Company NameNovotek UK & Ireland Limited
DirectorsGeorge Michael Walker and Axel Tobias Antius
Company StatusActive
Company NumberSC274480
CategoryPrivate Limited Company
Incorporation Date9 October 2004(19 years, 6 months ago)
Previous NameKerrco Automation Limited

Business Activity

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

Directors

Director NameMr George Michael Walker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2004(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address60 High Craighall Road
Glasgow
G4 9UD
Scotland
Director NameMr Axel Tobias Antius
Date of BirthApril 1972 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed28 September 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address60 High Craighall Road
Glasgow
G4 9UD
Scotland
Director NameColin Campbell Kerr
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 High Craighall Road
Glasgow
G4 9UD
Scotland
Director NameFiona Kerr
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 High Craighall Road
Glasgow
G4 9UD
Scotland
Secretary NameMrs Fiona Kerr
NationalityBritish
StatusResigned
Appointed09 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 High Craighall Road
Glasgow
G4 9UD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 October 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 October 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.kerrcoautomation.co.uk/
Email address[email protected]
Telephone0141 3321551
Telephone regionGlasgow

Location

Registered AddressStanley House
69/71 Hamilton Road
Motherwell
ML1 3DG
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.3k at £1Colin Campbell Kerr
33.34%
Ordinary
3.3k at £1Fiona Kerr
33.33%
Ordinary
3.3k at £1George Walker
33.33%
Ordinary

Financials

Year2014
Net Worth£637,818
Cash£745,645
Current Liabilities£609,490

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

21 February 2005Delivered 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

Filing History

16 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 October 2017Statement of company's objects (2 pages)
11 October 2017Notification of Axel Tobias Antius as a person with significant control on 28 September 2017 (2 pages)
11 October 2017Change of details for Mr George Michael Walker as a person with significant control on 28 September 2017 (2 pages)
9 October 2017Cessation of Colin Campbell Kerr as a person with significant control on 28 September 2017 (1 page)
9 October 2017Termination of appointment of Fiona Kerr as a director on 28 September 2017 (1 page)
9 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
9 October 2017Appointment of Mr Axel Tobias Antius as a director on 28 September 2017 (2 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
9 October 2017Cessation of Fiona Kerr as a person with significant control on 28 September 2017 (1 page)
9 October 2017Termination of appointment of Colin Campbell Kerr as a director on 28 September 2017 (1 page)
9 October 2017Termination of appointment of Fiona Kerr as a secretary on 28 September 2017 (1 page)
21 September 2017Notification of George Michael Walker as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Colin Campbell Kerr as a person with significant control on 6 April 2016 (2 pages)
1 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(6 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(6 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(6 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(6 pages)
16 June 2014Satisfaction of charge 1 in full (1 page)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2013Register inspection address has been changed (1 page)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(6 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
13 September 2012Director's details changed for Fiona Kerr on 13 September 2012 (2 pages)
13 September 2012Director's details changed for Colin Campbell Kerr on 13 September 2012 (2 pages)
13 September 2012Director's details changed for Mr George Michael Walker on 13 September 2012 (2 pages)
13 September 2012Director's details changed for Mr George Michael Walker on 13 September 2012 (2 pages)
13 September 2012Secretary's details changed for Fiona Kerr on 13 September 2012 (2 pages)
13 September 2012Director's details changed for Mr George Michael Walker on 13 September 2012 (2 pages)
13 September 2012Director's details changed for Colin Campbell Kerr on 13 September 2012 (2 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2009Director's details changed for George Walker on 9 October 2009 (2 pages)
27 October 2009Director's details changed for George Walker on 9 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Fiona Kerr on 9 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Fiona Kerr on 9 October 2009 (2 pages)
27 October 2009Director's details changed for Colin Campbell Kerr on 9 October 2009 (2 pages)
27 October 2009Director's details changed for Colin Campbell Kerr on 9 October 2009 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 October 2008Return made up to 09/10/08; full list of members (4 pages)
16 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 09/10/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2007Return made up to 09/10/06; full list of members (3 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 June 2006Ad 26/06/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 October 2005Return made up to 09/10/05; full list of members (3 pages)
30 June 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
15 June 2005Director's particulars changed (1 page)
23 February 2005Partic of mort/charge * (3 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
9 October 2004Incorporation (16 pages)