SRP CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | SC383107 |
Category | Private Limited Company |
Incorporated | 04 Aug 2010 |
Age | 13 years, 9 months, 6 days |
Jurisdiction | Scotland |
Dissolution | 15 Oct 2019 |
Years | 4 years, 6 months, 26 days |
SUMMARY
SRP CONSTRUCTION LIMITED is an dissolved private limited company with number SC383107. It was incorporated 13 years, 9 months, 6 days ago, on 04 August 2010 and it was dissolved 4 years, 6 months, 26 days ago, on 15 October 2019. The company address is 91 Alexander Street, Airdrie, ML6 0BD, Lanarkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Jul 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Change person director company with change date
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-18
Officer name: Mr Steven Robert Percy
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Capital allotment shares
Date: 26 Nov 2015
Action Date: 03 May 2015
Category: Capital
Type: SH01
Date: 2015-05-03
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Change registered office address company with date old address
Date: 09 May 2014
Action Date: 09 May 2014
Category: Address
Type: AD01
Change date: 2014-05-09
Old address: 18B Wellington Road Bishopbriggs Glasgow G64 2SA Scotland
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Change registered office address company with date old address
Date: 21 Jan 2013
Action Date: 21 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-21
Old address: 32 Hawthorn Ave Bishopbriggs Glasgow G64 1SS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Change person secretary company with change date
Date: 27 Oct 2011
Action Date: 30 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-30
Officer name: Mr Steven Robert Percy
Documents
Some Companies
FERHAM HOUSE KIMBERWORTH ROAD,ROTHERHAM,S61 1AJ
Number: | 06565056 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 CHELMSFORD ROAD,CLACTON-ON-SEA,CO15 5DJ
Number: | 10018388 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MOOR STREET,CHEPSTOW,NP16 5DD
Number: | 11429914 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE MEADE,LEEDS,LS25 1QL
Number: | 11176087 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEEN'S COLLEGE TAUNTON FOUNDATION
QUEEN'S COLLEGE,TAUNTON,TA1 4QS
Number: | 04386063 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SPEEDWELL SETTLEMENT SERVICES LIMITED
MARDALL HOUSE,HARPENDEN,AL5 4HU
Number: | 10135203 |
Status: | ACTIVE |
Category: | Private Limited Company |