Kilmarnock
KA3 2SR
Scotland
Director Name | Mr Andrew Kerr |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland |
Secretary Name | Nicolson Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2015(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 May 2021) |
Correspondence Address | 49-50 Bayhead Stornoway Western Isles HS1 2DZ Scotland |
Secretary Name | Count Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Correspondence Address | Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR Scotland |
Website | www.kerrroofing.co.uk |
---|---|
Telephone | 0800 0684008 |
Telephone region | Freephone |
Registered Address | C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Andrew Kerr 50.00% Ordinary |
---|---|
50 at £1 | Laura Kerr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,370 |
Cash | £39,917 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2021 | Final account prior to dissolution in a winding-up by the court (21 pages) |
4 December 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Notice of winding up order (1 page) |
13 April 2017 | Notice of winding up order (1 page) |
13 April 2017 | Registered 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 2017 | Court order notice of winding up (1 page) |
13 April 2017 | Court order notice of winding up (1 page) |
1 March 2017 | Director's details changed for Mr Andrew Kerr on 1 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Andrew Kerr on 1 March 2017 (2 pages) |
24 October 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
31 March 2016 | Termination of appointment of Count Accountancy Limited as a secretary on 5 November 2015 (1 page) |
31 March 2016 | Director's details changed for Laura Dunlop on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Count Accountancy Limited as a secretary on 5 November 2015 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
31 March 2016 | Director's details changed for Mr Andrew Kerr on 31 March 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
31 March 2016 | Appointment of Nicolson Nominees Ltd as a secretary on 5 November 2015 (2 pages) |
31 March 2016 | Director's details changed for Laura Dunlop on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Laura Dunlop on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Andrew Kerr on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Laura Dunlop on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Nicolson Nominees Ltd as a secretary on 5 November 2015 (2 pages) |
31 March 2016 | Director's details changed for Mr Andrew Kerr on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Andrew Kerr on 31 March 2016 (2 pages) |
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Director's details changed for Laura Kerr on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Laura Kerr on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Laura Kerr on 8 March 2012 (2 pages) |
12 May 2011 | Incorporation (22 pages) |
12 May 2011 | Incorporation (22 pages) |