Company NameSRS Care Solutions (Scotland) Ltd
DirectorsPeter James Lumsden and Mark Alan Richardson
Company StatusActive
Company NumberSC558529
CategoryPrivate Limited Company
Incorporation Date23 February 2017(7 years, 2 months ago)
Previous NameGroup Srs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Peter James Lumsden
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 0.1 Trident House 175 Renfrew Road
Paisley
PA3 4EF
Scotland
Director NameMr Mark Alan Richardson
Date of BirthApril 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 0.1 Trident House 175 Renfrew Road
Paisley
PA3 4EF
Scotland

Location

Registered AddressAnnfield Business Centre
Teviot Crescent
Hawick
TD9 9RE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Accounts

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

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

9 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-09
(3 pages)
6 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
21 February 2020Registered office address changed from 38 Washington Street Glasgow G3 8AZ Scotland to 122 the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 21 February 2020 (2 pages)
14 January 2020Micro company accounts made up to 28 February 2019 (2 pages)
24 April 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
16 May 2018Registered office address changed from 20-23 Woodside Place Woodside Place Glasgow G3 7QF Scotland to 38 Washington Street Glasgow G3 8AZ on 16 May 2018 (1 page)
16 May 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)