Glasgow
G4 9UD
Scotland
Director Name | Mr Axel Tobias Antius |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 28 September 2017(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 60 High Craighall Road Glasgow G4 9UD Scotland |
Director Name | Colin Campbell Kerr |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 High Craighall Road Glasgow G4 9UD Scotland |
Director Name | Fiona Kerr |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 High Craighall Road Glasgow G4 9UD Scotland |
Secretary Name | Mrs Fiona Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 High Craighall Road Glasgow G4 9UD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.kerrcoautomation.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 3321551 |
Telephone region | Glasgow |
Registered Address | Stanley House 69/71 Hamilton Road Motherwell ML1 3DG Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 30 other UK companies use this postal address |
3.3k at £1 | Colin Campbell Kerr 33.34% Ordinary |
---|---|
3.3k at £1 | Fiona Kerr 33.33% Ordinary |
3.3k at £1 | George Walker 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £637,818 |
Cash | £745,645 |
Current Liabilities | £609,490 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
21 February 2005 | Delivered on: 23 February 2005 Satisfied on: 16 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
16 October 2017 | Resolutions
|
---|---|
16 October 2017 | Statement of company's objects (2 pages) |
11 October 2017 | Notification of Axel Tobias Antius as a person with significant control on 28 September 2017 (2 pages) |
11 October 2017 | Change of details for Mr George Michael Walker as a person with significant control on 28 September 2017 (2 pages) |
9 October 2017 | Cessation of Colin Campbell Kerr as a person with significant control on 28 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Fiona Kerr as a director on 28 September 2017 (1 page) |
9 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
9 October 2017 | Appointment of Mr Axel Tobias Antius as a director on 28 September 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
9 October 2017 | Cessation of Fiona Kerr as a person with significant control on 28 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Colin Campbell Kerr as a director on 28 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Fiona Kerr as a secretary on 28 September 2017 (1 page) |
21 September 2017 | Notification of George Michael Walker as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Colin Campbell Kerr as a person with significant control on 6 April 2016 (2 pages) |
1 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
16 June 2014 | Satisfaction of charge 1 in full (1 page) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2013 | Register inspection address has been changed (1 page) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Director's details changed for Fiona Kerr on 13 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Colin Campbell Kerr on 13 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr George Michael Walker on 13 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr George Michael Walker on 13 September 2012 (2 pages) |
13 September 2012 | Secretary's details changed for Fiona Kerr on 13 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr George Michael Walker on 13 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Colin Campbell Kerr on 13 September 2012 (2 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2009 | Director's details changed for George Walker on 9 October 2009 (2 pages) |
27 October 2009 | Director's details changed for George Walker on 9 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Fiona Kerr on 9 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Fiona Kerr on 9 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Colin Campbell Kerr on 9 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Colin Campbell Kerr on 9 October 2009 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
16 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2007 | Return made up to 09/10/06; full list of members (3 pages) |
30 June 2006 | Resolutions
|
30 June 2006 | Ad 26/06/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
30 June 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
23 February 2005 | Partic of mort/charge * (3 pages) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
9 October 2004 | Incorporation (16 pages) |