Company NameKerloch B Limited
DirectorAlan David Hamilton Jones
Company StatusActive
Company NumberSC641909
CategoryPrivate Limited Company
Incorporation Date17 September 2019(4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Alan David Hamilton Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Muirpark Road
Kinross
KY13 8AT
Scotland
Director NameMr Neil Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address6 Loch Road
Edinburgh
EH4 3PW
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 Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return16 September 2023 (7 months, 3 weeks ago)
Next Return Due30 September 2024 (4 months, 3 weeks from now)

Charges

10 January 2022Delivered on: 18 January 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 20 blantyre terrace, edinburgh EH10 5AE, being the subjects registered in the land register of scotland under title number MID217549.
Outstanding
22 December 2021Delivered on: 10 January 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All the undertaking and all the property (including uncalled capital) and assets of the chargor.
Outstanding
28 August 2020Delivered on: 2 September 2020
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: All and whole the subjects known as 20 blantyre terrace, edinburgh, EH10 5AE, being the subjects more particularly described in disposition by donald john macsween in favour of harold william mills dated 5 and recorded in the division of the general register of sasines applicable to the county of midlothian on 15 both days of december 1952, as the subjects hereby secured are shown delineated in red on the plan annexed and executed as relative to the standard security.
Outstanding
21 August 2020Delivered on: 24 August 2020
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Outstanding

Filing History

15 November 2023Current accounting period extended from 30 September 2023 to 28 February 2024 (1 page)
19 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
6 September 2023Compulsory strike-off action has been discontinued (1 page)
5 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 September 2023Registered office address changed from 22 Muirpark Road Kinross KY13 8AT Scotland to 1F2 48 India Street Edinburgh EH3 6HD on 3 September 2023 (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
26 July 2023Appointment of Mr James Lawrie Jarvis as a director on 14 July 2023 (2 pages)
26 July 2023Termination of appointment of Alan David Hamilton Jones as a director on 14 July 2023 (1 page)
17 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
18 January 2022Satisfaction of charge SC6419090001 in full (4 pages)
18 January 2022Registration of charge SC6419090004, created on 10 January 2022 (5 pages)
10 January 2022Registration of charge SC6419090003, created on 22 December 2021 (3 pages)
21 December 2021Compulsory strike-off action has been discontinued (1 page)
20 December 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
25 June 2021Registered office address changed from 6 Loch Road Edinburgh EH4 3PW Scotland to 22 Muirpark Road Kinross KY13 8AT on 25 June 2021 (1 page)
25 June 2021Termination of appointment of Neil Mitchell as a director on 24 June 2021 (1 page)
25 June 2021Appointment of Mr Alan David Hamilton Jones as a director on 24 June 2021 (2 pages)
25 June 2021Change of details for Kerloch Limited as a person with significant control on 24 June 2021 (2 pages)
26 April 2021Registered office address changed from 110 Craigcrook Road Edinburgh EH4 3PN United Kingdom to 6 Loch Road Edinburgh EH4 3PW on 26 April 2021 (1 page)
27 January 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
17 November 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
2 September 2020Registration of charge SC6419090002, created on 28 August 2020 (12 pages)
24 August 2020Registration of charge SC6419090001, created on 21 August 2020 (26 pages)
17 September 2019Incorporation
Statement of capital on 2019-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)