Company NameKerr-Tech Motor Engineers Limited
DirectorSteven Kerr
Company StatusActive
Company NumberSC431532
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Steven Kerr
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2012(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressLimetree Garage Glasgow Road
Hamilton
ML3 0RA
Scotland
Director NameMr Ammar Mustapha Idris
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Netherburn Avenue
Glasgow
G44 3UF
Scotland
Director NameMr Gordon Fraser
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Alison Lea
East Kilbride
G74 0HW
Scotland

Location

Registered AddressLimetree Garage
Glasgow Road
Hamilton
ML3 0RA
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Ammar Mustapha Idris
33.33%
Ordinary
1 at £1Gordon Fraser
33.33%
Ordinary
1 at £1Steven Kerr
33.33%
Ordinary

Financials

Year2014
Net Worth£3,645
Current Liabilities£1,107

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

29 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
6 June 2017Director's details changed for Mr Steven Kerr on 30 May 2017 (2 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2016Administrative restoration application (3 pages)
9 June 2016Micro company accounts made up to 31 August 2015 (2 pages)
9 June 2016Annual return made up to 30 August 2015
Statement of capital on 2016-06-09
  • GBP 3
(19 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2015Termination of appointment of Ammar Mustapha Idris as a director on 30 November 2015 (2 pages)
28 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3
(5 pages)
6 February 2013Director's details changed for Mr Steven Kerr on 1 December 2012 (2 pages)
6 February 2013Director's details changed for Mr Steven Kerr on 1 December 2012 (2 pages)
6 February 2013Director's details changed for Mr Ammar Mustapha Idris on 1 December 2012 (2 pages)
6 February 2013Director's details changed for Mr Ammar Mustapha Idris on 1 December 2012 (2 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)