Srs Projects (scotland) Limited

General information

Name:

Srs Projects (scotland) Ltd

Office Address:

C/o Prg 8 Bridgewater Place PA8 7AA Erskine

Number: SC250774

Incorporation date: 2003-06-09

Dissolution date: 2023-06-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Srs Projects (scotland) began its operations in 2003 as a Private Limited Company under the following Company Registration No.: SC250774. The firm's head office was situated in Erskine at C/o Prg. This particular Srs Projects (scotland) Limited firm had been operating on the market for at least twenty years. Previously Srs Projects (scotland) Limited switched the company official name three times. Up till Wed, 26th May 2010 it used the registered name Pdl Projects (scotland). Then it adapted the registered name Srs Projects (scotland) that was in use up till Wed, 26th May 2010 when the currently used name was agreed on.

This specific business was managed by a single managing director: Stewart H. who was maintaining it for eighteen years.

Stewart H. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Srs Projects (scotland) Limited 2010-05-26
  • Pdl Projects (scotland) Limited 2009-12-21
  • Srs Projects (scotland) Limited 2005-03-04
  • Mich Limited 2003-06-09

Financial data based on annual reports

Company staff

Louise H.

Role: Secretary

Appointed: 31 March 2005

Latest update: 23 April 2024

Stewart H.

Role: Director

Appointed: 31 January 2005

Latest update: 23 April 2024

People with significant control

Stewart H.
Notified on 8 June 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 23 June 2020
Confirmation statement last made up date 09 June 2019
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Resolution
Free Download
Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg 8 Bridgewater Place Erskine PA8 7AA on May 21, 2020 (AD01)
filed on: 21st, May 2020
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

The Offices Of Armstrongs Victoria Chambers 142 West Nile Street

Post code:

G1

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
20
Company Age

Closest Companies - by postcode