SRS TELECOM LIMITED
BUSINESS PARK, DUNFERMLINE,

Hellopages » Fife » Fife » KY11 8US

Company number SC155323
Status Active
Incorporation Date 13 January 1995
Company Type Private Limited Company
Address COMMUNICATIONS HOUSE, PITREAVIE DRIVE, PITREAVIE, BUSINESS PARK, DUNFERMLINE,, FIFE, KY11 8US
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 13 January 2017 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of SRS TELECOM LIMITED are www.srstelecom.co.uk, and www.srs-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Aberdour Rail Station is 5.1 miles; to Lochgelly Rail Station is 7.6 miles; to South Gyle Rail Station is 9.3 miles; to Uphall Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Srs Telecom Limited is a Private Limited Company. The company registration number is SC155323. Srs Telecom Limited has been working since 13 January 1995. The present status of the company is Active. The registered address of Srs Telecom Limited is Communications House Pitreavie Drive Pitreavie Business Park Dunfermline Fife Ky11 8us. . CRUICKSHANK, Martin John is a Secretary of the company. CRUICKSHANK, Martin John is a Director of the company. MACNEIL, Neil Benedict is a Director of the company. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Nominee Director BRUCE, Roderick Lawrence has been resigned. Director BRUCE, Stewart has been resigned. Nominee Director MINTO, Bruce Watson has been resigned. Director ROBB, Robert Gilmour has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
CRUICKSHANK, Martin John
Appointed Date: 22 March 1995

Director
CRUICKSHANK, Martin John
Appointed Date: 22 July 1996
66 years old

Director
MACNEIL, Neil Benedict
Appointed Date: 22 July 1996
62 years old

Resigned Directors

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 22 March 1995
Appointed Date: 13 January 1995

Nominee Director
BRUCE, Roderick Lawrence
Resigned: 22 March 1995
Appointed Date: 13 January 1995
77 years old

Director
BRUCE, Stewart
Resigned: 31 March 2008
Appointed Date: 22 March 1995
72 years old

Nominee Director
MINTO, Bruce Watson
Resigned: 22 March 1995
Appointed Date: 13 January 1995

Director
ROBB, Robert Gilmour
Resigned: 19 July 1996
Appointed Date: 22 March 1995
74 years old

Persons With Significant Control

Nuvideo Limited
Notified on: 7 January 2017
Nature of control: Ownership of shares – 75% or more

SRS TELECOM LIMITED Events

29 Mar 2017
Accounts for a small company made up to 30 September 2016
17 Jan 2017
Confirmation statement made on 13 January 2017 with updates
07 Apr 2016
Accounts for a small company made up to 30 September 2015
18 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

26 Jan 2015
Accounts for a small company made up to 30 September 2014
...
... and 56 more events
20 Apr 1995
Secretary resigned;new secretary appointed
28 Mar 1995
Company name changed dmws 252 LIMITED\certificate issued on 29/03/95

23 Mar 1995
Accounting reference date notified as 31/12

23 Mar 1995
Registered office changed on 23/03/95 from: 11 walker street edinburgh EH3 7NE

13 Jan 1995
Incorporation

SRS TELECOM LIMITED Charges

15 April 2008
Bond & floating charge
Delivered: 21 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
5 February 1996
Bond & floating charge
Delivered: 13 February 1996
Status: Satisfied on 29 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…