- Company Overview for SR COMMERCIAL (SCOTLAND) LIMITED (SC304714)
- Filing history for SR COMMERCIAL (SCOTLAND) LIMITED (SC304714)
- People for SR COMMERCIAL (SCOTLAND) LIMITED (SC304714)
- Charges for SR COMMERCIAL (SCOTLAND) LIMITED (SC304714)
- More for SR COMMERCIAL (SCOTLAND) LIMITED (SC304714)
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) |
---|---|---|---|
28 Mar 2015 | MR01 | Registration of charge SC3047140005, created on 26 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-27
|
|
13 Feb 2014 | MR01 | Registration of charge 3047140004 | |
08 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
16 Jul 2010 | CH01 | Director's details changed for Mr Asif Ashraf on 1 October 2009 | |
16 Jul 2010 | CH03 | Secretary's details changed for Mr Shahid Farooq on 1 October 2009 | |
16 Jul 2010 | CH01 | Director's details changed for Mr Shahid Farooq on 1 October 2009 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Jul 2009 | 363a | Return made up to 29/06/09; full list of members | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from silverwells house 114 cadzow street hamilton ML3 6HP | |
24 Jul 2008 | 363a | Return made up to 29/06/08; full list of members | |
11 Jul 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Jul 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
17 May 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
17 Mar 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
14 Mar 2008 | 225 | Prev sho from 30/06/2007 to 31/03/2007 |