Company NameKergan Stewart Llp
Company StatusActive - Proposal to Strike off
Company NumberSO303947
CategoryLimited Liability Partnership
Incorporation Date22 May 2012(11 years, 11 months ago)

Directors

LLP Designated Member NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
LLP Designated Member NameMr David Stewart Allan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(3 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
LLP Designated Member NameElizabeth Anita Kennedy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
LLP Member NameMrs Catherine Mary Feechan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
LLP Member NameMrs Fiona Margaret Piper
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
LLP Member NameMr Stephen Thomas Smith
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(6 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
LLP Designated Member NameStewart Law Consultancy Limited (Corporation)
StatusResigned
Appointed22 May 2012(same day as company formation)
Correspondence AddressC/O Abercrombie Gemmell, Ca 10 Canniesburn Drive
Bearsden
Glasgow
G61 1BE
Scotland

Contact

Websitewww.kerganstewart.co.uk/
Telephone0141 4283258
Telephone regionGlasgow

Location

Registered Address163 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£132,483
Cash£292,649
Current Liabilities£329,893

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 22 May 2016 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Appointment of David Stewart Allan as a member on 1 January 2016 (2 pages)
7 January 2016Termination of appointment of Elizabeth Anita Kennedy as a member on 31 October 2015 (1 page)
22 May 2015Annual return made up to 22 May 2015 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 May 2014Annual return made up to 22 May 2014 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Appointment of Ms Catherine Mary Feechan as a member (2 pages)
12 June 2013Appointment of Fiona Margaret Piper as a member (2 pages)
12 June 2013Member's details changed for Elizabeth Anita Kennedy on 1 October 2012 (2 pages)
12 June 2013Member's details changed for Elizabeth Anita Kennedy on 1 October 2012 (2 pages)
12 June 2013Annual return made up to 22 May 2013 (3 pages)
28 December 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
19 October 2012Appointment of Elizabeth Anita Kennedy as a member (3 pages)
19 October 2012Change of status notice (2 pages)
12 October 2012Termination of appointment of Stewart Law Consultancy Limited as a member (2 pages)
31 May 2012Registered office address changed from Abercrombie Gemmell, Ca 10 Canniesburn Drive Bearsden Glasgow G61 1BE on 31 May 2012 (2 pages)
22 May 2012Incorporation of a limited liability partnership (9 pages)