Lockerbie Road
Dumfries
DG1 3PF
Scotland
Director Name | Mr John Blain Kerr |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1996(10 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Egg Producer |
Country of Residence | Scotland |
Correspondence Address | 23 Queens Valley Ramsay Isle Of Man IM8 1NG |
Secretary Name | Mr Roy Blain Kerr |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1996(10 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Egg Producer |
Country of Residence | United Kingdom |
Correspondence Address | Ladypark Lockerbie Road Dumfries DG1 3PF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01387 255698 |
---|---|
Telephone region | Dumfries |
Registered Address | 23 George Street Dumfries DG1 1EA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | John Blain Kerr 50.00% Ordinary |
---|---|
1 at £1 | Roy Blain Kerr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,089 |
Current Liabilities | £186,601 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
7 July 2004 | Delivered on: 16 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
12 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
---|---|
19 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Roy Blain Kerr on 31 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for John Blain Kerr on 31 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 February 2009 | Return made up to 08/12/08; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 February 2008 | Return made up to 08/12/07; full list of members (2 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: c/o fenwick kyle & co 226 king street castle douglas DG7 1DJ (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
9 February 2007 | Return made up to 08/12/06; full list of members (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
9 May 2006 | Return made up to 08/12/05; full list of members (7 pages) |
5 October 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
30 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
16 July 2004 | Partic of mort/charge * (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
15 March 2004 | Return made up to 08/12/03; full list of members (7 pages) |
30 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
23 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
12 November 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
8 January 2002 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
12 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
17 April 2001 | Return made up to 08/12/00; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (14 pages) |
29 December 1999 | Return made up to 08/12/99; full list of members
|
7 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
8 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 October 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
8 October 1998 | Full accounts made up to 31 December 1996 (8 pages) |
16 January 1998 | Return made up to 08/12/97; no change of members (4 pages) |
14 November 1997 | Return made up to 08/12/96; full list of members (6 pages) |
7 October 1997 | New secretary appointed;new director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
27 November 1996 | Memorandum and Articles of Association (14 pages) |
26 September 1996 | Company name changed carson transport LTD.\certificate issued on 27/09/96 (2 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Secretary resigned (1 page) |
8 December 1995 | Incorporation (18 pages) |