Company NameColin Kerr Consultancy Ltd
DirectorColin Kerr
Company StatusActive
Company NumberSC467949
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Colin Kerr
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address109/14 Swanston Road
Edinburgh
EH10 7DS
Scotland

Contact

Websitewww.colinkerr.co.uk

Location

Registered Address109/14 Swanston Road
Edinburgh
EH10 7DS
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Colin Kerr
100.00%
Ordinary

Financials

Year2014
Net Worth£757
Cash£5,958
Current Liabilities£15,035

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

1 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
28 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
9 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
22 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
21 February 2017Registered office address changed from 3/28 Portland Gardens Edinburgh EH6 6NY Scotland to 22B Fettes Row Edinburgh EH3 6RH on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 3/28 Portland Gardens Edinburgh EH6 6NY Scotland to 22B Fettes Row Edinburgh EH3 6RH on 21 February 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 May 2016Director's details changed for Colin Kerr on 17 November 2015 (2 pages)
24 May 2016Director's details changed for Colin Kerr on 17 November 2015 (2 pages)
15 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
26 November 2015Registered office address changed from C/O Broome Affinity Ltd Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL to 3/28 Portland Gardens Edinburgh EH6 6NY on 26 November 2015 (1 page)
26 November 2015Registered office address changed from C/O Broome Affinity Ltd Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL to 3/28 Portland Gardens Edinburgh EH6 6NY on 26 November 2015 (1 page)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
(27 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
(27 pages)