S & B Removals Ltd.

General information

Name:

S & B Removals Limited.

Office Address:

412 Glasgow Road G81 1PW Clydebank

Number: SC289596

Incorporation date: 2005-08-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2005 marks the establishment of S & B Removals Ltd., the company which is located at 412 Glasgow Road, in Clydebank. This means it's been 19 years S & B Removals has been in this business, as it was started on 2005-08-30. The company's reg. no. is SC289596 and the company postal code is G81 1PW. This company's Standard Industrial Classification Code is 52103, that means Operation of warehousing and storage facilities for land transport activities. Its most recent financial reports were submitted for the period up to Thursday 31st March 2022 and the latest annual confirmation statement was filed on Thursday 12th October 2023.

S & B Removals Ltd is a small-sized vehicle operator with the licence number OM1056138. The firm has one transport operating centre in the country. In their subsidiary in Clydebank , 9 machines are available.

The info we gathered describing the following firm's management indicates that there are two directors: Sharon K. and Paul P. who became the part of the company on 2023-11-29 and 2020-09-16. Moreover, the managing director's responsibilities are constantly backed by a secretary - David M., who was officially appointed by this specific firm in January 2023.

Financial data based on annual reports

Company staff

Sharon K.

Role: Director

Appointed: 29 November 2023

Latest update: 17 April 2024

David M.

Role: Secretary

Appointed: 20 January 2023

Latest update: 17 April 2024

Paul P.

Role: Director

Appointed: 16 September 2020

Latest update: 17 April 2024

People with significant control

Paul P. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul P.
Notified on 16 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gerard C.
Notified on 16 September 2020
Ceased on 30 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie B.
Notified on 1 July 2016
Ceased on 16 September 2020
Nature of control:
1/2 or less of shares
Stephen B.
Notified on 1 July 2016
Ceased on 16 September 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 26 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company Vehicle Operator Data

412 Glasgow Road

City

Clydebank

Postal code

G81 1PW

No. of Vehicles

9

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New director was appointed on 2023-11-29 (AP01)
filed on: 29th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Graham & Co. (accountants) Limited

Address:

76 Dumbarton Road Clydebank

Post code:

G81 1UG

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
  • 49420 : Removal services
18
Company Age

Similar companies nearby

Closest companies