Company NameFraser Kerr & Co Limited
Company StatusDissolved
Company NumberSC130211
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 2 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Fraser Henderson Kerr
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
Secretary NameJamie Henderson Kerr
NationalityBritish
StatusClosed
Appointed02 July 2004(13 years, 4 months after company formation)
Appointment Duration15 years, 7 months (closed 28 January 2020)
RoleCompany Director
Correspondence AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMr Gordon Murray Grierson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRoundelwood 12 Roundhill Drive
Elderslie
Johnstone
Renfrewshire
PA5 9BG
Scotland
Secretary NameMr Fraser Henderson Kerr
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address16 Rocheid Park
Edinburgh
Lothian
EH4 1RU
Scotland
Secretary NameJean Campbell
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 October 1999)
RoleChartered Accountant
Correspondence Address42 Springfield Crescent
South Queensferry
West Lothian
EH30 9SB
Scotland
Secretary NameAlan George Brown
NationalityBritish
StatusResigned
Appointed27 October 1999(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address6 McNeill Way
Tranent
East Lothian
EH33 2ER
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0131 3128880
Telephone regionEdinburgh

Location

Registered AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Fraser Kerr
100.00%
Ordinary

Financials

Year2014
Net Worth£2,481
Cash£2,647
Current Liabilities£166

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

31 January 1995Delivered on: 7 February 1995
Persons entitled: Chas G. Spence Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
4 November 2019Application to strike the company off the register (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 May 2018Change of details for Mr Fraser Henderson Kerr as a person with significant control on 1 May 2018 (2 pages)
1 May 2018Director's details changed for Mr Fraser Henderson Kerr on 1 May 2018 (2 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 February 2012Director's details changed for Mr Fraser Henderson Kerr on 22 February 2012 (2 pages)
27 February 2012Secretary's details changed for Jamie Henderson Kerr on 22 February 2012 (1 page)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
27 February 2012Secretary's details changed for Jamie Henderson Kerr on 22 February 2012 (1 page)
27 February 2012Director's details changed for Mr Fraser Henderson Kerr on 22 February 2012 (2 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 February 2008Return made up to 22/02/08; full list of members (3 pages)
28 February 2008Return made up to 22/02/08; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 March 2006Return made up to 22/02/06; full list of members (2 pages)
8 March 2006Return made up to 22/02/06; full list of members (2 pages)
7 March 2006Registered office changed on 07/03/06 from: "q" court 3 quality street edinburgh EH4 5BP (1 page)
7 March 2006Registered office changed on 07/03/06 from: "q" court 3 quality street edinburgh EH4 5BP (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 April 2005New secretary appointed (2 pages)
30 April 2005New secretary appointed (2 pages)
28 April 2005Return made up to 22/02/05; full list of members (2 pages)
28 April 2005Return made up to 22/02/05; full list of members (2 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
1 March 2004Return made up to 22/02/04; full list of members (6 pages)
1 March 2004Return made up to 22/02/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
25 February 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 March 2002Return made up to 22/02/02; full list of members (6 pages)
5 March 2002Return made up to 22/02/02; full list of members (6 pages)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 March 2001Return made up to 22/02/01; full list of members (6 pages)
1 March 2001Return made up to 22/02/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 February 2000Return made up to 22/02/00; full list of members (6 pages)
23 February 2000Return made up to 22/02/00; full list of members (6 pages)
1 November 1999New secretary appointed (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999Secretary resigned (1 page)
1 November 1999New secretary appointed (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 March 1999Return made up to 22/02/99; full list of members (6 pages)
2 March 1999Return made up to 22/02/99; full list of members (6 pages)
23 November 1998Director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 March 1998Return made up to 22/02/98; full list of members (6 pages)
9 March 1998Return made up to 22/02/98; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 April 1997Return made up to 22/02/97; full list of members (6 pages)
2 April 1997Return made up to 22/02/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 February 1996Return made up to 22/02/96; full list of members (6 pages)
16 February 1996Return made up to 22/02/96; full list of members (6 pages)
8 February 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
8 February 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)