Company NameORR Kerr Dykes Financial Services Limited
Company StatusActive
Company NumberSC215908
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Russell Provan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Edward Kelly
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameDr Stephen Wright
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameKPW Investments (Scotland) Limited (Corporation)
StatusCurrent
Appointed01 September 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address7 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr David Murray Kerr
Date of BirthMay 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address10 The Cross
Kilbarchan
Renfrewshire
PA10 2JG
Scotland
Director NameMalcolm Dawson McPherson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address37 Church Road
Giffnock
Glasgow
G46 6LN
Scotland
Secretary NameMalcolm Dawson McPherson
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address37 Church Road
Giffnock
Glasgow
G46 6LN
Scotland
Director NameMiss Elaine Lesley Hunter
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 September 2020)
RoleIFA
Country of ResidenceScotland
Correspondence AddressAtlantic Chambers 45 Hope Street
Glasgow
G2 6AE
Scotland
Director NameMr Steven Hugh Donnelly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(10 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2020)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressAtlantic Chambers 45 Hope Street
Glasgow
G2 6AE
Scotland
Director NameMr Edward Kelly
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(19 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websiteokdfs.co.uk
Telephone0141 2485400
Telephone regionGlasgow

Location

Registered Address7 Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£135,500
Cash£164,951
Current Liabilities£59,051

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 August 2021Appointment of Dr Stephen Wright as a director on 31 August 2021 (2 pages)
31 August 2021Appointment of Mr Edward Kelly as a director on 31 August 2021 (2 pages)
4 March 2021Termination of appointment of Edward Kelly as a director on 1 September 2020 (1 page)
4 March 2021Appointment of Mr Russell Provan as a director on 1 September 2020 (2 pages)
10 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
6 January 2021Registered office address changed from Atlantic Chambers 45 Hope Street Glasgow G2 6AE Scotland to 7 Royal Crescent Glasgow G3 7SL on 6 January 2021 (1 page)
17 September 2020Appointment of Mr Edward Kelly as a director on 1 September 2020 (2 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 September 2020Termination of appointment of Steven Hugh Donnelly as a director on 1 September 2020 (1 page)
3 September 2020Cessation of Elaine Lesley Hunter as a person with significant control on 1 September 2020 (1 page)
3 September 2020Termination of appointment of Elaine Lesley Hunter as a director on 1 September 2020 (1 page)
3 September 2020Cessation of Steven Hugh Donnelly as a person with significant control on 1 September 2020 (1 page)
2 September 2020Appointment of Kpw Investments (Scotland) Limited as a director on 1 September 2020 (2 pages)
2 September 2020Notification of Kpw Investments (Scotland) Limited as a person with significant control on 1 September 2020 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 8,000
(3 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 8,000
(3 pages)
24 November 2015Registered office address changed from Culzean House, 36 Renfield St Glasgow Lanarkshire G2 1LU to Atlantic Chambers 45 Hope Street Glasgow G2 6AE on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Culzean House, 36 Renfield St Glasgow Lanarkshire G2 1LU to Atlantic Chambers 45 Hope Street Glasgow G2 6AE on 24 November 2015 (1 page)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Director's details changed for Elaine Lesley Hunter on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Elaine Lesley Hunter on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Elaine Lesley Hunter on 9 February 2015 (2 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 8,000
(3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 8,000
(3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 8,000
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 8,000
(4 pages)
16 July 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 8,000
(4 pages)
16 July 2014Purchase of own shares. (3 pages)
16 July 2014Purchase of own shares. (3 pages)
22 May 2014Termination of appointment of Malcolm Mcpherson as a director (1 page)
22 May 2014Termination of appointment of Malcolm Mcpherson as a secretary (1 page)
22 May 2014Termination of appointment of Malcolm Mcpherson as a secretary (1 page)
22 May 2014Termination of appointment of Malcolm Mcpherson as a director (1 page)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-10
(5 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-10
(5 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-10
(5 pages)
6 June 2013Accounts for a small company made up to 31 March 2013 (5 pages)
6 June 2013Accounts for a small company made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
19 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
4 July 2011Accounts for a small company made up to 31 March 2011 (4 pages)
4 July 2011Accounts for a small company made up to 31 March 2011 (4 pages)
27 April 2011Appointment of Mr Steven Hugh Donnelly as a director (2 pages)
27 April 2011Appointment of Mr Steven Hugh Donnelly as a director (2 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
14 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
19 February 2010Director's details changed for Malcolm Dawson Mcpherson on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Malcolm Dawson Mcpherson on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Elaine Lesley Hunter on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Elaine Lesley Hunter on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
26 January 2010Full accounts made up to 31 March 2009 (17 pages)
26 January 2010Full accounts made up to 31 March 2009 (17 pages)
20 March 2009Return made up to 06/02/09; full list of members (4 pages)
20 March 2009Return made up to 06/02/09; full list of members (4 pages)
20 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 October 2008Appointment terminate, director david kerr logged form (1 page)
9 October 2008Appointment terminate, director david kerr logged form (1 page)
26 September 2008Appointment terminated director david kerr (1 page)
26 September 2008Appointment terminated director david kerr (1 page)
26 September 2008Memorandum and Articles of Association (12 pages)
26 September 2008Memorandum and Articles of Association (12 pages)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2008Full accounts made up to 31 March 2008 (18 pages)
10 July 2008Full accounts made up to 31 March 2008 (18 pages)
6 February 2008Return made up to 06/02/08; full list of members (3 pages)
6 February 2008Return made up to 06/02/08; full list of members (3 pages)
15 October 2007Full accounts made up to 31 March 2007 (18 pages)
15 October 2007Full accounts made up to 31 March 2007 (18 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
27 February 2007Return made up to 06/02/07; full list of members (7 pages)
27 February 2007Return made up to 06/02/07; full list of members (7 pages)
19 May 2006Full accounts made up to 31 March 2006 (20 pages)
19 May 2006Full accounts made up to 31 March 2006 (20 pages)
13 February 2006Return made up to 06/02/06; full list of members (7 pages)
13 February 2006Return made up to 06/02/06; full list of members (7 pages)
26 May 2005Full accounts made up to 31 March 2005 (19 pages)
26 May 2005Full accounts made up to 31 March 2005 (19 pages)
9 February 2005Return made up to 06/02/05; full list of members (7 pages)
9 February 2005Return made up to 06/02/05; full list of members (7 pages)
13 July 2004Full accounts made up to 31 March 2004 (19 pages)
13 July 2004Full accounts made up to 31 March 2004 (19 pages)
11 February 2004Return made up to 06/02/04; full list of members (7 pages)
11 February 2004Return made up to 06/02/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
25 June 2003Full accounts made up to 31 March 2003 (20 pages)
25 June 2003Full accounts made up to 31 March 2003 (20 pages)
10 February 2003Return made up to 06/02/03; full list of members (7 pages)
10 February 2003Return made up to 06/02/03; full list of members (7 pages)
21 July 2002Full accounts made up to 31 March 2002 (17 pages)
21 July 2002Full accounts made up to 31 March 2002 (17 pages)
28 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2001Memorandum and Articles of Association (13 pages)
31 December 2001Memorandum and Articles of Association (13 pages)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2001£ nc 100/100000 08/05/01 (2 pages)
11 December 2001£ nc 100/100000 08/05/01 (2 pages)
11 December 2001Ad 08/05/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 December 2001Ad 08/05/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2001Ad 08/05/01--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
22 August 2001Resolutions
  • RES13 ‐ Shares issued 08/05/01
(1 page)
22 August 2001Resolutions
  • RES13 ‐ Shares issued 08/05/01
(1 page)
22 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2001Ad 08/05/01--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
22 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
23 February 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
19 February 2001Incorporation (16 pages)
19 February 2001Incorporation (16 pages)