Company NameKERR Baxter Associates Limited
DirectorsStuart Baxter and James Kerr
Company StatusLiquidation
Company NumberSC267878
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Previous NameK.B.A. Scotland Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stuart Baxter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2004(4 months, 1 week after company formation)
Appointment Duration19 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address4 Edenhall Grove
Newton Mearns
Glasgow
G77 5TS
Scotland
Director NameMr James Kerr
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2004(4 months, 1 week after company formation)
Appointment Duration19 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address80 Priorwood Road
Newton Mearns
Glasgow
G77 6ZZ
Scotland
Secretary NameStuart Baxter
NationalityBritish
StatusCurrent
Appointed21 September 2004(4 months, 1 week after company formation)
Appointment Duration19 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address4 Edenhall Grove
Newton Mearns
Glasgow
G77 5TS
Scotland
Director NameAllan O'Rourke
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCivil Servant
Correspondence Address237 Ayr Road
Newton Mearns
Glasgow
G77 6AH
Scotland
Secretary NameMr Richard Gilliland
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Greenhill Avenue
Giffnock
Glasgow
G46 6QX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekerrbaxter.co.uk
Telephone0141 2212344
Telephone regionGlasgow

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

30 at £1James Kerr
30.00%
Ordinary
30 at £1Stuart Baxter
30.00%
Ordinary
20 at £1Anne Baxter
20.00%
Ordinary
20 at £1Sharon Kerr
20.00%
Ordinary

Financials

Year2014
Net Worth£197,143
Cash£130,062
Current Liabilities£100,145

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 May 2022 (1 year, 11 months ago)
Next Return Due23 May 2023 (overdue)

Filing History

20 March 2023Registered office address changed from Thistle House Ground Floor 146 West Regent Street Glasgow G2 2RQ to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 20 March 2023 (2 pages)
16 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-08
(1 page)
23 February 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
15 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
20 November 2017Change of share class name or designation (2 pages)
20 November 2017Change of share class name or designation (2 pages)
9 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
14 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
24 February 2012Registered office address changed from C/O 216 West George Street Glasgow G2 2PQ on 24 February 2012 (2 pages)
24 February 2012Registered office address changed from C/O 216 West George Street Glasgow G2 2PQ on 24 February 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 May 2011Director's details changed for James Kerr on 16 May 2011 (2 pages)
16 May 2011Director's details changed for James Kerr on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Stuart Baxter on 16 May 2011 (2 pages)
16 May 2011Secretary's details changed for Stuart Baxter on 16 May 2011 (2 pages)
16 May 2011Secretary's details changed for Stuart Baxter on 16 May 2011 (2 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Stuart Baxter on 16 May 2011 (2 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 June 2010Director's details changed for James Kerr on 13 May 2010 (2 pages)
11 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for James Kerr on 13 May 2010 (2 pages)
11 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Stuart Baxter on 13 May 2010 (2 pages)
11 June 2010Director's details changed for Stuart Baxter on 13 May 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 June 2009Return made up to 13/05/09; full list of members (4 pages)
25 June 2009Return made up to 13/05/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 May 2008Return made up to 13/05/08; full list of members (4 pages)
14 May 2008Return made up to 13/05/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 May 2007Return made up to 13/05/07; full list of members (2 pages)
15 May 2007Return made up to 13/05/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 June 2006Return made up to 13/05/06; full list of members (2 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 13/05/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Ad 21/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 2004New secretary appointed;new director appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
24 September 2004New secretary appointed;new director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Ad 21/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 2004Company name changed K.B.A. scotland LIMITED\certificate issued on 28/06/04 (2 pages)
28 June 2004Company name changed K.B.A. scotland LIMITED\certificate issued on 28/06/04 (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Secretary resigned (1 page)
13 May 2004Incorporation (16 pages)
13 May 2004Incorporation (16 pages)