SRC PRODUCTS LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/02/2328 February 2023 Director's details changed for Mr Barry Patrick Van Bergen on 2019-03-01

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR BARRY PATRICK VAN BERGEN

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FINDLAY

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / RECYCLATECH GROUP LIMITED / 06/04/2016

View Document

10/10/1710 October 2017 SECOND FILING OF TM01 FOR DONALD MCINTYRE

View Document

23/09/1723 September 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD MCINTYRE

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FINDLAY / 16/02/2017

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 191 WEST GEORGE STREET GLASGOW G2 2LB

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 2 CLATHYMORE DRIVE, CLATHYMORE TIBBERMORE PERTH PH1 1NW SCOTLAND

View Document

08/02/168 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FINDLAY / 15/12/2015

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR DONALD CHARLES MCINTYRE

View Document

31/03/1531 March 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

22/01/1522 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company