Company NameWM. Mitchell & Co. (Kilmarnock) Limited
Company StatusActive
Company NumberSC028074
CategoryPrivate Limited Company
Incorporation Date29 December 1950(73 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Christine Anne Kerr
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1994(43 years, 2 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmill Cottage
Kilmacolm
Renfrewshire
PA13 4TD
Scotland
Secretary NameMr Raymond Thomas Pirrie
StatusCurrent
Appointed27 March 2017(66 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressCraiglin Gateside Road
Kilmacolm
Renfrewshire
PA13 4TG
Scotland
Director NameMichael Graham Lancaster Kerr
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(70 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameMrs Jacquelin Ann Pirrie
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(70 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameChristine Mary Lancaster Cathro
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(38 years after company formation)
Appointment Duration5 years (resigned 20 January 1994)
RoleCompany Director
Correspondence AddressMid Lodge
Stonefield
Tarbet
Argyll
Director NameArthur Lancaster Kerr
NationalityBritish
StatusResigned
Appointed29 December 1988(38 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 1990)
RoleTobacconist
Correspondence AddressDunfad Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Director NameJohn Forsyth Kerr
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(38 years after company formation)
Appointment Duration4 years, 6 months (resigned 06 July 1993)
RoleTobacconist
Correspondence AddressCruachmor
Kilmacolm
PA13 4DZ
Scotland
Director NamePeter Jeffrey Lancaster Kerr
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(38 years after company formation)
Appointment Duration5 years, 1 month (resigned 21 February 1994)
RoleTobacconist
Correspondence AddressGlenmill Cottage
Kilmacolm
Renfrewshire
Director NameDavid McPhee
NationalityBritish
StatusResigned
Appointed29 December 1988(38 years after company formation)
Appointment Duration1 year (resigned 29 December 1989)
RoleTobacconist
Correspondence Address26 Manor Avenue
Kilmarnock
Ayrshire
KA3 1TR
Scotland
Secretary NameJohn Forsyth Kerr
NationalityBritish
StatusResigned
Appointed29 December 1988(38 years after company formation)
Appointment Duration4 years, 6 months (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressCruachmor
Kilmacolm
PA13 4DZ
Scotland
Secretary NameMrs Christine Anne Kerr
NationalityBritish
StatusResigned
Appointed08 July 1993(42 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmill Cottage
Kilmacolm
Renfrewshire
PA13 4TD
Scotland
Secretary NameMichael Graham Lancaster Kerr
NationalityBritish
StatusResigned
Appointed21 February 1994(43 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverview
1 Fareham Road
Wickham
PO17 5DF
Director NameMichael Graham Lancaster Kerr
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(43 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverview
1 Fareham Road
Wickham
PO17 5DF

Contact

Telephone01475 722233
Telephone regionGreenock

Location

Registered Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

416 at £1Mr Michael G.l Kerr
8.32%
Ordinary
416 at £1Mrs D.a. Kane
8.32%
Ordinary
416 at £1Mrs J.a. Perrie
8.32%
Ordinary
3.8k at £1Christine Anne Kerr
75.04%
Ordinary

Financials

Year2014
Net Worth£119,953
Cash£39,217
Current Liabilities£8,998

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Filing History

24 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
9 January 2024Micro company accounts made up to 31 January 2023 (5 pages)
21 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 January 2022 (5 pages)
31 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
28 January 2022Micro company accounts made up to 31 January 2021 (5 pages)
29 November 2021Director's details changed for Jaquelin Ann Pirrie on 23 November 2021 (2 pages)
24 November 2021Appointment of Jaquelin Ann Pirrie as a director on 23 November 2021 (2 pages)
24 November 2021Appointment of Michael Graham Lancaster Kerr as a director on 23 November 2021 (2 pages)
22 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
8 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
10 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 31 January 2018 (5 pages)
8 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
12 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 March 2017Appointment of Mr Raymond Thomas Pirrie as a secretary on 27 March 2017 (2 pages)
27 March 2017Appointment of Mr Raymond Thomas Pirrie as a secretary on 27 March 2017 (2 pages)
20 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5,000
(4 pages)
24 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5,000
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000
(4 pages)
11 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5,000
(4 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5,000
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 June 2011Termination of appointment of Michael Kerr as a director (1 page)
9 June 2011Termination of appointment of Michael Kerr as a director (1 page)
28 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 October 2010Termination of appointment of Michael Kerr as a secretary (1 page)
25 October 2010Termination of appointment of Michael Kerr as a secretary (1 page)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 September 2010Registered office address changed from 179a Dalrymple Street Greenock PA15 1BX on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from 179a Dalrymple Street Greenock PA15 1BX on 27 September 2010 (2 pages)
22 December 2009Director's details changed for Christine Anne Kerr on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Graham Lancaster Kerr on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Christine Anne Kerr on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Graham Lancaster Kerr on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
3 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 January 2009Return made up to 20/12/08; full list of members (4 pages)
30 January 2009Return made up to 20/12/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 July 2008Return made up to 20/12/07; full list of members (7 pages)
18 July 2008Return made up to 20/12/07; full list of members (7 pages)
28 June 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 June 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
4 January 2007Return made up to 20/12/06; full list of members (8 pages)
4 January 2007Return made up to 20/12/06; full list of members (8 pages)
25 September 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
25 September 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
22 December 2005Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2005Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
15 December 2004Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/12/04
(8 pages)
15 December 2004Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/12/04
(8 pages)
29 June 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
29 June 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
8 January 2004Return made up to 29/12/03; full list of members (8 pages)
8 January 2004Return made up to 29/12/03; full list of members (8 pages)
9 September 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
9 September 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
26 February 2003Return made up to 29/12/02; full list of members (8 pages)
26 February 2003Return made up to 29/12/02; full list of members (8 pages)
17 September 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
17 September 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
17 January 2002Return made up to 29/12/01; full list of members (7 pages)
17 January 2002Return made up to 29/12/01; full list of members (7 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
8 January 2001Return made up to 29/12/00; full list of members (7 pages)
8 January 2001Return made up to 29/12/00; full list of members (7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 January 2000Return made up to 29/12/99; full list of members (7 pages)
10 January 2000Return made up to 29/12/99; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
18 December 1998Return made up to 29/12/98; full list of members (6 pages)
18 December 1998Return made up to 29/12/98; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
8 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
19 January 1998Return made up to 29/12/97; full list of members
  • 363(287) ‐ Registered office changed on 19/01/98
(6 pages)
19 January 1998Return made up to 29/12/97; full list of members
  • 363(287) ‐ Registered office changed on 19/01/98
(6 pages)
11 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
11 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
9 January 1997Return made up to 29/12/96; no change of members
  • 363(287) ‐ Registered office changed on 09/01/97
(4 pages)
9 January 1997Return made up to 29/12/96; no change of members
  • 363(287) ‐ Registered office changed on 09/01/97
(4 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
23 February 1996Return made up to 29/12/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 February 1996Return made up to 29/12/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 May 1995Accounts for a small company made up to 31 January 1994 (6 pages)
30 May 1995Accounts for a small company made up to 31 January 1994 (6 pages)