S & R CONTRACTS LTD.

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/12/1816 December 2018 REGISTERED OFFICE CHANGED ON 16/12/2018 FROM 34 MORGAN WAY ARMADALE EH48 2JB

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/12/1530 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/11/145 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BUCHAN

View Document

06/01/146 January 2014 Annual return made up to 15 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 PREVSHO FROM 31/10/2013 TO 31/05/2013

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/10/1226 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED RAYMOND ALEXANDER BUCHAN

View Document

26/10/1026 October 2010 18/10/10 STATEMENT OF CAPITAL GBP 2

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED SCOTT WILSON PATERSON

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

15/10/1015 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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