Company NameKERR Nisbet Holdings Limited
Company StatusActive
Company NumberSC406580
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 8 months ago)
Previous NameMacnewco Three Hundred And Twenty Five Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Lindsay Kerr
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(5 months, 1 week after company formation)
Appointment Duration12 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 4/5 Hindsland Road
Industrial Estate
Larkhall
Lanarkshire
ML9 2PA
Scotland
Director NameMr Keith Stevenson Nisbet
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(9 months, 4 weeks after company formation)
Appointment Duration11 years, 10 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4/5 Hindsland Road
Industrial Estate
Larkhall
Lanarkshire
ML9 2PA
Scotland
Director NameMr Alexander Robert Kerr
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/5 Hindsland Road
Industrial Estate
Larkhall
Lanarkshire
ML9 2PA
Scotland
Director NameMr Stephen Macfie Kerr
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/5 Hindsland Road
Industrial Estate
Larkhall
Lanarkshire
ML9 2PA
Scotland
Director NameMr Grant Traquair Nisbet
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/5 Hindsland Road
Industrial Estate
Larkhall
Lanarkshire
ML9 2PA
Scotland
Director NameMs Joyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleSolicitors
Country of ResidenceScotland
Correspondence AddressSt. Stephen's House 279
Bath Street
Glasgow
G2 4JL
Scotland
Secretary NameMacDonalds Solicitors (Corporation)
StatusResigned
Appointed01 September 2011(same day as company formation)
Correspondence AddressSt. Stephen's House 279
Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websitejhickinson.co.uk
Email address[email protected]
Telephone01698 883097
Telephone regionMotherwell

Location

Registered AddressJ Hickinson & Son Ltd
Unit 4/5 Hindsland Road
Industrial Estate
Larkhall
Lanarkshire
ML9 2PA
Scotland
ConstituencyLanark and Hamilton East
WardLarkhall

Shareholders

20 at £1Alexander Kerr
20.00%
Ordinary
20 at £1Grant Nisbet
20.00%
Ordinary
20 at £1John Kerr
20.00%
Ordinary
20 at £1Keith Nisbet
20.00%
Ordinary
20 at £1Stephen Kerr
20.00%
Ordinary

Financials

Year2014
Net Worth£150,878
Cash£1,620
Current Liabilities£353,376

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

19 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
14 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 October 2012Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
16 October 2012Termination of appointment of Macdonalds Solicitors as a secretary on 16 October 2012 (1 page)
16 October 2012Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL Scotland on 16 October 2012 (1 page)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
26 September 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 100
(3 pages)
29 June 2012Termination of appointment of Joyce Helen White as a director on 25 June 2012 (2 pages)
29 June 2012Appointment of Mr Keith Stevenson Nisbet as a director on 25 June 2012 (3 pages)
9 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-02
(2 pages)
9 May 2012Company name changed macnewco three hundred and twenty five LIMITED\certificate issued on 09/05/12
  • CONNOT ‐
(3 pages)
20 February 2012Appointment of John Lindsay Kerr as a director on 9 February 2012 (3 pages)
20 February 2012Appointment of John Lindsay Kerr as a director on 9 February 2012 (3 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)