Company NameArdeer Investments Limited
DirectorsAndrew Barber Kerr and Pauline Kerr
Company StatusActive
Company NumberSC583949
CategoryPrivate Limited Company
Incorporation Date15 December 2017(6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Barber Kerr
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMrs Pauline Kerr
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed15 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months, 4 weeks from now)

Charges

24 July 2018Delivered on: 4 August 2018
Persons entitled:
Andrew Kerr
Pauline Kerr

Classification: A registered charge
Particulars: 200 main street, bellshill ML4 1AE. Title number LAN164976.
Outstanding
27 March 2018Delivered on: 4 April 2018
Persons entitled:
Andrew Kerr
Pauline Kerr
Andrew Kerr
Pauline Kerr

Classification: A registered charge
Particulars: 446 high street, cowdenbeath. FFE80500.
Outstanding
20 March 2018Delivered on: 4 April 2018
Persons entitled:
Andrew Kerr
Pauline Kerr
Andrew Kerr
Pauline Kerr
Andrew Kerr
Pauline Kerr

Classification: A registered charge
Particulars: 198 main street, bellshill. LAN16934.
Outstanding
27 March 2018Delivered on: 30 March 2018
Persons entitled:
Andrew Kerr
Pauline Kerr
Andrew Kerr
Pauline Kerr
Andrew Kerr
Pauline Kerr
Andrew Kerr
Pauline Kerr

Classification: A registered charge
Particulars: 2 market place, uddingston, glasgow. LAN148166.
Outstanding
26 March 2018Delivered on: 29 March 2018
Persons entitled:
Andrew Kerr
Pauline Kerr
Andrew Kerr
Pauline Kerr
Andrew Kerr
Pauline Kerr
Andrew Kerr
Pauline Kerr
Andrew Kerr
Pauline Kerr

Classification: A registered charge
Particulars: 18 ochil street, tullibody, alloa. CLK10939.
Outstanding
26 March 2018Delivered on: 29 March 2018
Persons entitled:
Andrew Kerr
Pauline Kerr
Andrew Kerr
Pauline Kerr
Andrew Kerr
Pauline Kerr
Andrew Kerr
Pauline Kerr
Andrew Kerr
Pauline Kerr
Andrew Kerr
Pauline Kerr

Classification: A registered charge
Particulars: 59 clerkhill road, peterhead. ABN13257.
Outstanding

Filing History

14 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
6 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 December 2019Director's details changed for Mr Andrew Barber Kerr on 14 December 2019 (2 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
16 December 2019Director's details changed for Mrs Pauline Kerr on 14 December 2019 (2 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
20 August 2018Registered office address changed from 17-19 Motherwell Road Motherwell ML1 4EB United Kingdom to Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UL on 20 August 2018 (1 page)
20 August 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
4 August 2018Registration of charge SC5839490006, created on 24 July 2018 (4 pages)
4 April 2018Registration of charge SC5839490005, created on 27 March 2018 (5 pages)
4 April 2018Registration of charge SC5839490004, created on 20 March 2018 (5 pages)
30 March 2018Registration of charge SC5839490003, created on 27 March 2018 (5 pages)
29 March 2018Registration of charge SC5839490002, created on 26 March 2018 (5 pages)
29 March 2018Registration of charge SC5839490001, created on 26 March 2018 (5 pages)
15 December 2017Incorporation
Statement of capital on 2017-12-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)