Newton Mearns
Glasgow
G77 5TS
Scotland
Director Name | Mr James Kerr |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 80 Priorwood Road Newton Mearns Glasgow G77 6ZZ Scotland |
Secretary Name | Stuart Baxter |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Edenhall Grove Newton Mearns Glasgow G77 5TS Scotland |
Director Name | Allan O'Rourke |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 237 Ayr Road Newton Mearns Glasgow G77 6AH Scotland |
Secretary Name | Mr Richard Gilliland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Greenhill Avenue Giffnock Glasgow G46 6QX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | kerrbaxter.co.uk |
---|---|
Telephone | 0141 2212344 |
Telephone region | Glasgow |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
30 at £1 | James Kerr 30.00% Ordinary |
---|---|
30 at £1 | Stuart Baxter 30.00% Ordinary |
20 at £1 | Anne Baxter 20.00% Ordinary |
20 at £1 | Sharon Kerr 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,143 |
Cash | £130,062 |
Current Liabilities | £100,145 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 23 May 2023 (overdue) |
20 March 2023 | Registered 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 2023 | Resolutions
|
23 February 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
15 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
20 November 2017 | Change of share class name or designation (2 pages) |
20 November 2017 | Change of share class name or designation (2 pages) |
9 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
15 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
14 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
25 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Registered office address changed from C/O 216 West George Street Glasgow G2 2PQ on 24 February 2012 (2 pages) |
24 February 2012 | Registered office address changed from C/O 216 West George Street Glasgow G2 2PQ on 24 February 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 May 2011 | Director's details changed for James Kerr on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for James Kerr on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Stuart Baxter on 16 May 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Stuart Baxter on 16 May 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Stuart Baxter on 16 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Director's details changed for Stuart Baxter on 16 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 June 2010 | Director's details changed for James Kerr on 13 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for James Kerr on 13 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Stuart Baxter on 13 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Stuart Baxter on 13 May 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 May 2005 | Return made up to 13/05/05; full list of members
|
17 May 2005 | Return made up to 13/05/05; full list of members
|
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Ad 21/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 2004 | New secretary appointed;new director appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
24 September 2004 | New secretary appointed;new director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Ad 21/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 2004 | Company name changed K.B.A. scotland LIMITED\certificate issued on 28/06/04 (2 pages) |
28 June 2004 | Company name changed K.B.A. scotland LIMITED\certificate issued on 28/06/04 (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Incorporation (16 pages) |
13 May 2004 | Incorporation (16 pages) |