Active
Company Information for SRJ (SCOTLAND) LIMITED
22 BACKBRAE STREET, KILSYTH, NORTH LANARKSHIRE, G65 0NH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SRJ (SCOTLAND) LIMITED | ||
Legal Registered Office | ||
22 BACKBRAE STREET KILSYTH NORTH LANARKSHIRE G65 0NH Other companies in G65 | ||
Previous Names | ||
|
Company Number | SC308155 | |
---|---|---|
Company ID Number | SC308155 | |
Date formed | 2006-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2024 | |
Account next due | 31/07/2026 | |
Latest return | 06/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB893032031 |
Last Datalog update: | 2025-01-05 06:54:21 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDA ELIZABETH MACINTOSH |
||
KEITH MACINTOSH |
||
LINDA ELIZABETH MACINTOSH |
||
STEPHEN RICHARD MACINTOSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MACDONALDS |
Nominated Secretary | ||
JOYCE HELEN WHITE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SRJ (2006) LIMITED | Company Secretary | 1999-06-29 | CURRENT | 1999-06-29 | Active - Proposal to Strike off | |
MACINTOSH INVESTMENTS (SCOTLAND) LIMITED | Director | 2010-07-27 | CURRENT | 2010-07-27 | Active | |
MACINTOSH INVESTMENTS (SCOTLAND) LIMITED | Director | 2016-04-29 | CURRENT | 2010-07-27 | Active | |
SRJ (2006) LIMITED | Director | 1999-06-29 | CURRENT | 1999-06-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ROSS IAIN MCARTHUR | ||
Director's details changed for Mr Stephen Richard Macintosh on 2025-02-03 | ||
Director's details changed for Mr Keith Macintosh on 2025-02-03 | ||
Unaudited abridged accounts made up to 2024-10-31 | ||
01/02/24 STATEMENT OF CAPITAL GBP 138 | ||
CONFIRMATION STATEMENT MADE ON 24/10/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR BRIAN EWING | ||
CONFIRMATION STATEMENT MADE ON 08/08/24, WITH UPDATES | ||
CESSATION OF KEITH MACINTOSH AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Srj Trustees Limited as a person with significant control on 2024-04-08 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Termination of appointment of Linda Elizabeth Macintosh on 2024-02-23 | ||
DIRECTOR APPOINTED MR ROSS IAIN MCARTHUR | ||
DIRECTOR APPOINTED MS SARAH-JANE PURCELL | ||
APPOINTMENT TERMINATED, DIRECTOR LINDA ELIZABETH MACINTOSH | ||
Second filing of capital allotment of shares GBP138 | ||
14/08/23 STATEMENT OF CAPITAL GBP 99 | ||
CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-10-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Keith Macintosh on 2021-05-15 | |
PSC04 | Change of details for Mr Keith Macintosh as a person with significant control on 2021-05-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH MACINTOSH | |
PSC07 | CESSATION OF STEPHEN RICHARD MACINTOSH AS A PERSON OF SIGNIFICANT CONTROL | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LINDA ELIZABETH MACINTOSH on 2017-12-07 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ELIZABETH MACINTOSH / 07/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MACINTOSH / 07/12/2017 | |
RP04CS01 | Second filing of Confirmation Statement dated 29/08/2016 | |
RP04SH01 | Second filing of capital allotment of shares GBP99 | |
ANNOTATION | Second Filing | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 57 | |
SH01 | 07/11/16 STATEMENT OF CAPITAL GBP 57 | |
LATEST SOC | 14/09/17 STATEMENT OF CAPITAL;GBP 99 | |
SH01 | 07/11/16 STATEMENT OF CAPITAL GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
SH01 | 01/11/15 STATEMENT OF CAPITAL GBP 43 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 33 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 33 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA ELIZABETH MACINTOSH / 01/10/2009 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/09/2007 TO 31/10/2007 | |
363s | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/11/06 FROM: ST. STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/10/06--------- £ SI 32@1=32 £ IC 1/33 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
CERTNM | COMPANY NAME CHANGED MACNEWCO ONE HUNDRED AND EIGHTY NINE LIMITED CERTIFICATE ISSUED ON 23/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-10-31 | £ 40,182 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 40,854 |
Creditors Due Within One Year | 2012-10-31 | £ 2,075,945 |
Creditors Due Within One Year | 2011-10-31 | £ 2,296,618 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SRJ (SCOTLAND) LIMITED
Cash Bank In Hand | 2012-10-31 | £ 124,313 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 143,089 |
Current Assets | 2012-10-31 | £ 168,395 |
Current Assets | 2011-10-31 | £ 229,459 |
Debtors | 2012-10-31 | £ 33,564 |
Debtors | 2011-10-31 | £ 57,941 |
Fixed Assets | 2012-10-31 | £ 3,198,947 |
Fixed Assets | 2011-10-31 | £ 3,198,784 |
Secured Debts | 2012-10-31 | £ 110,032 |
Secured Debts | 2011-10-31 | £ 150,282 |
Shareholder Funds | 2012-10-31 | £ 1,251,215 |
Shareholder Funds | 2011-10-31 | £ 1,090,771 |
Stocks Inventory | 2012-10-31 | £ 10,518 |
Stocks Inventory | 2011-10-31 | £ 28,429 |
Tangible Fixed Assets | 2012-10-31 | £ 159,305 |
Tangible Fixed Assets | 2011-10-31 | £ 159,142 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as SRJ (SCOTLAND) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |