Company NameKerr's Of Edinburgh Ltd
Company StatusActive
Company NumberSC568681
CategoryPrivate Limited Company
Incorporation Date14 June 2017(6 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Copeland Kerr
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Albert Road
Edinburgh
EH6 7DP
Scotland
Director NameMrs Halina Kerr
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Albert Road
Edinburgh
EH6 7DP
Scotland
Director NameMr William Robert Kerr
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Albert Road
Edinburgh
EH6 7DP
Scotland

Location

Registered Address3 Albert Road
Edinburgh
EH6 7DP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

20 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
24 March 2023Second filing of Confirmation Statement dated 13 June 2022 (4 pages)
24 June 2022Confirmation statement made on 13 June 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/03/2023
(3 pages)
25 February 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
14 June 2021Confirmation statement made on 13 June 2021 with updates (7 pages)
10 June 2021Change of share class name or designation (2 pages)
7 June 2021Cessation of Helena Kerr as a person with significant control on 25 May 2021 (1 page)
7 June 2021Memorandum and Articles of Association (14 pages)
7 June 2021Sub-division of shares on 25 May 2021 (4 pages)
7 June 2021Resolutions
  • RES13 ‐ Subdivision of shares 25/05/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 June 2021Notification of William Robert Kerr as a person with significant control on 25 May 2021 (2 pages)
7 June 2021Change of details for Mr William Copeland Kerr as a person with significant control on 25 May 2021 (2 pages)
7 June 2021Second filing of Confirmation Statement dated 13 June 2019 (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
26 June 201913/06/19 Statement of Capital gbp 2
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/06/2021
(5 pages)
26 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
6 March 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
18 July 2018Current accounting period extended from 30 June 2018 to 31 August 2018 (1 page)
23 June 2018Confirmation statement made on 13 June 2018 with updates (3 pages)
13 April 2018Director's details changed for Mr William Copeland Kerr on 13 April 2018 (2 pages)
13 April 2018Registered office address changed from 121 Lanark Road Edinburgh EH14 2LS Scotland to 3 Albert Road Edinburgh EH6 7DP on 13 April 2018 (1 page)
13 April 2018Director's details changed for Mr William Robert Kerr on 13 April 2018 (2 pages)
13 April 2018Director's details changed for Mrs Halina Kerr on 13 April 2018 (2 pages)
3 October 2017Appointment of Mr William Kerr as a director on 3 October 2017 (2 pages)
3 October 2017Appointment of Mr William Kerr as a director on 3 October 2017 (2 pages)
21 June 2017Director's details changed for Mrs Helena Kerr on 20 June 2017 (2 pages)
21 June 2017Director's details changed for Mrs Helena Kerr on 20 June 2017 (2 pages)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)