Company NameKerrlaw Quarry Limited
Company StatusDissolved
Company NumberSC025092
CategoryPrivate Limited Company
Incorporation Date25 February 1947(77 years, 2 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameDouglas William Kerr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(58 years, 6 months after company formation)
Appointment Duration13 years (closed 11 September 2018)
RoleCo Director
Country of ResidenceScotland
Correspondence Address161 Terregles Avenue
Glasgow
G41 4RT
Scotland
Director NameWilliam Cairns Kerr
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(42 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 March 2002)
RoleBuilder
Correspondence AddressThe Cairns
11 Drummond Avenue
Auchterarder
Perthshire
PH3 1NX
Scotland
Director NameJoyce Percival Kerr
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(42 years, 6 months after company formation)
Appointment Duration28 years, 1 month (resigned 22 September 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Mearnsview Court
Newton Mearns
Glasgow
Lanarkshire
G77 5JL
Scotland
Secretary NameJoyce Percival Kerr
NationalityBritish
StatusResigned
Appointed25 August 1989(42 years, 6 months after company formation)
Appointment Duration28 years, 1 month (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Mearnsview Court
Newton Mearns
Glasgow
Lanarkshire
G77 5JL
Scotland

Location

Registered Address161 Terregles Avenue
Glasgow
G41 4RT
Scotland
ConstituencyGlasgow South
WardPollokshields

Shareholders

2k at £1Joyce K. Kerr
100.00%
Ordinary

Financials

Year2014
Net Worth£4,328

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
20 June 2018Application to strike the company off the register (3 pages)
4 April 2018Termination of appointment of Joyce Percival Kerr as a director on 22 September 2017 (1 page)
4 April 2018Termination of appointment of Joyce Percival Kerr as a secretary on 22 September 2017 (1 page)
4 April 2018Registered office address changed from 22 Mearnsview Ct Newtonmearns Glasgow G77 5JL to 161 Terregles Avenue Glasgow G41 4RT on 4 April 2018 (1 page)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
21 March 2018Micro company accounts made up to 28 February 2017 (2 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
4 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
4 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
4 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,000
(4 pages)
30 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,000
(4 pages)
29 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,000
(4 pages)
29 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2,000
(4 pages)
23 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2,000
(4 pages)
1 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
19 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
19 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 August 2010Director's details changed for Joyce Percival Kerr on 25 August 2010 (2 pages)
30 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
30 August 2010Director's details changed for Joyce Percival Kerr on 25 August 2010 (2 pages)
30 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
30 August 2010Director's details changed for Douglas William Kerr on 30 March 2010 (2 pages)
30 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 August 2010Director's details changed for Douglas William Kerr on 30 March 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 September 2009Return made up to 25/08/09; full list of members (3 pages)
15 September 2009Return made up to 25/08/09; full list of members (3 pages)
15 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 September 2008Return made up to 25/08/08; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
12 September 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
12 September 2008Return made up to 25/08/08; full list of members (3 pages)
25 September 2007Accounts for a dormant company made up to 27 February 2007 (4 pages)
25 September 2007Accounts for a dormant company made up to 27 February 2007 (4 pages)
25 September 2007Return made up to 25/08/07; no change of members (7 pages)
25 September 2007Return made up to 25/08/07; no change of members (7 pages)
3 October 2006Return made up to 25/08/06; full list of members (7 pages)
3 October 2006Return made up to 25/08/06; full list of members (7 pages)
26 September 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
26 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
1 September 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
7 September 2004Return made up to 25/08/04; full list of members (7 pages)
7 September 2004Accounts for a dormant company made up to 26 February 2004 (5 pages)
7 September 2004Accounts for a dormant company made up to 26 February 2004 (5 pages)
7 September 2004Return made up to 25/08/04; full list of members (7 pages)
24 September 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2003Accounts for a dormant company made up to 26 February 2003 (4 pages)
24 September 2003Accounts for a dormant company made up to 26 February 2003 (4 pages)
24 September 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2002Return made up to 25/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/09/02
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2002Accounts for a dormant company made up to 26 February 2002 (5 pages)
13 September 2002Return made up to 25/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/09/02
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2002Accounts for a dormant company made up to 26 February 2002 (5 pages)
3 September 2001Accounts for a dormant company made up to 26 February 2001 (5 pages)
3 September 2001Accounts for a dormant company made up to 26 February 2001 (5 pages)
22 August 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2000Accounts for a dormant company made up to 26 February 2000 (3 pages)
1 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2000Return made up to 25/08/00; full list of members (6 pages)
1 September 2000Return made up to 25/08/00; full list of members (6 pages)
1 September 2000Accounts for a dormant company made up to 26 February 2000 (3 pages)
24 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 August 1999Accounts for a dormant company made up to 26 February 1999 (3 pages)
24 August 1999Accounts for a dormant company made up to 26 February 1999 (3 pages)
24 August 1999Return made up to 25/08/99; full list of members (6 pages)
24 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 August 1999Return made up to 25/08/99; full list of members (6 pages)
20 August 1998Return made up to 25/08/98; no change of members (4 pages)
20 August 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
20 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
20 August 1998Return made up to 25/08/98; no change of members (4 pages)
12 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
12 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
2 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1997Return made up to 25/08/97; no change of members (4 pages)
2 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1997Return made up to 25/08/97; no change of members (4 pages)
19 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1996Accounts for a dormant company made up to 28 February 1996 (3 pages)
19 August 1996Accounts for a dormant company made up to 28 February 1996 (3 pages)
19 August 1996Return made up to 25/08/96; full list of members (6 pages)
19 August 1996Return made up to 25/08/96; full list of members (6 pages)
19 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
17 August 1995Return made up to 25/08/95; no change of members (6 pages)
17 August 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
17 August 1995Return made up to 25/08/95; no change of members (6 pages)
17 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 November 1984Memorandum and Articles of Association (17 pages)