Company NameKERR Family Properties Ltd
DirectorsAdrienne Clare Prior Kerr and Moray Ross Neilson Kerr
Company StatusActive
Company NumberSC701664
CategoryPrivate Limited Company
Incorporation Date15 June 2021(2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Adrienne Clare Prior Kerr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(same day as company formation)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Moray Ross Neilson Kerr
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(same day as company formation)
RoleClose Protection Operative
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Struan James Prior Kerr
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2021(same day as company formation)
RoleFirefighter
Country of ResidenceEngland
Correspondence Address46 Salisbury Road
Bromley
BR2 9PU

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 December 2023 (2 months, 4 weeks ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Charges

2 November 2022Delivered on: 16 November 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: The subjects at 19 (1F2) dean park street, edinburgh.
Outstanding
18 November 2022Delivered on: 18 November 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 50H esslemont avenue, aberdeen, AB25 1SQ and being the subjects registered in the land register of scotland under title number ABN99282.
Outstanding
31 October 2022Delivered on: 18 November 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
24 May 2022Delivered on: 27 May 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All and whole the northmost dwellinghouse on the attic or top floor of the tenement of dwellinghouses entering by the common passage and stair number one hundred and seventy-eight crown street, aberdeen, outlined in red on the plan annexed and subscribed as relative hereto ("the plan") together with the coal cellar pertaining thereto shown coloured mauve on the plan, being the subjects more particularly described in and disponed by the disposition by elizabeth isabella lessel and others in favour of mrs. Margaret mabel woods dated 06TH march 1969 and recorded in the division of the general register of sasines applicable to the county of aberdeen on 4TH february 1972, which subjects are delineated in red and coloured pink, yellow, green and blue on the plan annexed and subscribed as relative to the security.
Outstanding

Filing History

4 January 2024Confirmation statement made on 30 December 2023 with updates (4 pages)
12 December 2023Director's details changed for Mr Moray Ross Neilson Kerr on 11 December 2023 (2 pages)
12 December 2023Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 12 December 2023 (1 page)
12 December 2023Change of details for Mr Moray Ross Neilson Kerr as a person with significant control on 11 December 2023 (2 pages)
12 December 2023Director's details changed for Mrs Adrienne Clare Prior Kerr on 11 December 2023 (2 pages)
12 December 2023Change of details for Mrs Adrienne Clare Prior Kerr as a person with significant control on 11 December 2023 (2 pages)
22 August 2023Registration of charge SC7016640005, created on 18 August 2023 (4 pages)
21 August 2023Satisfaction of charge SC7016640001 in full (1 page)
23 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
24 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
13 January 2023Registered office address changed from 158 Glasgow Road Edinburgh EH12 8LS Scotland to 1 Rutland Court Edinburgh EH3 8EY on 13 January 2023 (1 page)
18 November 2022Registration of charge SC7016640002, created on 31 October 2022 (14 pages)
18 November 2022Registration of charge SC7016640003, created on 18 November 2022 (6 pages)
16 November 2022Registration of charge SC7016640004, created on 2 November 2022 (6 pages)
27 May 2022Registration of charge SC7016640001, created on 24 May 2022 (7 pages)
30 December 2021Confirmation statement made on 30 December 2021 with updates (4 pages)
21 December 2021Notification of Adrienne Clare Prior Kerr as a person with significant control on 21 December 2021 (2 pages)
6 July 2021Termination of appointment of Struan James Prior Kerr as a director on 6 July 2021 (1 page)
15 June 2021Incorporation
Statement of capital on 2021-06-15
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)