Company NameKERR Barrie Nominees Limited
DirectorsMartin David McLellan and Mitchells Roberton Ltd
Company StatusActive
Company NumberSC165163
CategoryPrivate Limited Company
Incorporation Date24 April 1996(27 years, 11 months ago)

Business Activity

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

Directors

Director NameMartin David McLellan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1996(3 weeks, 6 days after company formation)
Appointment Duration27 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House C/O Mitchells Roberton
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMitchells Roberton Ltd (Corporation)
StatusCurrent
Appointed01 November 2017(21 years, 6 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Owen Hector Speirs
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleSolicitor
Correspondence Address154 Prestonfield
Milngavie
Glasgow
G62 7QA
Scotland
Director NameSir Maurice Adrian Shinwell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address250 West George Street
Glasgow
G2 4QY
Scotland
Director NameMs Margaret Rose Manson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House C/O Mitchells Roberton
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameIsabel Moira Gargan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(8 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 November 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House C/O Mitchells Roberton
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameKERR Barrie (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address250 West George Street
Glasgow
G2 4QY
Scotland

Contact

Websitekerrbarrie.com
Telephone0141 2216844
Telephone regionGlasgow

Location

Registered AddressGeorge House C/O Mitchells Roberton
36 North Hanover Street
Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Kerr Barrie
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

30 October 2017Registered office address changed from 250 West George Street Glasgow G2 4QY to George House C/O Mitchells Roberton 36 North Hanover Street Glasgow G1 2AD on 30 October 2017 (1 page)
24 April 2017Termination of appointment of Maurice Adrian Shinwell as a director on 1 July 2016 (1 page)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
27 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
19 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 April 2010Director's details changed for Isabel Moira Gargan on 1 January 2010 (2 pages)
25 April 2010Secretary's details changed for Kerr Barrie on 1 January 2010 (1 page)
25 April 2010Director's details changed for Isabel Moira Gargan on 1 January 2010 (2 pages)
25 April 2010Director's details changed for Margaret Rose Manson on 1 January 2010 (2 pages)
25 April 2010Director's details changed for Sir Maurice Adrian Shinwell on 1 January 2010 (2 pages)
25 April 2010Director's details changed for Martin David Mclellan on 1 January 2010 (2 pages)
25 April 2010Director's details changed for Martin David Mclellan on 1 January 2010 (2 pages)
25 April 2010Director's details changed for Sir Maurice Adrian Shinwell on 1 January 2010 (2 pages)
25 April 2010Director's details changed for Margaret Rose Manson on 1 January 2010 (2 pages)
25 April 2010Secretary's details changed for Kerr Barrie on 1 January 2010 (1 page)
25 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
12 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
24 April 2009Secretary's change of particulars / kerr barrie / 01/06/2008 (1 page)
24 April 2009Location of debenture register (1 page)
24 April 2009Registered office changed on 24/04/2009 from c/o kerr barrie 250 west george street glasgow G2 4QY (1 page)
24 April 2009Location of register of members (1 page)
26 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 June 2008Registered office changed on 05/06/2008 from mercantile chambers 53 bothwell street glasgow G2 6TA (1 page)
25 April 2008Return made up to 24/04/08; full list of members (4 pages)
18 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
26 April 2007Return made up to 24/04/07; full list of members (2 pages)
16 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 April 2006Return made up to 24/04/06; full list of members (2 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
26 April 2005Return made up to 24/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
13 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
27 July 2004New director appointed (2 pages)
6 May 2004Return made up to 24/04/04; full list of members (7 pages)
17 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
5 March 2004Director resigned (1 page)
30 April 2003Return made up to 24/04/03; full list of members (8 pages)
13 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
30 April 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
30 April 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
26 April 2000Return made up to 24/04/00; full list of members (7 pages)
15 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
6 May 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
29 April 1998Return made up to 24/04/98; no change of members (4 pages)
20 February 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
15 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
23 May 1996New director appointed (2 pages)
29 April 1996Secretary resigned (1 page)
24 April 1996Incorporation (22 pages)