Company NameKERR Roofing & Building Ltd
Company StatusDissolved
Company NumberSC399446
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Dissolution Date9 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMiss Laura Dunlop
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAyrshire Business Centre Townhead Kilmaurs
Kilmarnock
KA3 2SR
Scotland
Director NameMr Andrew Kerr
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 King Street
Kilmarnock
Ayrshire
KA1 1PT
Scotland
Secretary NameNicolson Nominees Ltd (Corporation)
StatusClosed
Appointed05 November 2015(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 09 May 2021)
Correspondence Address49-50 Bayhead
Stornoway
Western Isles
HS1 2DZ
Scotland
Secretary NameCount Accountancy Limited (Corporation)
StatusResigned
Appointed12 May 2011(same day as company formation)
Correspondence AddressAyrshire Business Centre Townhead
Kilmaurs
Kilmarnock
Ayrshire
KA3 2SR
Scotland

Contact

Websitewww.kerrroofing.co.uk
Telephone0800 0684008
Telephone regionFreephone

Location

Registered AddressC/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Andrew Kerr
50.00%
Ordinary
50 at £1Laura Kerr
50.00%
Ordinary

Financials

Year2014
Net Worth£48,370
Cash£39,917

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 May 2021Final Gazette dissolved following liquidation (1 page)
9 February 2021Final account prior to dissolution in a winding-up by the court (21 pages)
4 December 2017Registered office address changed from C/O Leonard Curtis Recovery Limited 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 (2 pages)
4 December 2017Registered office address changed from C/O Leonard Curtis Recovery Limited 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 (2 pages)
13 April 2017Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to C/O Leonard Curtis Recovery Limited 2 West Regent Street Glasgow G2 1RW on 13 April 2017 (2 pages)
13 April 2017Notice of winding up order (1 page)
13 April 2017Notice of winding up order (1 page)
13 April 2017Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to C/O Leonard Curtis Recovery Limited 2 West Regent Street Glasgow G2 1RW on 13 April 2017 (2 pages)
13 April 2017Court order notice of winding up (1 page)
13 April 2017Court order notice of winding up (1 page)
1 March 2017Director's details changed for Mr Andrew Kerr on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Mr Andrew Kerr on 1 March 2017 (2 pages)
24 October 2016Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
31 March 2016Termination of appointment of Count Accountancy Limited as a secretary on 5 November 2015 (1 page)
31 March 2016Director's details changed for Laura Dunlop on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Count Accountancy Limited as a secretary on 5 November 2015 (1 page)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 March 2016Director's details changed for Mr Andrew Kerr on 31 March 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 March 2016Appointment of Nicolson Nominees Ltd as a secretary on 5 November 2015 (2 pages)
31 March 2016Director's details changed for Laura Dunlop on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Laura Dunlop on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Andrew Kerr on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Laura Dunlop on 31 March 2016 (2 pages)
31 March 2016Appointment of Nicolson Nominees Ltd as a secretary on 5 November 2015 (2 pages)
31 March 2016Director's details changed for Mr Andrew Kerr on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Andrew Kerr on 31 March 2016 (2 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
8 March 2012Director's details changed for Laura Kerr on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Laura Kerr on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Laura Kerr on 8 March 2012 (2 pages)
12 May 2011Incorporation (22 pages)
12 May 2011Incorporation (22 pages)