SRS CONSULTANCY SERVICES LIMITED
Status | LIQUIDATION |
Company No. | SC354791 |
Category | Private Limited Company |
Incorporated | 10 Feb 2009 |
Age | 15 years, 3 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
SRS CONSULTANCY SERVICES LIMITED is an liquidation private limited company with number SC354791. It was incorporated 15 years, 3 months, 19 days ago, on 10 February 2009. The company address is C/O Interpath Ltd, 5th Floor, 130 C/O Interpath Ltd, 5th Floor, 130, Glasgow, G2 5HF.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
Old address: C/O Premier Accounting 15 Townhead Kirkintilloch Glasgow G66 1NG Scotland
New address: C/O Interpath Ltd, 5th Floor, 130 st Vincent Street Glasgow G2 5HF
Change date: 2022-10-12
Documents
Resolution
Date: 10 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Address
Type: AD01
New address: C/O Premier Accounting 15 Townhead Kirkintilloch Glasgow G66 1NG
Old address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland
Change date: 2021-03-03
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts amended with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Derek Anderson
Change date: 2017-03-01
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
Old address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland
New address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD
Change date: 2016-02-10
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
Old address: Blue Square House 272 Bath Street Glasgow G2 4JR
New address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD
Change date: 2016-02-10
Documents
Change person director company with change date
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-10
Officer name: Mrs Derek Anderson
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 10 Feb 2014
Action Date: 31 Mar 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Change sail address company with old address
Date: 02 Apr 2013
Category: Address
Type: AD02
Old address: 1St Floor Maxim 1 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Appoint person director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Greenlees Mciver Mcgougan
Documents
Termination director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharleen Anderson
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Change sail address company with old address
Date: 21 Feb 2011
Category: Address
Type: AD02
Old address: Atrium Business Centre North Caldeen Road Coatbridge Lanarkshire ML5 4EF United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Move registers to sail company
Date: 19 Feb 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Sharleen Anderson
Documents
Change account reference date company current extended
Date: 19 Jan 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-02-28
Documents
Appoint person director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Derek Anderson
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 11 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharleen Doherty
Change date: 2009-09-11
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director derek anderson
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed sharleen doherty
Documents
Some Companies
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10906599 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG
Number: | 11415121 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 UNIT 14 FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF
Number: | 11015993 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOUR SPACE,LONDON,E3 2PA
Number: | 09354116 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PAPER MEWS PAPER MEWS,DORKING,RH4 2TU
Number: | 03922699 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 06868231 |
Status: | ACTIVE |
Category: | Private Limited Company |