SRS CONSULTANCY SERVICES LIMITED

C/O Interpath Ltd, 5th Floor, 130 C/O Interpath Ltd, 5th Floor, 130, Glasgow, G2 5HF
StatusLIQUIDATION
Company No.SC354791
CategoryPrivate Limited Company
Incorporated10 Feb 2009
Age15 years, 3 months, 19 days
JurisdictionScotland

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

View document PDF

Resolution

Date: 10 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Feb 2014

Action Date: 31 Mar 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharleen Anderson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 19 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 19 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Anderson

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director derek anderson

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed sharleen doherty

Documents

View document PDF

Incorporation company

Date: 10 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBSWELL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10906599
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHILTERN PUBLISHING LIMITED

C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:11415121
Status:ACTIVE
Category:Private Limited Company

HH VINTAGE LTD

SUITE 2 UNIT 14 FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:11015993
Status:ACTIVE
Category:Private Limited Company

PAPERSHAKE LIMITED

STOUR SPACE,LONDON,E3 2PA

Number:09354116
Status:ACTIVE
Category:Private Limited Company

PROFILE MEDIA LIMITED

1 PAPER MEWS PAPER MEWS,DORKING,RH4 2TU

Number:03922699
Status:ACTIVE
Category:Private Limited Company

STREETS UNITED LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:06868231
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source