Company NameT. Kerr (Holdings) Limited
Company StatusActive
Company NumberSC154250
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Christine Dolores Kerr
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1995(6 months, 1 week after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Correspondence Address9 Colquhoun Avenue Hillington
Glasgow
G52 4BN
Scotland
Director NameMrs Lisa King
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(3 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleStewardess
Country of ResidenceUnited Kingdom
Correspondence Address52 Sunnyside Drive
Clarkston
Glasgow
G76 7QB
Scotland
Secretary NameMrs Lisa King
NationalityBritish
StatusCurrent
Appointed28 October 2005(10 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleStewardess
Country of ResidenceUnited Kingdom
Correspondence Address52 Sunnyside Drive
Clarkston
Glasgow
G76 7QB
Scotland
Director NameMr Darren Kerr
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(13 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Colinhill Road
Strathaven
Lanarkshire
ML10 6EU
Scotland
Director NameTom Kerr
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(6 months, 1 week after company formation)
Appointment Duration22 years, 1 month (resigned 11 July 2017)
RoleManaging Director
Correspondence Address9 Colquhoun Avenue Hillington
Glasgow
G52 4BN
Scotland
Secretary NameJanette Cunningham
NationalityBritish
StatusResigned
Appointed23 May 1995(6 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address10 Aurs Road
Barrhead
Glasgow
G78 2RN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address9 Colquhoun Avenue
Hillington
Glasgow
G52 4BN
Scotland
ConstituencyGlasgow South West
WardCraigton

Financials

Year2013
Net Worth£119,705
Cash£50,819
Current Liabilities£285,778

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

18 September 1995Delivered on: 26 September 1995
Persons entitled: The Royal Bank of Scotland PLC

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

8 December 2020Confirmation statement made on 14 November 2020 with updates (5 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
14 November 2019Confirmation statement made on 14 November 2019 with updates (5 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
18 December 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
28 November 2017Confirmation statement made on 14 November 2017 with updates (6 pages)
28 November 2017Confirmation statement made on 14 November 2017 with updates (6 pages)
19 July 2017Cessation of Tom Kerr as a person with significant control on 11 July 2017 (1 page)
19 July 2017Cessation of Tom Kerr as a person with significant control on 11 July 2017 (1 page)
19 July 2017Termination of appointment of Tom Kerr as a director on 11 July 2017 (1 page)
19 July 2017Termination of appointment of Tom Kerr as a director on 11 July 2017 (1 page)
19 July 2017Cessation of Tom Kerr as a person with significant control on 19 July 2017 (1 page)
14 November 2016Director's details changed for Mrs Christine Dolores Kerr on 15 November 2015 (2 pages)
14 November 2016Director's details changed for Tom Kerr on 15 November 2015 (2 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
14 November 2016Director's details changed for Mrs Christine Dolores Kerr on 15 November 2015 (2 pages)
14 November 2016Director's details changed for Tom Kerr on 15 November 2015 (2 pages)
9 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 12,000
(9 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 12,000
(9 pages)
27 March 2015Registered office address changed from 9 Earl Haig Road Hillington Glasgow G52 4JU to 9 Colquhoun Avenue Hillington Glasgow G52 4BN on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 9 Earl Haig Road Hillington Glasgow G52 4JU to 9 Colquhoun Avenue Hillington Glasgow G52 4BN on 27 March 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 12,000
(9 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 12,000
(9 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 12,000
(9 pages)
16 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 12,000
(9 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
7 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (9 pages)
7 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (9 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (9 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (9 pages)
24 May 2011Current accounting period extended from 28 February 2012 to 31 May 2012 (3 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
24 May 2011Current accounting period extended from 28 February 2012 to 31 May 2012 (3 pages)
9 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (9 pages)
9 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (9 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (8 pages)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (8 pages)
29 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
29 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
17 November 2008Return made up to 14/11/08; full list of members (5 pages)
17 November 2008Return made up to 14/11/08; full list of members (5 pages)
7 November 2008Memorandum and Articles of Association (13 pages)
7 November 2008Memorandum and Articles of Association (13 pages)
30 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 August 2008Director appointed darren kerr (2 pages)
7 August 2008Director appointed darren kerr (2 pages)
23 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 November 2007Return made up to 14/11/07; no change of members (7 pages)
21 November 2007Return made up to 14/11/07; no change of members (7 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
18 November 2005Return made up to 14/11/05; full list of members (8 pages)
18 November 2005Return made up to 14/11/05; full list of members (8 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
18 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
18 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 November 2004Return made up to 14/11/04; full list of members (8 pages)
23 November 2004Return made up to 14/11/04; full list of members (8 pages)
11 May 2004Accounts for a small company made up to 28 February 2004 (7 pages)
11 May 2004Accounts for a small company made up to 28 February 2004 (7 pages)
18 November 2003Return made up to 14/11/03; full list of members (8 pages)
18 November 2003Return made up to 14/11/03; full list of members (8 pages)
28 May 2003Accounts for a small company made up to 28 February 2003 (8 pages)
28 May 2003Accounts for a small company made up to 28 February 2003 (8 pages)
11 November 2002Return made up to 14/11/02; full list of members (8 pages)
11 November 2002Return made up to 14/11/02; full list of members (8 pages)
2 November 2002Registered office changed on 02/11/02 from: 24 napier road hillington industrial es glasgow lanarkshire G52 4DR (1 page)
2 November 2002Registered office changed on 02/11/02 from: 24 napier road hillington industrial es glasgow lanarkshire G52 4DR (1 page)
10 May 2002Accounts for a small company made up to 28 February 2002 (8 pages)
10 May 2002Accounts for a small company made up to 28 February 2002 (8 pages)
21 November 2001Return made up to 14/11/01; full list of members (8 pages)
21 November 2001Return made up to 14/11/01; full list of members (8 pages)
24 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
24 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
21 November 2000Return made up to 14/11/00; full list of members (8 pages)
21 November 2000Return made up to 14/11/00; full list of members (8 pages)
2 September 2000Registered office changed on 02/09/00 from: 24 bridge street paisley PA1 1XN (1 page)
2 September 2000Registered office changed on 02/09/00 from: 24 bridge street paisley PA1 1XN (1 page)
23 June 2000Accounts for a small company made up to 28 February 2000 (6 pages)
23 June 2000Accounts for a small company made up to 28 February 2000 (6 pages)
23 November 1999Return made up to 14/11/99; full list of members (7 pages)
23 November 1999Return made up to 14/11/99; full list of members (7 pages)
9 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
17 November 1998Return made up to 14/11/98; full list of members (6 pages)
17 November 1998Return made up to 14/11/98; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
18 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
26 November 1997Return made up to 14/11/97; no change of members (4 pages)
26 November 1997Return made up to 14/11/97; no change of members (4 pages)
18 June 1997Group accounts for a small company made up to 28 February 1997 (7 pages)
18 June 1997Group accounts for a small company made up to 28 February 1997 (7 pages)
28 January 1997Return made up to 14/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 January 1997Return made up to 14/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 May 1996Accounts for a small company made up to 29 February 1996 (7 pages)
28 May 1996Accounts for a small company made up to 29 February 1996 (7 pages)
1 December 1995Return made up to 14/11/95; full list of members (6 pages)
1 December 1995Return made up to 14/11/95; full list of members (6 pages)
26 September 1995Partic of mort/charge * (10 pages)
26 September 1995Partic of mort/charge * (10 pages)
24 August 1995Particulars of contract relating to shares (4 pages)
24 August 1995Ad 01/03/95--------- £ si 10000@1=10000 £ ic 4002/14002 (2 pages)
24 August 1995Particulars of contract relating to shares (4 pages)
24 August 1995Particulars of contract relating to shares (4 pages)
24 August 1995Ad 01/03/95--------- £ si 10000@1=10000 £ ic 4002/14002 (2 pages)
24 August 1995Particulars of contract relating to shares (4 pages)
23 August 1995Particulars of contract relating to shares (4 pages)
23 August 1995Ad 01/03/95--------- £ si 1000@1=1000 £ ic 3002/4002 (2 pages)
23 August 1995Particulars of contract relating to shares (4 pages)
23 August 1995Ad 01/03/95--------- £ si 1000@1=1000 £ ic 3002/4002 (2 pages)
28 June 1995Accounting reference date notified as 28/02 (1 page)
28 June 1995Accounting reference date notified as 28/02 (1 page)
19 June 1995Memorandum and Articles of Association (28 pages)
19 June 1995Memorandum and Articles of Association (28 pages)
14 June 1995Company name changed stormpine LIMITED\certificate issued on 15/06/95 (4 pages)
14 June 1995Company name changed stormpine LIMITED\certificate issued on 15/06/95 (4 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
9 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 June 1995Nc inc already adjusted 23/05/95 (1 page)
9 June 1995Nc inc already adjusted 23/05/95 (1 page)
9 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New secretary appointed (2 pages)
8 June 1995Registered office changed on 08/06/95 from: 24 great king street edinburgh EH3 6QN (1 page)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Registered office changed on 08/06/95 from: 24 great king street edinburgh EH3 6QN (1 page)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995New secretary appointed (2 pages)
14 November 1994Incorporation (9 pages)