SRS PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | SC519348 |
Category | Private Limited Company |
Incorporated | 03 Nov 2015 |
Age | 8 years, 5 months, 27 days |
Jurisdiction | Scotland |
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
Mortgage satisfy charge full
Date: 29 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC5193480002
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 25 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC5193480001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
27 BRIGHTSTOWE ROAD,BURNHAM-ON-SEA,TA8 2HW
Number: | 06664163 |
Status: | ACTIVE |
Category: | Private Limited Company |
194 CLOCKHOUSE LANE,ROMFORD,RM5 2TL
Number: | 08311324 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLANDS RINGWOOD ROAD,FORDINGBRIDGE,SP6 2PJ
Number: | 09080202 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 RUBISLAW TERRACE,ABERDEEN,AB10 1XE
Number: | SC331343 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C6,MEDWAY CITY ESTATE,ME2 4HU
Number: | 02977508 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
83 WHITTAKER LANE,MANCHESTER,M25 1EQ
Number: | 05305875 |
Status: | ACTIVE |
Category: | Private Limited Company |