Advanced company searchLink opens in new window

SRJ (SCOTLAND) LIMITED

Company number SC308155

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)
14 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 33
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 33
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
23 May 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Oct 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
08 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
05 Oct 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Linda Elizabeth Macintosh on 1 October 2009
12 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
22 Oct 2009 AR01 Annual return made up to 6 September 2009 with full list of shareholders
07 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
14 Oct 2008 363a Return made up to 06/09/08; full list of members
14 Oct 2008 88(2) Capitals not rolled up
08 May 2008 AA Total exemption small company accounts made up to 31 October 2007
06 May 2008 225 Accounting reference date extended from 30/09/2007 to 31/10/2007
20 Nov 2007 363s Return made up to 06/09/07; full list of members
30 Nov 2006 88(3) Particulars of contract relating to shares
30 Nov 2006 88(2)R Ad 31/10/06--------- £ si 32@1=32 £ ic 1/33
30 Nov 2006 288a New secretary appointed
30 Nov 2006 288b Secretary resigned
30 Nov 2006 287 Registered office changed on 30/11/06 from: st. Stephen's house 279 bath street glasgow G2 4JL
29 Nov 2006 410(Scot) Partic of mort/charge *
23 Oct 2006 CERTNM Company name changed macnewco one hundred and eighty nine LIMITED\certificate issued on 23/10/06