GEORGE KERR JUNIOR JUDO LTD

7 Palmerston Place, Edinburgh, EH12 5AH, Scotland
StatusACTIVE
Company No.SC327642
CategoryPrivate Limited Company
Incorporated12 Jul 2007
Age16 years, 11 months, 5 days
JurisdictionScotland

SUMMARY

GEORGE KERR JUNIOR JUDO LTD is an active private limited company with number SC327642. It was incorporated 16 years, 11 months, 5 days ago, on 12 July 2007. The company address is 7 Palmerston Place, Edinburgh, EH12 5AH, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Old address: The Club 44-46 West Bowling Green Street Edinburgh EH6 5PB

New address: 7 Palmerston Place Edinburgh EH12 5AH

Change date: 2020-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-05

Officer name: Pauline Elizabeth Donaldson Kerr

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr George Kerr

Change date: 2015-06-05

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-05

Officer name: Dr George Kerr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2014

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-12

Officer name: George Kerr

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-12

Officer name: Pauline Elizabeth Donaldson Kerr

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Kerr

Change date: 2014-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date

Date: 06 Aug 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date

Date: 13 Sep 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date

Date: 16 Sep 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date

Date: 20 Oct 2009

Action Date: 12 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary valerie stuart

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed george kerr

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Incorporation company

Date: 12 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BPXA89 LIMITED

STUDIO 5,BIRMINGHAM,B3 1QS

Number:11192731
Status:ACTIVE
Category:Private Limited Company

EURO-AFRICAN EXPRESS SERVICES LIMITED

64 NAPIER ROAD,LONDON,E15 3DW

Number:04138593
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GODEL LIMITED

3RD FLOOR,LONDON,EC1Y 4YX

Number:05009815
Status:ACTIVE
Category:Private Limited Company

I DAY CONSULTING LTD

HIGHBANK HOUSE, 133,WATERLOOVILLE,PO7 7SH

Number:08921520
Status:ACTIVE
Category:Private Limited Company

MARBLE FOOT LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:06896271
Status:ACTIVE
Category:Private Limited Company

SAVANT ASSOCIATES LTD

36 LYNWOOD CHASE,BERKSHIRE,RG12 2JT

Number:05428243
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source