11 Active
GORDON MILLER LYALL DOREE BONNER HOLDINGS LIMITED Director 2017-06-30 CURRENT 2017-03-27 Active
GORDON MILLER LYALL MONTGOMERY REMOVALS LTD. Director 2002-07-08 CURRENT 2000-05-17 Active
GORDON MILLER LYALL EXPRESS REMOVERS LIMITED Director 2002-07-08 CURRENT 1994-01-18 Active
GORDON MILLER LYALL GLASGOW EXPRESS REMOVALS LIMITED Director 2002-07-08 CURRENT 1997-04-24 Active
GORDON MILLER LYALL BONNERS OF WELLING LIMITED Director 1997-02-26 CURRENT 1997-02-17 Active
GORDON MILLER LYALL KELERBAY LIMITED Director 1994-11-18 CURRENT 1994-11-01 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENT 7 LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
WILLIAM ROBERT JOHN RAWKINS AS.G NOMINEES LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
WILLIAM ROBERT JOHN RAWKINS AMF REAL ESTATE LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
WILLIAM ROBERT JOHN RAWKINS EHK & SAA STORAGE SOLUTIONS LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
WILLIAM ROBERT JOHN RAWKINS EPM TECHNOLOGY LIMITED Director 2017-09-13 CURRENT 1997-02-03 In Administration
WILLIAM ROBERT JOHN RAWKINS EPM TECHNOLOGY GROUP LTD Director 2017-09-13 CURRENT 2004-07-01 Active
WILLIAM ROBERT JOHN RAWKINS EPM TECHNOLOGY HOLDINGS LTD Director 2017-09-13 CURRENT 2004-07-01 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENT 8 LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
WILLIAM ROBERT JOHN RAWKINS ASGW REAL ESTATE LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
WILLIAM ROBERT JOHN RAWKINS MONTGOMERY REMOVALS LTD. Director 2017-06-30 CURRENT 2000-05-17 Active
WILLIAM ROBERT JOHN RAWKINS KELERBAY LIMITED Director 2017-06-30 CURRENT 1994-11-01 Active
WILLIAM ROBERT JOHN RAWKINS EXPRESS REMOVERS LIMITED Director 2017-06-30 CURRENT 1994-01-18 Active
WILLIAM ROBERT JOHN RAWKINS GLASGOW EXPRESS REMOVALS LIMITED Director 2017-06-30 CURRENT 1997-04-24 Active
WILLIAM ROBERT JOHN RAWKINS BONNERS OF WELLING LIMITED Director 2017-06-30 CURRENT 1997-02-17 Active
WILLIAM ROBERT JOHN RAWKINS PACK IT IN LIMITED Director 2017-06-30 CURRENT 2003-05-21 Active
WILLIAM ROBERT JOHN RAWKINS TOUCHLINE HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
WILLIAM ROBERT JOHN RAWKINS INDUSTRIAL LATEX COMPOUNDS (OSSETT) LIMITED Director 2017-03-29 CURRENT 2017-01-18 Liquidation
WILLIAM ROBERT JOHN RAWKINS DOREE BONNER HOLDINGS LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
WILLIAM ROBERT JOHN RAWKINS MPEH (EBT) LIMITED Director 2017-03-13 CURRENT 2014-03-31 Dissolved 2018-06-26
WILLIAM ROBERT JOHN RAWKINS B&H.PT. LIMITED Director 2017-03-03 CURRENT 1996-02-23 Active
WILLIAM ROBERT JOHN RAWKINS EXHALL GRINDING AND ENGINEERING COMPANY LIMITED Director 2017-01-04 CURRENT 1952-02-09 Active
WILLIAM ROBERT JOHN RAWKINS ARROWSMITH ENGINEERING (COVENTRY) LIMITED Director 2017-01-04 CURRENT 1967-03-09 Active
WILLIAM ROBERT JOHN RAWKINS AB ENGINEERING LIMITED Director 2017-01-04 CURRENT 1994-02-14 Active
WILLIAM ROBERT JOHN RAWKINS ENSCO 1267 LIMITED Director 2016-12-20 CURRENT 1991-05-30 In Administration
WILLIAM ROBERT JOHN RAWKINS BC TRANSPORT HOLDINGS LIMITED Director 2016-12-20 CURRENT 2016-08-18 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 5 LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
WILLIAM ROBERT JOHN RAWKINS PHOENIX CNC ENGINEERING LIMITED Director 2016-12-01 CURRENT 2001-04-11 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENT 4 LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
WILLIAM ROBERT JOHN RAWKINS TECHNI-GRIND (PRESTON) MACHINING LIMITED Director 2016-07-11 CURRENT 1998-09-29 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 3 LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 2 LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 1 LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
WILLIAM ROBERT JOHN RAWKINS A2E ALCHEMY LIMITED Director 2015-01-13 CURRENT 2015-01-13 Dissolved 2017-06-20
WILLIAM ROBERT JOHN RAWKINS KODIT UDI LIMITED Director 2014-08-28 CURRENT 2014-08-28 Liquidation
WILLIAM ROBERT JOHN RAWKINS A2E INDUSTRIES LIMITED Director 2013-07-15 CURRENT 2000-08-31 Active
WILLIAM ROBERT JOHN RAWKINS HBA INVESTMENTS LIMITED Director 2012-11-02 CURRENT 2011-12-14 Dissolved 2014-02-18
WILLIAM ROBERT JOHN RAWKINS A2E CAPITAL PARTNERS LIMITED Director 2011-01-31 CURRENT 2000-08-30 Active
GEOFFREY PETER WATSON DOREE BONNER HOLDINGS LIMITED Director 2017-06-30 CURRENT 2017-03-27 Active
GEOFFREY PETER WATSON PACK IT IN LIMITED Director 2006-05-23 CURRENT 2003-05-21 Active
GEOFFREY PETER WATSON MONTGOMERY REMOVALS LTD. Director 2002-07-08 CURRENT 2000-05-17 Active
GEOFFREY PETER WATSON EXPRESS REMOVERS LIMITED Director 2002-07-08 CURRENT 1994-01-18 Active
GEOFFREY PETER WATSON GLASGOW EXPRESS REMOVALS LIMITED Director 2002-07-08 CURRENT 1997-04-24 Active
GEOFFREY PETER WATSON BONNERS OF WELLING LIMITED Director 1997-02-26 CURRENT 1997-02-17 Active
GEOFFREY PETER WATSON KELERBAY LIMITED Director 1994-11-18 CURRENT 1994-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-11-14CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-04-16AA01Previous accounting period shortened from 31/12/17 TO 30/11/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-11-23PSC02Notification of Kelerbay Limited as a person with significant control on 2017-06-30
2017-11-23PSC07CESSATION OF GEOFFREY PETER WATSON AS A PSC
2017-11-23PSC07CESSATION OF GORDON MILLER LYALL AS A PSC
2017-07-10AA01Current accounting period extended from 30/11/17 TO 31/12/17
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0773340002
2017-07-06AP02Appointment of Apadana Management Limited as director on 2017-06-30
2017-07-06AP01DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN RAWKINS
2017-05-23TM02Termination of appointment of Nigel Robert Smith on 2017-05-23
2017-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 38633
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 38633
2015-12-01AR0107/11/15 ANNUAL RETURN FULL LIST
2015-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 38633
2014-11-28AR0107/11/14 ANNUAL RETURN FULL LIST
2014-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 38633
2013-11-08AR0107/11/13 ANNUAL RETURN FULL LIST
2013-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2012-11-27AR0107/11/12 ANNUAL RETURN FULL LIST
2012-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2011-11-17AR0107/11/11 FULL LIST
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-11-15AR0107/11/10 FULL LIST
2010-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-11-20AR0107/11/09 FULL LIST
2009-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2009 FROM CLYDE STREET SOUTH ELGIN INDUSTRIAL ESTATE CLYDEBANK G81 1BR
2009-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-01-28363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-11-20363sRETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2007-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-20363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-11-23363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-05-11AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-11-29363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-03-23AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-02363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-10-17288cDIRECTOR'S PARTICULARS CHANGED
2003-04-22AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-02-10225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/11/02
2002-12-05363(288)SECRETARY RESIGNED
2002-12-05363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-07-17419a(Scot)DEC MORT/CHARGE *****
2002-07-11288aNEW DIRECTOR APPOINTED
2002-07-11288aNEW SECRETARY APPOINTED
2002-07-11288bDIRECTOR RESIGNED
2002-07-11288bDIRECTOR RESIGNED
2002-07-11288aNEW DIRECTOR APPOINTED
2002-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-04363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-05363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-12-05287REGISTERED OFFICE CHANGED ON 05/12/00 FROM: FERRY ROAD GLASGOW G3 8QU
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-17363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-09363sRETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1997-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-01363sRETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-27363sRETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS
1996-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-08363sRETURN MADE UP TO 07/11/95; CHANGE OF MEMBERS
1995-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-08363sRETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS
1994-11-30287REGISTERED OFFICE CHANGED ON 30/11/94 FROM: BELLCRAG STORES DALSHOLM ROAD KELVINDALE GLASGOW
1994-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-02363sRETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS
1993-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-13363sRETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS
1992-02-05363aRETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS
1992-01-09AAFULL ACCOUNTS MADE UP TO 31/03/91
1990-11-15AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-11-15363RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EXPRESS REMOVALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXPRESS REMOVALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1988-11-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2004-11-30
Annual Accounts
2003-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPRESS REMOVALS LIMITED

Intangible Assets
Patents
We have not found any records of EXPRESS REMOVALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPRESS REMOVALS LIMITED
Trademarks
We have not found any records of EXPRESS REMOVALS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EXPRESS REMOVALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hastings Borough Council 2012-10-05 GBP £460 Consultants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where EXPRESS REMOVALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPRESS REMOVALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPRESS REMOVALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G81 1BR