Advanced company searchLink opens in new window

SR HOLDINGS LIMITED

Company number SC303705

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2011 AD01 Registered office address changed from Sr House 18 Tom Johnston Road West Pitkerro Dundee DD4 8XD on 5 July 2011
18 May 2011 TM01 Termination of appointment of Sean Reilly as a director
30 Dec 2010 TM01 Termination of appointment of Stephen Reilly as a director
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
Statement of capital on 2010-06-23
  • GBP 24,999
23 Jun 2010 CH01 Director's details changed for Sean Reilly on 9 June 2010
23 Jun 2010 CH01 Director's details changed for Stephen (Junior) Reilly on 9 June 2010
08 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Sep 2009 288b Appointment Terminated Director julia reilly
11 Jun 2009 363a Return made up to 09/06/09; full list of members
11 Jun 2009 353 Location of register of members
11 Jun 2009 190 Location of debenture register
11 Jun 2009 287 Registered office changed on 11/06/2009 from sr house, 18 tom johnston road west pitkerro dundee DD4 8XD
21 Aug 2008 363s Return made up to 09/06/08; full list of members; amend
11 Jun 2008 363a Return made up to 09/06/08; full list of members
10 Jun 2008 288c Director's Change of Particulars / stephen reilly / 09/06/2008 / Region was: tayside, now: angus
10 Jun 2008 288c Director's Change of Particulars / stephen reilly / 10/06/2008 / Occupation was: scaffolding, now: director
10 Jun 2008 288c Director's Change of Particulars / sean reilly / 10/06/2008 / Post Code was: DD5 3PS, now: DD5 3PR; Occupation was: scaffolding, now: director
28 Apr 2008 288a Director appointed stephen (junior) reilly
28 Apr 2008 288a Director appointed sean reilly
21 Apr 2008 88(2) Ad 26/03/08 gbp si 24998@1=24998 gbp ic 1/24999
21 Apr 2008 123 Nc inc already adjusted 26/03/08
21 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities