Company Information for SRS PROJECTS (SCOTLAND) LIMITED
C/O Prg, 8 Bridgewater Place, Erskine, PA8 7AA,
|
Company Registration Number
SC250774
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
SRS PROJECTS (SCOTLAND) LIMITED | ||||||
Legal Registered Office | ||||||
C/O Prg 8 Bridgewater Place Erskine PA8 7AA Other companies in G40 | ||||||
Previous Names | ||||||
|
Company Number | SC250774 | |
---|---|---|
Company ID Number | SC250774 | |
Date formed | 2003-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-28 13:11:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE HUTTON |
||
STEWART HUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM INGLIS ARMSTRONG |
Company Secretary | ||
ERIC HARVEY MARTIN |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SRS SYSTEMS ARCHITECTURAL LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2005-01-28 | Dissolved 2013-11-08 | |
SRS GROUP (SCOTLAND) LIMITED | Company Secretary | 2005-01-10 | CURRENT | 2005-01-10 | Active - Proposal to Strike off | |
SRS (SCOTLAND) LIMITED | Company Secretary | 2005-01-10 | CURRENT | 2005-01-10 | Liquidation | |
SRS SYSTEMS ARCHITECTURAL LIMITED | Director | 2005-01-28 | CURRENT | 2005-01-28 | Dissolved 2013-11-08 | |
SRS GROUP (SCOTLAND) LIMITED | Director | 2005-01-10 | CURRENT | 2005-01-10 | Active - Proposal to Strike off | |
SRS (SCOTLAND) LIMITED | Director | 2005-01-10 | CURRENT | 2005-01-10 | Liquidation | |
ASHTON CONSTRUCTION SERVICES LIMITED | Director | 1998-10-08 | CURRENT | 1998-09-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/05/20 FROM C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/20 FROM 110 Broad Street Glasgow G40 2BA United Kingdom | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 300000 | |
SH01 | 31/12/17 STATEMENT OF CAPITAL GBP 300000 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/17 FROM 251 Dunn Street Glasgow Strathclyde G40 3EF | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 82 | |
SH19 | Statement of capital on 2016-07-11 GBP 82 | |
ANNOTATION | Second Filing | |
SH19 | Statement of capital on 2016-04-04 GBP 1,900,002 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 02/04/16 | |
RES06 | Resolutions passed:
| |
SH01 | 02/04/16 STATEMENT OF CAPITAL GBP 1900002 | |
SH01 | 01/04/16 STATEMENT OF CAPITAL GBP 82 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/11 FROM 251 Dunn Street Glasgow G40 3EF | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/10 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED PDL PROJECTS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 26/05/10 | |
RES15 | CHANGE OF NAME 10/05/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED SRS PROJECTS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 21/12/09 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 15/11/2009 | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 1A ST MARNOCK STREET BRIDGETON GLASGOW STRATHCLYDE G40 2TU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 1A ST MARNOCK STREET BRIDGETON GLASGOW G40 2TU | |
363s | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 22/09/05 | |
363(288) | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED MICH LIMITED CERTIFICATE ISSUED ON 04/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 | |
363s | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1141246 | Active | Licenced property: 251 DUNN STREET GLASGOW GB G40 3EF. Correspondance address: 110 BROAD STREET GLASGOW GB G40 2BA |
Appointment of Liquidators | 2020-08-07 |
Appointment of Liquidators | 2020-05-15 |
Resolutions for Winding-up | 2020-05-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SRS PROJECTS (SCOTLAND) LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as SRS PROJECTS (SCOTLAND) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SRS PROJECTS (SCOTLAND) LIMITED | Event Date | 2020-08-04 |
Liquidator's name and address: Derek Alan Jackson , Grainger Corporate Rescue & Recovery , Third Floor, 65 Bath Street, Glasgow, G2 2BX . Capacity of office holder:Liquidator : Office holders telephone no and email address: 0141 353 3552 derekj@gcrr.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SRS PROJECTS (SCOTLAND) LIMITED | Event Date | 2020-02-18 |
Liquidator's name and address: Ian Scott McGregor , Grainger Corporate Rescue & Recovery , Third Floor, 65 Bath Street, Glasgow, G2 2BX . Capacity of office holder:Liquidator : Date of appointment:02 March 2020 By whom appointed:Creditors Office holders telephone no and email address: 0141 353 3552 scottm@gcrr.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SRS PROJECTS (SCOTLAND) LIMITED | Event Date | 2020-02-18 |
18 February 2020 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 , the director of the Company proposes that: resolution 1 below is passed as special resolution. resolution 2 below is passed as an ordinary resolution; SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that the company is insolvenct and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2. THAT I. Scott McGregor of Grainger Corporate Rescue & Recovery , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 18 February 2020 hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: For further details contact: Scott McGregor Email: scottm@gcrr.co.uk Telephone: 0141 353 3552 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |