Company NameS.K. Asset Finance Limited
DirectorsScott Kerr and Paul Kerr
Company StatusActive
Company NumberSC234397
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Scott Kerr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2002(same day as company formation)
RoleFinance Broker
Country of ResidenceScotland
Correspondence Address29 Morar Place
Broughty Ferry
Dundee
Angus
DD5 3HL
Scotland
Secretary NameJean Kerr
NationalityBritish
StatusCurrent
Appointed22 July 2002(same day as company formation)
RoleSecretary
Correspondence Address29 Morar Place
Broughty Ferry
Dundee
Angus
DD5 3HL
Scotland
Director NamePaul Kerr
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(10 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Berryhill
Fowlis
DD2 5JH
Scotland
Director NameMr Ryan Kerr
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(12 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Morar Place
Broughty Ferry
Dundee
Angus
DD5 3HL
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address29 Morar Place
Broughty Ferry
Dundee
Angus
DD5 3HL
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

50 at £1Jean Kerr
48.08%
Ordinary B
50 at £1Mr Scott Kerr
48.08%
Ordinary A
2 at £1Paul Kerr
1.92%
Ordinary C
2 at £1Ryan Kerr
1.92%
Ordinary D

Financials

Year2014
Net Worth£66,205
Cash£97,208
Current Liabilities£32,657

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

9 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
22 November 2019Change of details for Mr Scott Kerr as a person with significant control on 22 November 2019 (2 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (8 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (8 pages)
6 June 2017Director's details changed for Mr Scott Kerr on 2 June 2017 (2 pages)
6 June 2017Director's details changed for Ryan Kerr on 2 June 2017 (2 pages)
6 June 2017Secretary's details changed for Jean Kerr on 2 June 2017 (1 page)
6 June 2017Director's details changed for Ryan Kerr on 2 June 2017 (2 pages)
6 June 2017Director's details changed for Paul Kerr on 2 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Scott Kerr on 2 June 2017 (2 pages)
6 June 2017Secretary's details changed for Jean Kerr on 2 June 2017 (1 page)
6 June 2017Director's details changed for Paul Kerr on 2 June 2017 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 104
(7 pages)
23 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 104
(7 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 104
(7 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 104
(7 pages)
1 July 2015Appointment of Ryan Kerr as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Ryan Kerr as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Ryan Kerr as a director on 1 July 2015 (2 pages)
22 July 2014Director's details changed for Mr Scott Kerr on 1 July 2014 (2 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 104
(6 pages)
22 July 2014Secretary's details changed for Jean Kerr on 1 July 2014 (1 page)
22 July 2014Director's details changed for Paul Kerr on 1 July 2014 (2 pages)
22 July 2014Director's details changed for Paul Kerr on 1 July 2014 (2 pages)
22 July 2014Secretary's details changed for Jean Kerr on 1 July 2014 (1 page)
22 July 2014Director's details changed for Mr Scott Kerr on 1 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Scott Kerr on 1 July 2014 (2 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 104
(6 pages)
22 July 2014Director's details changed for Paul Kerr on 1 July 2014 (2 pages)
22 July 2014Secretary's details changed for Jean Kerr on 1 July 2014 (1 page)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2013Appointment of Paul Kerr as a director (2 pages)
14 March 2013Appointment of Paul Kerr as a director (2 pages)
5 March 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 100
(4 pages)
5 March 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 100
(4 pages)
5 March 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 100
(4 pages)
19 February 2013Change of share class name or designation (2 pages)
19 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 February 2013Change of share class name or designation (2 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
24 July 2009Return made up to 22/07/09; full list of members (3 pages)
24 July 2009Return made up to 22/07/09; full list of members (3 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 July 2009Secretary's change of particulars / jean kerr / 26/03/2007 (1 page)
9 July 2009Secretary's change of particulars / jean kerr / 26/03/2007 (1 page)
9 July 2009Director's change of particulars / scott kerr / 26/03/2007 (1 page)
9 July 2009Director's change of particulars / scott kerr / 26/03/2007 (1 page)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 July 2008Return made up to 22/07/08; no change of members (3 pages)
31 July 2008Return made up to 22/07/08; no change of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 August 2007Return made up to 22/07/07; change of members (6 pages)
15 August 2007Return made up to 22/07/07; change of members (6 pages)
27 June 2007Ad 31/03/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 June 2007Ad 31/03/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
9 August 2006Return made up to 22/07/06; full list of members (6 pages)
9 August 2006Return made up to 22/07/06; full list of members (6 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 August 2005Return made up to 22/07/05; full list of members (6 pages)
11 August 2005Return made up to 22/07/05; full list of members (6 pages)
8 March 2005Registered office changed on 08/03/05 from: the cottages wester meathie forfar angus, DD8 1XJ (1 page)
8 March 2005Registered office changed on 08/03/05 from: the cottages wester meathie forfar angus, DD8 1XJ (1 page)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 August 2004Return made up to 22/07/04; full list of members (6 pages)
23 August 2004Return made up to 22/07/04; full list of members (6 pages)
7 April 2004Registered office changed on 07/04/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page)
7 April 2004Registered office changed on 07/04/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page)
22 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2003Ad 22/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 January 2003Ad 22/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
21 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
22 July 2002Incorporation (14 pages)
22 July 2002Incorporation (14 pages)