Company NameSRC Products Ltd
DirectorsMalcolm John Gillies and Barry Patrick Van Bergen
Company StatusActive
Company NumberSC495680
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Malcolm John Gillies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Arisdale Crescent
Newton Mearns
Glasgow
G77 6HE
Scotland
Director NameMr Barry Patrick Van Bergen
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Shepherd And Wedderburn Third Floor, 1 West Re
Glasgow
G2 1RW
Scotland
Director NameMr William Findlay
Date of BirthApril 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 The Paddock
Auchterarder
PH3 1LE
Scotland
Director NameMr Donald Charles McIntyre
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Southbrae Drive
Jordanhill
Glasgow
G13 1QD
Scotland

Location

Registered AddressC/O Shepherd And Wedderburn
Third Floor, 1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 February 2023Director's details changed for Mr Barry Patrick Van Bergen on 1 March 2019 (2 pages)
28 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 August 2022Registered office address changed from 1 West Regent Street Glasgow G2 1RW to C/O Shepherd and Wedderburn 1 West Regent Street Glasgow G2 1RW on 11 August 2022 (1 page)
11 August 2022Registered office address changed from C/O Shepherd and Wedderburn 1 West Regent Street Glasgow G2 1RW Scotland to C/O Shepherd and Wedderburn Third Floor, 1 West Regent Street Glasgow G2 1RW on 11 August 2022 (1 page)
2 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
18 November 2020Accounts for a small company made up to 31 March 2020 (9 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
28 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
27 March 2018Appointment of Mr Barry Patrick Van Bergen as a director on 21 March 2018 (2 pages)
19 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
15 March 2018Termination of appointment of William Findlay as a director on 15 March 2018 (1 page)
13 October 2017Change of details for Recyclatech Group Limited as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Change of details for Recyclatech Group Limited as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Second filing for the termination of Donald Mcintyre as a director (5 pages)
10 October 2017Second filing for the termination of Donald Mcintyre as a director (5 pages)
23 September 2017Termination of appointment of Donald Charles Mcintyre as a director on 30 April 2017
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 10/10/2017
(2 pages)
23 September 2017Termination of appointment of Donald Charles Mcintyre as a director on 30 April 2017
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 10/10/2017
(2 pages)
12 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
12 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
5 May 2017Confirmation statement made on 22 February 2017 with updates (28 pages)
5 May 2017Confirmation statement made on 22 February 2017 with updates (28 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2017Director's details changed for Mr William Findlay on 16 February 2017 (2 pages)
23 February 2017Director's details changed for Mr William Findlay on 16 February 2017 (2 pages)
25 January 2017Registered office address changed from 191 West George Street Glasgow G2 2LB to 1 West Regent Street Glasgow G2 1RW on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from 191 West George Street Glasgow G2 2LB to 1 West Regent Street Glasgow G2 1RW on 25 January 2017 (2 pages)
21 October 2016Full accounts made up to 31 March 2016 (13 pages)
21 October 2016Full accounts made up to 31 March 2016 (13 pages)
10 February 2016Registered office address changed from 2 Clathymore Drive, Clathymore Tibbermore Perth PH1 1NW Scotland to 191 West George Street Glasgow G2 2LB on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from 2 Clathymore Drive, Clathymore Tibbermore Perth PH1 1NW Scotland to 191 West George Street Glasgow G2 2LB on 10 February 2016 (2 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(19 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(19 pages)
2 February 2016Director's details changed for Mr William Findlay on 15 December 2015 (4 pages)
2 February 2016Director's details changed for Mr William Findlay on 15 December 2015 (4 pages)
10 July 2015Appointment of Mr Donald Charles Mcintyre as a director on 1 July 2015 (3 pages)
10 July 2015Appointment of Mr Donald Charles Mcintyre as a director on 1 July 2015 (3 pages)
10 July 2015Appointment of Mr Donald Charles Mcintyre as a director on 1 July 2015 (3 pages)
31 March 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
31 March 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)