Warning: file_put_contents(c/13970925c40e81b7d58d279125bc3d06.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Srs Consultancy Services Limited, EH6 7BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SRS CONSULTANCY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Srs Consultancy Services Limited. The company was founded 15 years ago and was given the registration number SC354791. The firm's registered office is in EDINBURGH. You can find them at Summit House, 4-5 Mitchell Street, Edinburgh, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SRS CONSULTANCY SERVICES LIMITED
Company Number:SC354791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2009
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 5th Floor, 130, St Vincent Street, Glasgow, G2 5HF

Director28 November 2009Active
C/O Interpath Ltd, 5th Floor, 130, St Vincent Street, Glasgow, G2 5HF

Director10 February 2012Active
49, Andrew Paton Way, Hamilton, Uk, ML3 0GA

Director10 February 2009Active
Blue Square House, 272 Bath Street, Glasgow, Scotland, G2 4JR

Director10 February 2009Active

People with Significant Control

Mr Robert Mcgougan
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:Scotland
Address:Willow House, Kestrel View, Bellshill, Scotland, ML4 3PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Derek Anderson
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:Scotland
Address:Willow House, Kestrel View, Bellshill, Scotland, ML4 3PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-12Address

Change registered office address company with date old address new address.

Download
2022-10-10Resolution

Resolution.

Download
2022-10-10Resolution

Resolution.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts amended with accounts type total exemption full.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Officers

Change person director company with change date.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Address

Change registered office address company with date old address new address.

Download
2016-02-10Address

Change registered office address company with date old address new address.

Download
2016-02-10Officers

Change person director company with change date.

Download
2015-12-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.