Company NameKerrscot Ltd.
Company StatusDissolved
Company NumberSC192560
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)
Dissolution Date9 January 2024 (3 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Dane James McDiarmid
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2016(17 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 09 January 2024)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address65 Carrick Knowe Grove
Edinburgh
EH12 7DA
Scotland
Director NameMs Yvonne McDiarmid
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2016(17 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Carrick Knowe Grove
Edinburgh
EH12 7DA
Scotland
Director NameWilliam Andrew Hunter
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleTaxi Driver
Correspondence Address6 Duddingston Gardens South
Edinburgh
EH15 1RF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameFrederick Charles Whan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleTaxi Operator
Correspondence Address14 Granton Gardens
Edinburgh
EH5 1AX
Scotland
Secretary NameMary Alexandre Easton Hunter
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Duddingston Gardens South
Edinburgh
EH15 1RF
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Alasdair Gordon Hynes
Date of BirthOctober 1972 (Born 51 years ago)
StatusResigned
Appointed11 June 2002(3 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 October 2011)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address24 Moubray Road
Dalgety Bay
Dunfermline
Fife
KY11 9JP
Scotland
Director NameMrs Julie Hynes
Date of BirthJune 1974 (Born 49 years ago)
StatusResigned
Appointed11 June 2002(3 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Moubray Road
Dalgety Bay
Dunfermline
Fife
KY11 9JP
Scotland
Secretary NameMr Alasdair Gordon Hynes
StatusResigned
Appointed11 June 2002(3 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 October 2011)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address24 Moubray Road
Dalgety Bay
Dunfermline
Fife
KY11 9JP
Scotland
Director NameWilliam Andrew Hunter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(3 years, 5 months after company formation)
Appointment Duration1 month (resigned 18 July 2002)
RoleTaxi Operator
Correspondence Address6 Duddingston Gardens South
Edinburgh
Lothian
EH15 1RF
Scotland
Director NameThomas William Drummond
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2015)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address94 Colinton Mains Drive
Edinburgh
EH13 9BJ
Scotland
Director NameYvonne Carol Jackson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(12 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 March 2016)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address121/4 Comiston Drive
Edinburgh
Midlothian
EH10 5QU
Scotland
Director NameMr Anthony Peter Morton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(12 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 March 2016)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address121/4 Comiston Drive
Edinburgh
Midlothian
EH10 5QU
Scotland

Location

Registered Address65 Carrick Knowe Grove
Edinburgh
EH12 7DA
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

2 at £1Anthony Peter Morton
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2023First Gazette notice for voluntary strike-off (1 page)
12 October 2023Application to strike the company off the register (1 page)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
17 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
10 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
4 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
9 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
23 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 March 2016Termination of appointment of Anthony Peter Morton as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Anthony Peter Morton as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Yvonne Carol Jackson as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Yvonne Carol Jackson as a director on 24 March 2016 (1 page)
29 February 2016Registered office address changed from 121/4 Comiston Drive Edinburgh EH10 5QU to 65 Carrick Knowe Grove Edinburgh EH12 7DA on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 121/4 Comiston Drive Edinburgh EH10 5QU to 65 Carrick Knowe Grove Edinburgh EH12 7DA on 29 February 2016 (1 page)
29 February 2016Appointment of Mr Dane James Mcdiarmid as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Mr Dane James Mcdiarmid as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Yvonne Mcdiarmid as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Yvonne Mcdiarmid as a director on 29 February 2016 (2 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
2 December 2015Registered office address changed from 94 Colinton Mains Drive Edinburgh Midlothian EH13 9BJ to 121/4 Comiston Drive Edinburgh EH10 5QU on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Thomas William Drummond as a director on 1 December 2015 (1 page)
2 December 2015Registered office address changed from 94 Colinton Mains Drive Edinburgh Midlothian EH13 9BJ to 121/4 Comiston Drive Edinburgh EH10 5QU on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 94 Colinton Mains Drive Edinburgh Midlothian EH13 9BJ to 121/4 Comiston Drive Edinburgh EH10 5QU on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Thomas William Drummond as a director on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Thomas William Drummond as a director on 1 December 2015 (1 page)
26 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
28 November 2011Termination of appointment of Alasdair Hynes as a secretary (2 pages)
28 November 2011Termination of appointment of Alasdair Hynes as a director (2 pages)
28 November 2011Termination of appointment of Julie Hynes as a director (2 pages)
28 November 2011Termination of appointment of Alasdair Hynes as a secretary (2 pages)
28 November 2011Termination of appointment of Alasdair Hynes as a director (2 pages)
28 November 2011Termination of appointment of Julie Hynes as a director (2 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 July 2011Registered office address changed from 24 Moubray Road Dalgety Bay Dunfermline Fife KY11 9JP on 26 July 2011 (2 pages)
26 July 2011Appointment of Yvonne Carol Jackson as a director (3 pages)
26 July 2011Appointment of Thomas William Drummond as a director (3 pages)
26 July 2011Appointment of Anthony Peter Morton as a director (3 pages)
26 July 2011Appointment of Yvonne Carol Jackson as a director (3 pages)
26 July 2011Registered office address changed from 24 Moubray Road Dalgety Bay Dunfermline Fife KY11 9JP on 26 July 2011 (2 pages)
26 July 2011Appointment of Anthony Peter Morton as a director (3 pages)
26 July 2011Appointment of Thomas William Drummond as a director (3 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mrs Julie Hynes on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Alasdair Gordon Hynes on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Mrs Julie Hynes on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Alasdair Gordon Hynes on 31 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 January 2009Return made up to 14/01/09; full list of members (4 pages)
15 January 2009Return made up to 14/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 14/01/08; full list of members (2 pages)
5 February 2008Return made up to 14/01/08; full list of members (2 pages)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
25 January 2007Return made up to 14/01/07; full list of members (2 pages)
25 January 2007Return made up to 14/01/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 January 2006Return made up to 14/01/06; full list of members (2 pages)
17 January 2006Return made up to 14/01/06; full list of members (2 pages)
22 January 2005Return made up to 14/01/05; full list of members (7 pages)
22 January 2005Return made up to 14/01/05; full list of members (7 pages)
12 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 January 2004Return made up to 14/01/04; full list of members (7 pages)
16 January 2004Return made up to 14/01/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
13 June 2003Secretary's particulars changed;director's particulars changed (1 page)
13 June 2003Secretary's particulars changed;director's particulars changed (1 page)
8 June 2003Director's particulars changed (1 page)
8 June 2003Registered office changed on 08/06/03 from: 59 granton place edinburgh lothian EH5 1AW (1 page)
8 June 2003Registered office changed on 08/06/03 from: 59 granton place edinburgh lothian EH5 1AW (1 page)
8 June 2003Director's particulars changed (1 page)
12 February 2003Return made up to 14/01/03; full list of members (7 pages)
12 February 2003Return made up to 14/01/03; full list of members (7 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
14 June 2002New director appointed (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Registered office changed on 14/06/02 from: 6 duddingston gardens south edinburgh EH15 1RF (1 page)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002Registered office changed on 14/06/02 from: 6 duddingston gardens south edinburgh EH15 1RF (1 page)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (1 page)
14 June 2002Secretary resigned (1 page)
27 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
18 January 2002Return made up to 14/01/02; full list of members (6 pages)
18 January 2002Return made up to 14/01/02; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
10 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
18 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
24 January 2000Return made up to 14/01/00; full list of members (6 pages)
24 January 2000Return made up to 14/01/00; full list of members (6 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
3 March 1999New secretary appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999Director resigned (1 page)
14 January 1999Incorporation (16 pages)
14 January 1999Incorporation (16 pages)