Company NameSRS Projects (Scotland) Limited
Company StatusDissolved
Company NumberSC250774
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date28 June 2023 (9 months, 3 weeks ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stewart Hutton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(1 year, 7 months after company formation)
Appointment Duration18 years, 5 months (closed 28 June 2023)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressBraefoot, Kittochside Road
Carmunnock, Clarkston
Glasgow
Lanarkshire
G76 9EP
Scotland
Secretary NameLouise Hutton
NationalityBritish
StatusClosed
Appointed31 March 2005(1 year, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 28 June 2023)
RoleCompany Director
Correspondence AddressBraefoot House
Kittochside Road
Carmunnock
G76 9EP
Scotland
Director NameMr Eric Harvey Martin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleYacht Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressMidgavin
Belltrees Road
Howwood
Renfrewshire
PA9 1DL
Scotland
Secretary NameMr Adam Inglis Armstrong
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Dunvegan Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5EB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 5519555
Telephone regionGlasgow

Location

Registered AddressC/O Prg
8 Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Financials

Year2013
Net Worth£26,815
Current Liabilities£554,210

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 June 2023Final Gazette dissolved following liquidation (1 page)
28 March 2023Final account prior to dissolution in CVL (6 pages)
21 May 2020Registered 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 21 May 2020 (1 page)
2 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-18
(1 page)
2 March 2020Registered office address changed from 110 Broad Street Glasgow G40 2BA United Kingdom to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 2 March 2020 (2 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
11 July 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
27 February 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 300,000
(4 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 March 2017Registered office address changed from 251 Dunn Street Glasgow Strathclyde G40 3EF to 110 Broad Street Glasgow G40 2BA on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 251 Dunn Street Glasgow Strathclyde G40 3EF to 110 Broad Street Glasgow G40 2BA on 9 March 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 July 2016Annual return made up to 9 June 2016 with a full list of shareholders (6 pages)
15 July 2016Annual return made up to 9 June 2016 with a full list of shareholders (6 pages)
11 July 2016Statement of capital on 11 July 2016
  • GBP 82
(5 pages)
11 July 2016Statement of capital on 11 July 2016
  • GBP 82
(5 pages)
4 April 2016Statement by Directors (1 page)
4 April 2016Solvency Statement dated 02/04/16 (1 page)
4 April 2016Statement of capital following an allotment of shares on 2 April 2016
  • GBP 1,900,002
(6 pages)
4 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 82
(5 pages)
4 April 2016Statement by Directors (1 page)
4 April 2016Statement of capital on 4 April 2016
  • GBP 1,900,002
(6 pages)
4 April 2016Statement of capital following an allotment of shares on 2 April 2016
  • GBP 1,900,002
(6 pages)
4 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 82
(5 pages)
4 April 2016Statement of capital on 4 April 2016
  • GBP 1,900,002
  • ANNOTATION Second Filing The information on the form SH19 has been replaced by a second filing on 11/07/2016
(6 pages)
4 April 2016Solvency Statement dated 02/04/16 (1 page)
4 April 2016Statement of capital on 4 April 2016
  • GBP 1,900,002
  • ANNOTATION Second Filing The information on the form SH19 has been replaced by a second filing on 11/07/2016
(6 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
22 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
22 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
24 November 2011Registered office address changed from 251 Dunn Street Glasgow G40 3EF on 24 November 2011 (2 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Registered office address changed from 251 Dunn Street Glasgow G40 3EF on 24 November 2011 (2 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
26 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-10
(1 page)
26 May 2010Company name changed pdl projects (scotland) LIMITED\certificate issued on 26/05/10
  • CONNOT ‐
(3 pages)
26 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-10
(1 page)
26 May 2010Company name changed pdl projects (scotland) LIMITED\certificate issued on 26/05/10
  • CONNOT ‐
(3 pages)
21 December 2009Company name changed srs projects (scotland) LIMITED\certificate issued on 21/12/09
  • CONNOT ‐
(3 pages)
21 December 2009Company name changed srs projects (scotland) LIMITED\certificate issued on 21/12/09
  • CONNOT ‐
(3 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-15
(1 page)
26 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-15
(1 page)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2009Return made up to 09/06/09; full list of members (3 pages)
25 June 2009Return made up to 09/06/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 July 2007Return made up to 09/06/07; full list of members (6 pages)
12 July 2007Return made up to 09/06/07; full list of members (6 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2007Registered office changed on 29/06/07 from: 1A st marnock street bridgeton glasgow strathclyde G40 2TU (1 page)
29 June 2007Registered office changed on 29/06/07 from: 1A st marnock street bridgeton glasgow strathclyde G40 2TU (1 page)
23 June 2006Return made up to 09/06/06; full list of members (6 pages)
23 June 2006Return made up to 09/06/06; full list of members (6 pages)
22 September 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
  • 363(288) ‐ Secretary resigned
(7 pages)
22 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Registered office changed on 22/09/05 from: 1A st marnock street bridgeton glasgow G40 2TU (1 page)
22 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Registered office changed on 22/09/05 from: 1A st marnock street bridgeton glasgow G40 2TU (1 page)
22 September 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
  • 363(288) ‐ Secretary resigned
(7 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
4 March 2005Company name changed mich LIMITED\certificate issued on 04/03/05 (2 pages)
4 March 2005Company name changed mich LIMITED\certificate issued on 04/03/05 (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
3 February 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
3 February 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 June 2004Return made up to 09/06/04; full list of members (6 pages)
24 June 2004Return made up to 09/06/04; full list of members (6 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
9 June 2003Incorporation (16 pages)
9 June 2003Incorporation (16 pages)