Advanced company searchLink opens in new window

SROP LIMITED

Company number SC521130

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)
02 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
21 Mar 2023 AA Accounts for a dormant company made up to 30 November 2022
25 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
25 Apr 2022 AA Accounts for a dormant company made up to 30 November 2021
07 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
07 May 2021 AA Accounts for a dormant company made up to 30 November 2020
02 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
27 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
16 Jan 2020 CS01 Confirmation statement made on 24 November 2019 with no updates
16 Jan 2020 AD01 Registered office address changed from 2 Arnot Street 2 Arnot Street Falkirk FK1 1UD Scotland to 11-13 East Bridge Street Falkirk FK1 1YD on 16 January 2020
22 May 2019 AA Accounts for a dormant company made up to 30 November 2018
13 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
21 Jul 2018 AD01 Registered office address changed from 38 Melrose Place Dundee Court Falkirk FK1 1PP to 2 Arnot Street 2 Arnot Street Falkirk FK1 1UD on 21 July 2018
26 Feb 2018 AA Accounts for a dormant company made up to 30 November 2017
10 Jan 2018 CS01 Confirmation statement made on 24 November 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
14 Jul 2016 AD01 Registered office address changed from 56 Caiesdykes Crescent Aberdeen AB12 5JD Scotland to 38 Melrose Place Dundee Court Falkirk FK1 1PP on 14 July 2016
24 Dec 2015 CH01 Director's details changed for President Saran Saengsuriya on 24 December 2015
24 Dec 2015 CH01 Director's details changed for Vice President Rachadaporn Chimmajcha on 24 December 2015
25 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted