Company NameJames W. Kerr Limited
Company StatusActive
Company NumberSC029941
CategoryPrivate Limited Company
Incorporation Date16 March 1954(70 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Gloria Frances Kerr
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1996(42 years, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Kirkgate
Currie
Midlothian
EH14 5NU
Scotland
Secretary NameMrs Gloria Frances Kerr
NationalityBritish
StatusCurrent
Appointed07 August 1996(42 years, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Kirkgate
Currie
Midlothian
EH14 5NU
Scotland
Director NameTristan Watson Kerr
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1999(45 years, 8 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address239 Morningside Road
Edinburgh
Midlothian
EH10 4QU
Scotland
Director NameMr Mark Watson Kerr
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(55 years, 1 month after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Kirkgate
Currie
Midlothian
EH14 5NU
Scotland
Director NameMrs Amy Kerr
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(68 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address237 Morningside Road
Edinburgh
EH10 4QU
Scotland
Director NameJames Watson Kerr
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 03 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address239 Morningside Road
Edinburgh
Midlothian
EH10 4QU
Scotland
Director NameJohn Cessford Kerr
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 22 June 2002)
RoleCompany Director
Correspondence AddressBurdiehouse Mains Farm
Edinburgh
Director NameJohn Alfred Crichton McKay
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 August 1996)
RoleSolicitor
Correspondence Address4 York Road
Edinburgh
Midlothian
EH5 3EH
Scotland
Secretary NameJohn Alfred Crichton McKay
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 August 1996)
RoleCompany Director
Correspondence Address4 York Road
Edinburgh
Midlothian
EH5 3EH
Scotland

Contact

Telephone0131 4471484
Telephone regionEdinburgh

Location

Registered Address237 Morningside Road
Edinburgh
EH10 4QU
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Shareholders

12.3k at £1John Cessford Kerr
49.20%
Ordinary A
12.1k at £1Gloria Frances Kerr
48.40%
Ordinary B
200 at £1Mark Kerr
0.80%
Ordinary B
100 at £1Gloria Frances Kerr
0.40%
Ordinary A
100 at £1Tristan Watson Kerr
0.40%
Ordinary A
100 at £1Tristan Watson Kerr
0.40%
Ordinary B
100 at £1Tristan Watson Kerr
0.40%
Ordinary C

Financials

Year2014
Net Worth£25,593
Cash£35,712
Current Liabilities£125,523

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due26 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 May

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

26 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
5 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
7 November 2022Appointment of Mrs Amy Kerr as a director on 20 October 2022 (2 pages)
26 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
27 May 2021Current accounting period shortened from 27 May 2020 to 26 May 2020 (1 page)
13 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
30 May 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
28 February 2019Previous accounting period shortened from 28 May 2018 to 27 May 2018 (1 page)
13 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,000
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,000
(7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000
(7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000
(7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 25,000
(7 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 25,000
(7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 February 2012Termination of appointment of James Kerr as a director (1 page)
16 February 2012Termination of appointment of James Kerr as a director (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for James Watson Kerr on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Tristan Watson Kerr on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Tristan Watson Kerr on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Gloria Frances Kerr on 1 October 2009 (2 pages)
11 February 2010Director's details changed for James Watson Kerr on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Mark Kerr on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Gloria Frances Kerr on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for James Watson Kerr on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Tristan Watson Kerr on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Mark Kerr on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Mark Kerr on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Gloria Frances Kerr on 1 October 2009 (2 pages)
7 April 2009Director appointed mr mark kerr (1 page)
7 April 2009Director appointed mr mark kerr (1 page)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 February 2009Return made up to 31/12/08; full list of members (5 pages)
19 February 2009Return made up to 31/12/08; full list of members (5 pages)
23 June 2008Return made up to 31/12/07; full list of members (5 pages)
23 June 2008Return made up to 31/12/07; full list of members (5 pages)
16 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 August 2007Return made up to 31/12/06; full list of members (3 pages)
8 August 2007Return made up to 31/12/06; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 August 2006Return made up to 31/12/05; full list of members (3 pages)
7 August 2006Location of register of members (1 page)
7 August 2006Return made up to 31/12/05; full list of members (3 pages)
7 August 2006Location of register of members (1 page)
28 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 March 2006Delivery ext'd 3 mth 28/05/05 (2 pages)
28 March 2006Delivery ext'd 3 mth 28/05/05 (2 pages)
11 July 2005Return made up to 31/12/04; full list of members (8 pages)
11 July 2005Return made up to 31/12/04; full list of members (8 pages)
30 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 March 2005Delivery ext'd 3 mth 28/05/04 (2 pages)
30 March 2005Delivery ext'd 3 mth 28/05/04 (2 pages)
22 June 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2004Delivery ext'd 3 mth 28/05/03 (1 page)
29 March 2004Delivery ext'd 3 mth 28/05/03 (1 page)
26 March 2004Return made up to 31/12/03; full list of members (8 pages)
26 March 2004Return made up to 31/12/03; full list of members (8 pages)
27 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 March 2003Delivery ext'd 3 mth 28/05/02 (2 pages)
31 March 2003Delivery ext'd 3 mth 28/05/02 (2 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 March 2002Resolutions
  • RES13 ‐ Division of shares 28/02/02
(1 page)
26 March 2002Resolutions
  • RES13 ‐ Division of shares 28/02/02
(1 page)
18 February 2002Return made up to 31/12/01; full list of members (8 pages)
18 February 2002Return made up to 31/12/01; full list of members (8 pages)
25 June 2001Accounts for a small company made up to 31 May 2000 (7 pages)
25 June 2001Accounts for a small company made up to 31 May 2000 (7 pages)
27 March 2001Delivery ext'd 3 mth 28/05/00 (2 pages)
27 March 2001Delivery ext'd 3 mth 28/05/00 (2 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 June 1999Accounts for a small company made up to 31 May 1998 (7 pages)
28 June 1999Accounts for a small company made up to 31 May 1998 (7 pages)
29 March 1999Delivery ext'd 3 mth 28/05/98 (2 pages)
29 March 1999Delivery ext'd 3 mth 28/05/98 (2 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 May 1997 (7 pages)
29 June 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 March 1998Delivery ext'd 3 mth 31/05/97 (2 pages)
30 March 1998Delivery ext'd 3 mth 31/05/97 (2 pages)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
14 July 1997Return made up to 31/12/96; full list of members (6 pages)
14 July 1997Return made up to 31/12/96; full list of members (6 pages)
26 June 1997Accounts for a small company made up to 31 May 1996 (8 pages)
26 June 1997Accounts for a small company made up to 31 May 1996 (8 pages)
11 September 1996Secretary resigned;director resigned (1 page)
11 September 1996Secretary resigned;director resigned (1 page)
27 August 1996New secretary appointed;new director appointed (2 pages)
27 August 1996New secretary appointed;new director appointed (2 pages)
28 June 1996Accounts for a small company made up to 31 May 1995 (8 pages)
28 June 1996Accounts for a small company made up to 31 May 1995 (8 pages)
16 February 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)