You are here: bizstats.co.uk > a-z index > S list > S list

S & B Removals Ltd. CLYDEBANK


S & B Removals started in year 2005 as Private Limited Company with registration number SC289596. The S & B Removals company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Clydebank at 412 Glasgow Road. Postal code: G81 1PW.

At the moment there are 2 directors in the the company, namely Sharon K. and Paul P.. In addition one secretary - David M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the G81 1PW postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1056138 . It is located at 412 Glasgow Road, Clydebank with a total of 9 cars.

S & B Removals Ltd. Address / Contact

Office Address 412 Glasgow Road
Town Clydebank
Post code G81 1PW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC289596
Date of Incorporation Tue, 30th Aug 2005
Industry Operation of warehousing and storage facilities for land transport activities
Industry Removal services
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Sharon K.

Position: Director

Appointed: 29 November 2023

David M.

Position: Secretary

Appointed: 20 January 2023

Paul P.

Position: Director

Appointed: 16 September 2020

David M.

Position: Secretary

Appointed: 12 November 2020

Resigned: 25 November 2021

Gerard C.

Position: Director

Appointed: 16 September 2020

Resigned: 30 September 2023

Julie B.

Position: Director

Appointed: 30 August 2005

Resigned: 16 September 2020

Stephen B.

Position: Director

Appointed: 30 August 2005

Resigned: 16 September 2020

Julie B.

Position: Secretary

Appointed: 30 August 2005

Resigned: 16 September 2020

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats established, there is Paul P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Gerard C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Julie B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Paul P.

Notified on 16 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Gerard C.

Notified on 16 September 2020
Ceased on 30 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Julie B.

Notified on 1 July 2016
Ceased on 16 September 2020
Nature of control: 25-50% shares

Stephen B.

Notified on 1 July 2016
Ceased on 16 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth57 01989 799114 086177 391319 695453 442       
Balance Sheet
Cash Bank On Hand     260 020424 459287 936332 871389 113138 464  
Current Assets123 572147 326136 159156 470246 256279 299446 208306 388347 400416 023187 639407 064295 673
Debtors32 39047 80112 4378 80526 03919 27921 74918 45214 52926 91049 175  
Net Assets Liabilities     453 442586 177471 178512 243568 423436 789254 023102 210
Other Debtors     1 3008 3008 30012 00016 80936 368  
Property Plant Equipment     550 591544 626530 219507 202489 829566 351  
Cash Bank In Hand91 18299 525102 075147 665220 217260 020       
Net Assets Liabilities Including Pension Asset Liability 89 799114 086177 391319 695453 442       
Tangible Fixed Assets23 51129 622314 392548 638560 200550 591       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve57 01789 797114 084177 389319 693453 440       
Shareholder Funds57 01989 799114 086177 391319 695453 442       
Other
Accumulated Depreciation Impairment Property Plant Equipment     115 282142 247168 035191 052212 325255 324  
Additions Other Than Through Business Combinations Property Plant Equipment          119 521  
Average Number Employees During Period      15171515141717
Bank Borrowings          160 000  
Creditors     22 393391 957352 729333 159329 46886 860250 024377 514
Finance Lease Liabilities Present Value Total          12 029  
Increase From Depreciation Charge For Year Property Plant Equipment      26 96525 78823 01721 27342 999  
Net Current Assets Liabilities33 50860 17729 694-211 247-174 407-74 75654 251-46 34114 24186 555100 779157 04081 841
Other Creditors     279 585316 193348 310294 290286 4057 108  
Property Plant Equipment Gross Cost     665 873686 873698 254698 254702 154821 675  
Provisions For Liabilities Balance Sheet Subtotal      12 70012 7009 2007 9617 9617 9617 961
Redeemable Preference Shares Liability         281 596   
Taxation Social Security Payable         42 10263 671  
Total Assets Less Current Liabilities57 01989 799344 086337 391385 793475 835598 877483 878521 443576 384667 130705 788503 075
Trade Creditors Trade Payables     3 3641 459614 052  
Trade Debtors Trade Receivables     17 97913 44910 1522 52910 10112 807  
Amount Specific Advance Or Credit Directors          27 689  
Amount Specific Advance Or Credit Made In Period Directors          27 689  
Bank Borrowings Overdrafts     22 3938 198      
Creditors Due After One Year  230 000160 00066 09822 393       
Creditors Due Within One Year90 06487 14984 818367 717420 663354 055       
Number Shares Allotted 22222       
Other Taxation Social Security Payable     63 12667 5654 41938 82442 102   
Par Value Share 11111       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 13 517290 694255 09337 82916 840       
Tangible Fixed Assets Cost Or Valuation51 90065 417356 111611 204649 033665 873       
Tangible Fixed Assets Depreciation28 38935 79541 71962 56688 833115 282       
Tangible Fixed Assets Depreciation Charged In Period 7 4065 92420 84726 26726 449       
Total Additions Including From Business Combinations Property Plant Equipment      21 00011 381 3 900   
Fixed Assets          566 351548 748584 916

Transport Operator Data

412 Glasgow Road
City Clydebank
Post code G81 1PW
Vehicles 9

Company filings

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

Company search

Advertisements