KERRCO DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | SC240809 |
Category | Private Limited Company |
Incorporated | 06 Dec 2002 |
Age | 21 years, 5 months, 24 days |
Jurisdiction | Scotland |
SUMMARY
KERRCO DEVELOPMENTS LIMITED is an active private limited company with number SC240809. It was incorporated 21 years, 5 months, 24 days ago, on 06 December 2002. The company address is 25 Drumbeg Loan 25 Drumbeg Loan, Glasgow, G63 9LG, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Address
Type: AD01
Old address: 60 High Craighall Road Port Dundas Glasgow G4 8UD
Change date: 2020-11-06
New address: 25 Drumbeg Loan Killearn Glasgow G63 9LG
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 26 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Change person director company with change date
Date: 12 Mar 2015
Action Date: 11 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-11
Officer name: Fiona Kerr
Documents
Change person director company with change date
Date: 12 Mar 2015
Action Date: 11 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-11
Officer name: Fiona Kerr
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Change person secretary company with change date
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Fiona Kerr
Change date: 2012-09-13
Documents
Change person director company with change date
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-13
Officer name: Colin Campbell Kerr
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/06; full list of members
Documents
Legacy
Date: 16 May 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 04/02/05 from: 216 west george street glasgow G2 2PQ
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/04; full list of members
Documents
Legacy
Date: 15 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 15/04/04 from: 31 endrick gardens balfron glasgow G63 0RD
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/03; full list of members
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SUMMIT HOUSE,LONDON,NW3 6BP
Number: | 02842029 |
Status: | ACTIVE |
Category: | Private Limited Company |
GHINA AQUA INTERNATIONAL LIMITED
49 RIVINGTON CRESCENT,LONDON,NW7 2LF
Number: | 03154406 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INGRAM WINTER GREEN BEDFORD HOUSE,LONDON,WC1N 2BF
Number: | 05847025 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEPH LEVIN (TEXTILES) LIMITED
PARK VIEW MILLS,BRADFORD,BD5 8DT
Number: | 01546056 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRP ADVISORY LLP,LEEDS,LS1 2RU
Number: | 09146442 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MARKET HOUSE,ALTON,GU34 1HG
Number: | 04883198 |
Status: | ACTIVE |
Category: | Private Limited Company |