Advanced company searchLink opens in new window

SR VENTURE CAPITAL LIMITED

Company number SC334867

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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