Company NameKRS Ltd.
DirectorsIan Ross Letham Sutherland and Kirsty Calder Sutherland
Company StatusActive
Company NumberSC235610
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Ian Ross Letham Sutherland
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2002(same day as company formation)
RoleMaintenance Contractor
Country of ResidenceScotland
Correspondence Address11 Houston Mains Holdings
Dechmont
Broxburn
West Lothian
EH52 6PA
Scotland
Director NameMrs Kirsty Calder Sutherland
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2002(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address11 Houston Mains Holdings
Dechmont
Broxburn
West Lothian
EH52 6PA
Scotland
Secretary NameIan Ross Letham Sutherland
NationalityBritish
StatusCurrent
Appointed19 August 2002(same day as company formation)
RoleMaintenance Contractor
Correspondence Address11 Houston Mains Holdings
Dechmont
Broxburn
West Lothian
EH52 6PA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitenordan.co.uk

Location

Registered AddressThe Loft 11 Houston Mains
Dechmont
Broxburn
West Lothian
EH52 6PA
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

1 at £1Ian Ross Letham Sutherland
50.00%
Ordinary
1 at £1Kirsty Calder Sutherland
50.00%
Ordinary

Financials

Year2014
Net Worth£69
Current Liabilities£49,858

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

25 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
23 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
9 September 2022Micro company accounts made up to 28 February 2022 (3 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
24 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
22 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
24 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 28 February 2017 (3 pages)
27 September 2017Micro company accounts made up to 28 February 2017 (3 pages)
28 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
17 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
3 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
3 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
15 April 2011Registered office address changed from Unit 7 Crofthead Centre Templar Rise Dedridge, Livingston West Lothian EH54 6DG on 15 April 2011 (1 page)
15 April 2011Registered office address changed from Unit 7 Crofthead Centre Templar Rise Dedridge, Livingston West Lothian EH54 6DG on 15 April 2011 (1 page)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Ian Ross Letham Sutherland on 16 August 2010 (2 pages)
16 September 2010Secretary's details changed for Ian Ross Letham Sutherland on 16 August 2010 (2 pages)
16 September 2010Director's details changed for Kirsty Calder Sutherland on 16 August 2010 (2 pages)
16 September 2010Secretary's details changed for Ian Ross Letham Sutherland on 16 August 2010 (2 pages)
16 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Ian Ross Letham Sutherland on 16 August 2010 (2 pages)
16 September 2010Director's details changed for Kirsty Calder Sutherland on 16 August 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 September 2009Return made up to 19/08/09; full list of members (4 pages)
15 September 2009Return made up to 19/08/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 September 2007Return made up to 19/08/07; no change of members (7 pages)
14 September 2007Return made up to 19/08/07; no change of members (7 pages)
25 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 September 2006Return made up to 19/08/06; full list of members (7 pages)
1 September 2006Return made up to 19/08/06; full list of members (7 pages)
14 September 2005Return made up to 19/08/05; full list of members (7 pages)
14 September 2005Return made up to 19/08/05; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 4 March 2005 (4 pages)
15 August 2005Total exemption small company accounts made up to 4 March 2005 (4 pages)
15 August 2005Total exemption small company accounts made up to 4 March 2005 (4 pages)
22 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
24 August 2004Return made up to 19/08/04; full list of members (7 pages)
24 August 2004Return made up to 19/08/04; full list of members (7 pages)
6 September 2003Return made up to 19/08/03; full list of members (7 pages)
6 September 2003Return made up to 19/08/03; full list of members (7 pages)
22 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
22 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
17 April 2003Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page)
17 April 2003Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page)
10 March 2003Registered office changed on 10/03/03 from: 115 oldwood place livingston west lothian EH54 6US (1 page)
10 March 2003Registered office changed on 10/03/03 from: 115 oldwood place livingston west lothian EH54 6US (1 page)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
19 August 2002Incorporation (15 pages)
19 August 2002Incorporation (15 pages)