- Company Overview for SR VENTURE CAPITAL LIMITED (SC334867)
- Filing history for SR VENTURE CAPITAL LIMITED (SC334867)
- People for SR VENTURE CAPITAL LIMITED (SC334867)
- More for SR VENTURE CAPITAL LIMITED (SC334867)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2016 | DS01 | Application to strike the company off the register | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Mar 2015 | AD01 | Registered office address changed from . Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE to 4C New Mart Road Edinburgh EH14 1RL on 26 March 2015 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
28 Nov 2013 | CH01 | Director's details changed for Mr Shafqat Rasul on 1 April 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from Terston House, 1 Huly Hill Road Newbridge Edinburgh Midlothian EH28 8PH on 28 November 2013 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
09 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AP03 | Appointment of Ms Susana Garcia as a secretary | |
31 Mar 2011 | TM02 | Termination of appointment of Bruce Gellatly as a secretary | |
07 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
16 Nov 2009 | AP03 | Appointment of Bruce Walter Gellatly as a secretary | |
13 Nov 2009 | TM02 | Termination of appointment of Michael Ward as a secretary | |
06 May 2009 | AA | Accounts for a dormant company made up to 31 March 2009 |