Company NameKeruli Limited
DirectorRoss Erwin
Company StatusActive
Company NumberSC287930
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Previous NameInchview Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ross Erwin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(6 days after company formation)
Appointment Duration18 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameMr Donald Frank Bremner
NationalityBritish
StatusResigned
Appointed30 April 2008(2 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 April 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address9 Lomond Crescent
Bridge Of Weir
Renfrewshire
PA11 3HJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameGilliland & Company (Corporation)
StatusResigned
Appointed01 August 2005(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2008)
Correspondence Address216 West George Street
Glasgow
Lanarkshire
G2 2PQ
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Drumkeen LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,720
Cash£21,672
Current Liabilities£744,431

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

24 March 2008Delivered on: 27 March 2008
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Shop at 15 sinclair street, helensburgh and first floor saloon of building 17/21 sinclair street, helensburgh DMB74714 &DMB63070.
Outstanding
9 November 2005Delivered on: 15 November 2005
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as kelvinbridge post office, 532 great western road, glasgow gla 145499.
Outstanding

Filing History

12 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
11 April 2016Termination of appointment of Donald Frank Bremner as a secretary on 8 April 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders (4 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 August 2010Director's details changed for Ross Erwin on 26 July 2010 (2 pages)
11 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 August 2009Return made up to 26/07/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 August 2008Return made up to 26/07/08; full list of members (3 pages)
1 May 2008Secretary appointed mr donald frank bremner (1 page)
1 May 2008Appointment terminated secretary gilliland & company (1 page)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 August 2007Return made up to 26/07/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 August 2006Return made up to 26/07/06; full list of members (6 pages)
15 November 2005Partic of mort/charge * (3 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Company name changed inchview LIMITED\certificate issued on 30/08/05 (2 pages)
2 August 2005Registered office changed on 02/08/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 August 2005£ nc 100/100000 01/08/05 (1 page)
26 July 2005Incorporation (17 pages)