Srs Telecom Limited INVERKEITHING


Founded in 1995, Srs Telecom, classified under reg no. SC155323 is an active company. Currently registered at Suite 1, Forth House KY11 1NZ, Inverkeithing the company has been in the business for twenty nine years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since March 29, 1995 Srs Telecom Limited is no longer carrying the name Dmws 252.

The company has 2 directors, namely Gavin M., Neil M.. Of them, Neil M. has been with the company the longest, being appointed on 22 July 1996 and Gavin M. has been with the company for the least time - from 1 January 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Martin C. who worked with the the company until 21 December 2018.

Srs Telecom Limited Address / Contact

Office Address Suite 1, Forth House
Office Address2 North Road
Town Inverkeithing
Post code KY11 1NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC155323
Date of Incorporation Fri, 13th Jan 1995
Industry Wired telecommunications activities
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Gavin M.

Position: Director

Appointed: 01 January 2019

Neil M.

Position: Director

Appointed: 22 July 1996

Martin C.

Position: Director

Appointed: 22 July 1996

Resigned: 21 December 2018

Martin C.

Position: Secretary

Appointed: 22 March 1995

Resigned: 21 December 2018

Stewart B.

Position: Director

Appointed: 22 March 1995

Resigned: 31 March 2008

Robert R.

Position: Director

Appointed: 22 March 1995

Resigned: 19 July 1996

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 1995

Resigned: 22 March 1995

Bruce M.

Position: Nominee Director

Appointed: 13 January 1995

Resigned: 22 March 1995

Roderick B.

Position: Nominee Director

Appointed: 13 January 1995

Resigned: 22 March 1995

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Nuvideo Limited from Dunfermline, Scotland. The abovementioned PSC is categorised as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Nuvideo Limited

Communications House Pitreavie Drive, Pitreavie Business Park, Dunfermline, KY11 8US, Scotland

Legal authority The Companies Act
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Edinburgh
Registration number Sc166683
Notified on 7 January 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dmws 252 March 29, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Debtors800 729962 209
Net Assets Liabilities7 0596 900
Property Plant Equipment3 0952 962
Other
Accumulated Depreciation Impairment Property Plant Equipment50 01950 152
Amounts Owed By Related Parties786 311948 212
Bank Borrowings Overdrafts781 310946 444
Corporation Tax Payable3 8183 463
Creditors795 991957 708
Increase From Depreciation Charge For Year Property Plant Equipment 133
Net Current Assets Liabilities4 7384 501
Other Creditors7 2693 827
Other Taxation Social Security Payable3 5943 974
Profit Loss15 96414 841
Property Plant Equipment Gross Cost53 114 
Provisions For Liabilities Balance Sheet Subtotal774563
Total Assets Less Current Liabilities7 8337 463
Trade Debtors Trade Receivables14 41813 997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to September 30, 2022
filed on: 20th, June 2023
Free Download (9 pages)

Company search