Company NameDavid Kerr (Construction) Limited
DirectorDavid Kerr
Company StatusLiquidation
Company NumberSC241664
CategoryPrivate Limited Company
Incorporation Date30 December 2002(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Kerr
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(5 years after company formation)
Appointment Duration16 years, 3 months
RoleBuilder
Country of ResidenceScotland
Correspondence AddressThreethorns Cottage
Straiton
Ayrshire
KA19 7QR
Scotland
Secretary NameJacqueline Kerr
NationalityBritish
StatusCurrent
Appointed01 January 2008(5 years after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence AddressThreethorns Cottage
Straiton
Ayrshire
KA19 7QR
Scotland
Director NameMr David Kerr
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressThreethorns Cottage
Straiton
Ayrshire
KA19 7QR
Scotland
Secretary NameMrs Jacqueline Kerr
NationalityBritish
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTreethorns Cottage
Straiton
Maybole
Ayrshire
KA19 7QR
Scotland
Director NameMrs Jacqueline Kerr
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2008)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressTreethorns Cottage
Straiton
Maybole
Ayrshire
KA19 7QR
Scotland
Secretary NamePaul Kerr
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address68 Kerse Terrace
Rankinston
Ayrshire
KA6 7HG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7 Glasgow Road
Campbell Dallas
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston

Financials

Year2005
Net Worth£18,854
Current Liabilities£386,457

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due13 January 2017 (overdue)

Filing History

22 September 2008Registered office changed on 22/09/2008 from threethorns cottage straiton ayrshire KA19 7QR (1 page)
22 September 2008Registered office changed on 22/09/2008 from threethorns cottage straiton ayrshire KA19 7QR (1 page)
27 June 2008Notice of winding up order (1 page)
27 June 2008Court order notice of winding up (1 page)
27 June 2008Notice of winding up order (1 page)
27 June 2008Court order notice of winding up (1 page)
12 May 2008Appointment terminated director jacqueline kerr (1 page)
12 May 2008Appointment terminated director jacqueline kerr (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
2 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 March 2007Return made up to 30/12/06; full list of members (6 pages)
2 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 March 2007Return made up to 30/12/06; full list of members (6 pages)
9 March 2006Return made up to 30/12/05; full list of members (6 pages)
9 March 2006Return made up to 30/12/05; full list of members (6 pages)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Registered office changed on 01/12/05 from: 4 carrick road ayr KA7 2RB (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Registered office changed on 01/12/05 from: 4 carrick road ayr KA7 2RB (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 April 2005Return made up to 30/12/04; full list of members (6 pages)
3 April 2005Return made up to 30/12/04; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 April 2004Return made up to 30/12/03; full list of members (6 pages)
14 April 2004Return made up to 30/12/03; full list of members (6 pages)
19 September 2003Partic of mort/charge * (6 pages)
19 September 2003Partic of mort/charge * (6 pages)
30 December 2002Incorporation (16 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002Incorporation (16 pages)
30 December 2002Secretary resigned (1 page)