SRS PARTNERSHIP LIMITED

119 The Pentagon Centre 36-38 Washington Street, Glasgow, G3 8AZ, Scotland
StatusACTIVE
Company No.SC519348
CategoryPrivate Limited Company
Incorporated03 Nov 2015
Age8 years, 5 months, 27 days
JurisdictionScotland

SUMMARY

SRS PARTNERSHIP LIMITED is an active private limited company with number SC519348. It was incorporated 8 years, 5 months, 27 days ago, on 03 November 2015. The company address is 119 The Pentagon Centre 36-38 Washington Street, Glasgow, G3 8AZ, Scotland.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2024

Action Date: 26 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-26

Charge number: SC5193480003

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5193480002

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-01

Psc name: Mark Richardson

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-01

Psc name: Group Srs Holdings Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5193480001

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-23

Psc name: Mark Allan Richardson

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter James Lumsden

Cessation date: 2021-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2022

Action Date: 10 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-10

Charge number: SC5193480002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Old address: Room 0.1 Trident House 175 Renfrew Road Paisley PA3 4EF Scotland

Change date: 2022-06-09

New address: 119 the Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2022

Action Date: 02 Jun 2022

Category: Address

Type: AD01

New address: Room 0.1 Trident House 175 Renfrew Road Paisley PA3 4EF

Old address: 119 Pentagon Centre 38 Washington Street Glasgow G3 8AZ Scotland

Change date: 2022-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Lumsden

Termination date: 2022-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-01

Psc name: Group Srs Holdings Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Legacy

Date: 13 Aug 2021

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr mark allan richardson

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Old address: 20/23 Woodside Place Glasgow G3 7QF Scotland

New address: 119 Pentagon Centre 38 Washington Street Glasgow G3 8AZ

Change date: 2017-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

New address: 20/23 Woodside Place Glasgow G3 7QF

Change date: 2016-09-30

Old address: 9 Newton Place Glasgow G3 7PR Scotland

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2015

Action Date: 14 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5193480001

Charge creation date: 2015-12-14

Documents

View document PDF

Incorporation company

Date: 03 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNHAM ENVIRONMENTAL LTD

27 BRIGHTSTOWE ROAD,BURNHAM-ON-SEA,TA8 2HW

Number:06664163
Status:ACTIVE
Category:Private Limited Company

E-TECH LONDON UK LTD

194 CLOCKHOUSE LANE,ROMFORD,RM5 2TL

Number:08311324
Status:ACTIVE
Category:Private Limited Company

GLENROAD DEVELOPMENTS LIMITED

OAKLANDS RINGWOOD ROAD,FORDINGBRIDGE,SP6 2PJ

Number:09080202
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUSTRO OFFSHORE LTD.

4 RUBISLAW TERRACE,ABERDEEN,AB10 1XE

Number:SC331343
Status:ACTIVE
Category:Private Limited Company

SELECTCREST LIMITED

UNIT C6,MEDWAY CITY ESTATE,ME2 4HU

Number:02977508
Status:LIQUIDATION
Category:Private Limited Company

THE PERRIN CLINIC LIMITED

83 WHITTAKER LANE,MANCHESTER,M25 1EQ

Number:05305875
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