Company NameKerloch Ltd
DirectorAlan David Hamilton Jones
Company StatusActive
Company NumberSC622615
CategoryPrivate Limited Company
Incorporation Date27 February 2019(5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan David Hamilton Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Muirpark Road
Kinross
KY13 8AT
Scotland
Director NameMr Neil Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address22 Muirpark Road
Kinross
KY13 8AT
Scotland

Location

Registered Address1f2 48 India Street
Edinburgh
EH3 6HD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 April 2024 (3 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

15 March 2021Delivered on: 17 March 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 33 mayfield gardens, edinburgh, EH9 2BX being the subjects registered in the land register of scotland under title number MID134638 and 3 others all as more particularly described in the instrument.
Outstanding
12 March 2021Delivered on: 17 March 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
21 February 2020Delivered on: 22 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 87 (4F1) bruntsfield place, edinburgh.
Outstanding
12 December 2019Delivered on: 14 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Alba hills guest house, 33 mayfield road, edinburgh.
Outstanding
5 August 2019Delivered on: 24 August 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 15 kilmaurs road, edinburgh.
Outstanding
8 July 2019Delivered on: 19 July 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 87 (4F1) bruntsfield place, edinburgh.
Outstanding
7 June 2019Delivered on: 10 June 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 June 2019Delivered on: 10 June 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 November 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
22 February 2020Registration of charge SC6226150006, created on 21 February 2020 (6 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (3 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
20 December 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 1,000
(3 pages)
14 December 2019Registration of charge SC6226150005, created on 12 December 2019 (6 pages)
24 August 2019Registration of charge SC6226150004, created on 5 August 2019 (6 pages)
19 July 2019Registration of charge SC6226150003, created on 8 July 2019 (6 pages)
10 June 2019Registration of charge SC6226150001, created on 7 June 2019 (5 pages)
10 June 2019Registration of charge SC6226150002, created on 7 June 2019 (4 pages)
27 February 2019Incorporation
Statement of capital on 2019-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)