Company NameArthur Kerrigan Ltd
Company StatusDissolved
Company NumberSC269809
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Arthur Fergus Kerrigan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2004(2 days after company formation)
Appointment Duration18 years, 8 months (closed 14 March 2023)
RoleNetwork Consultant
Country of ResidenceScotland
Correspondence Address4 Grange Crescent
Edinburgh
EH9 2EH
Scotland
Secretary NameMs Judith Young
NationalityBritish
StatusClosed
Appointed26 June 2004(2 days after company formation)
Appointment Duration18 years, 8 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Grange Crescent
Edinburgh
EH9 2EH
Scotland
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered Address2-4 Salamander Place
Edinburgh
EH6 7JB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Arthur Kerrigan
100.00%
Ordinary

Financials

Year2014
Net Worth£27,332
Cash£44,871
Current Liabilities£18,405

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

23 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 September 2020Registered office address changed from C/O Gillespie Accountancy Llp 2 - 4 Salamander Place Edinburgh EH6 7JB to 2-4 Salamander Place Edinburgh EH6 7JB on 3 September 2020 (1 page)
3 September 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 June 2017Notification of Arthur Fergus Kerrigan as a person with significant control on 25 June 2016 (2 pages)
27 June 2017Notification of Arthur Fergus Kerrigan as a person with significant control on 25 June 2016 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Secretary's details changed for Ms Judith Young on 23 June 2016 (1 page)
4 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Director's details changed for Arthur Fergus Kerrigan on 23 June 2016 (2 pages)
4 July 2016Director's details changed for Arthur Fergus Kerrigan on 23 June 2016 (2 pages)
4 July 2016Secretary's details changed for Ms Judith Young on 23 June 2016 (1 page)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 1
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 1
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 1
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
15 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
21 May 2012Registered office address changed from 26/3 Blantyre Terrace Edinburgh Midlothian EH10 5AE on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 26/3 Blantyre Terrace Edinburgh Midlothian EH10 5AE on 21 May 2012 (1 page)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
17 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Arthur Fergus Kerrigan on 24 June 2010 (2 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Arthur Fergus Kerrigan on 24 June 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 April 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
30 April 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2009Return made up to 24/06/09; full list of members (3 pages)
25 August 2009Return made up to 24/06/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 July 2008Secretary's change of particulars / judith young / 18/07/2008 (1 page)
18 July 2008Secretary's change of particulars / judith young / 18/07/2008 (1 page)
18 July 2008Return made up to 24/06/08; full list of members (3 pages)
18 July 2008Return made up to 24/06/08; full list of members (3 pages)
19 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 August 2007Return made up to 24/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2007Return made up to 24/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
31 July 2006Return made up to 24/06/06; full list of members (6 pages)
31 July 2006Return made up to 24/06/06; full list of members (6 pages)
3 March 2006Registered office changed on 03/03/06 from: 29 ( 2F1) springvalley terrace edinburgh EH10 4PZ (1 page)
3 March 2006Registered office changed on 03/03/06 from: 29 ( 2F1) springvalley terrace edinburgh EH10 4PZ (1 page)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 August 2005Return made up to 24/06/05; full list of members (6 pages)
5 August 2005Return made up to 24/06/05; full list of members (6 pages)
3 August 2004Director resigned (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
13 July 2004New director appointed (1 page)
13 July 2004New director appointed (1 page)
13 July 2004New secretary appointed (1 page)
13 July 2004New secretary appointed (1 page)
24 June 2004Incorporation (14 pages)
24 June 2004Incorporation (14 pages)