Background WavePink WaveYellow Wave

SRP INVERNESS LIMITED (SC604710)

SRP INVERNESS LIMITED (SC604710) is an active UK company. incorporated on 8 August 2018. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects. SRP INVERNESS LIMITED has been registered for 7 years. Current directors include CAMPBELL, Stewart.

Company Number
SC604710
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
2 Lytham Meadows, Glasgow, G71 8ED
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAMPBELL, Stewart
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRP INVERNESS LIMITED

SRP INVERNESS LIMITED is an active company incorporated on 8 August 2018 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. SRP INVERNESS LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

SC604710

LTD Company

Age

7 Years

Incorporated 8 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

2 Lytham Meadows Bothwell Glasgow, G71 8ED,

Timeline

10 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Apr 21
Director Left
Aug 21
New Owner
Mar 23
Owner Exit
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CAMPBELL, Stewart

Active
Lytham Meadows, GlasgowG71 8ED
Born February 1977
Director
Appointed 08 Aug 2018

MCCAFFER, Stuart John

Resigned
Lytham Meadows, GlasgowG71 8ED
Born April 1964
Director
Appointed 08 Aug 2018
Resigned 06 Aug 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Janice Mccaffer

Active
Lytham Meadows, GlasgowG71 8ED
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2023

Mr Stuart John Mccaffer

Ceased
Lytham Meadows, GlasgowG71 8ED
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Aug 2018
Ceased 28 Feb 2023

Mr Stewart Campbell

Active
Lytham Meadows, GlasgowG71 8ED
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2019
CS01Confirmation Statement
Resolution
11 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2018
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
10 October 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Incorporation Company
8 August 2018
NEWINCIncorporation