Kilmacolm
Renfrewshire
PA13 4TD
Scotland
Secretary Name | Mr Raymond Thomas Pirrie |
---|---|
Status | Current |
Appointed | 27 March 2017(66 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Craiglin Gateside Road Kilmacolm Renfrewshire PA13 4TG Scotland |
Director Name | Mrs Jacquelin Ann Pirrie |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(70 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Director Name | Michael Graham Lancaster Kerr |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(70 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Director Name | Christine Mary Lancaster Cathro |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(38 years after company formation) |
Appointment Duration | 5 years (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | Mid Lodge Stonefield Tarbet Argyll |
Director Name | Arthur Lancaster Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(38 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 1990) |
Role | Tobacconist |
Correspondence Address | Dunfad Gryffe Road Kilmacolm Renfrewshire PA13 4BA Scotland |
Director Name | John Forsyth Kerr |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(38 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 July 1993) |
Role | Tobacconist |
Correspondence Address | Cruachmor Kilmacolm PA13 4DZ Scotland |
Director Name | Peter Jeffrey Lancaster Kerr |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(38 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 February 1994) |
Role | Tobacconist |
Correspondence Address | Glenmill Cottage Kilmacolm Renfrewshire |
Director Name | David McPhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(38 years after company formation) |
Appointment Duration | 1 year (resigned 29 December 1989) |
Role | Tobacconist |
Correspondence Address | 26 Manor Avenue Kilmarnock Ayrshire KA3 1TR Scotland |
Secretary Name | John Forsyth Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(38 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 July 1993) |
Role | Company Director |
Correspondence Address | Cruachmor Kilmacolm PA13 4DZ Scotland |
Secretary Name | Mrs Christine Anne Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenmill Cottage Kilmacolm Renfrewshire PA13 4TD Scotland |
Secretary Name | Michael Graham Lancaster Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(43 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverview 1 Fareham Road Wickham PO17 5DF |
Director Name | Michael Graham Lancaster Kerr |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(43 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverview 1 Fareham Road Wickham PO17 5DF |
Telephone | 01475 722233 |
---|---|
Telephone region | Greenock |
Registered Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 90 other UK companies use this postal address |
416 at £1 | Mr Michael G.l Kerr 8.32% Ordinary |
---|---|
416 at £1 | Mrs D.a. Kane 8.32% Ordinary |
416 at £1 | Mrs J.a. Perrie 8.32% Ordinary |
3.8k at £1 | Christine Anne Kerr 75.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,953 |
Cash | £39,217 |
Current Liabilities | £8,998 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 20 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2024 (9 months, 1 week from now) |
31 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
---|---|
28 January 2022 | Micro company accounts made up to 31 January 2021 (5 pages) |
29 November 2021 | Director's details changed for Jaquelin Ann Pirrie on 23 November 2021 (2 pages) |
24 November 2021 | Appointment of Michael Graham Lancaster Kerr as a director on 23 November 2021 (2 pages) |
24 November 2021 | Appointment of Jaquelin Ann Pirrie as a director on 23 November 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
8 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
10 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
8 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
12 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
27 March 2017 | Appointment of Mr Raymond Thomas Pirrie as a secretary on 27 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Raymond Thomas Pirrie as a secretary on 27 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 June 2011 | Termination of appointment of Michael Kerr as a director (1 page) |
9 June 2011 | Termination of appointment of Michael Kerr as a director (1 page) |
28 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 October 2010 | Termination of appointment of Michael Kerr as a secretary (1 page) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 October 2010 | Termination of appointment of Michael Kerr as a secretary (1 page) |
27 September 2010 | Registered office address changed from 179a Dalrymple Street Greenock PA15 1BX on 27 September 2010 (2 pages) |
27 September 2010 | Registered office address changed from 179a Dalrymple Street Greenock PA15 1BX on 27 September 2010 (2 pages) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Michael Graham Lancaster Kerr on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Christine Anne Kerr on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Michael Graham Lancaster Kerr on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Christine Anne Kerr on 22 December 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 July 2008 | Return made up to 20/12/07; full list of members (7 pages) |
18 July 2008 | Return made up to 20/12/07; full list of members (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
4 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
4 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
22 December 2005 | Return made up to 20/12/05; full list of members
|
22 December 2005 | Return made up to 20/12/05; full list of members
|
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
15 December 2004 | Return made up to 29/12/04; full list of members
|
15 December 2004 | Return made up to 29/12/04; full list of members
|
29 June 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
26 February 2003 | Return made up to 29/12/02; full list of members (8 pages) |
26 February 2003 | Return made up to 29/12/02; full list of members (8 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
17 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
18 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
8 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
19 January 1998 | Return made up to 29/12/97; full list of members
|
19 January 1998 | Return made up to 29/12/97; full list of members
|
11 August 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
11 August 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
9 January 1997 | Return made up to 29/12/96; no change of members
|
9 January 1997 | Return made up to 29/12/96; no change of members
|
27 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
27 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
23 February 1996 | Return made up to 29/12/95; change of members
|
23 February 1996 | Return made up to 29/12/95; change of members
|
30 May 1995 | Accounts for a small company made up to 31 January 1994 (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 January 1994 (6 pages) |