Advanced company searchLink opens in new window

KERR BARRIE NOMINEES LIMITED

Company number SC165163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2024 AD01 Registered office address changed from George House C/O Mitchells Roberton 36 North Hanover Street Glasgow G1 2AD Scotland to George House 36 North Hanover Street Glasgow G1 2AD on 10 July 2024
16 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
21 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
04 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
20 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
05 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
18 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
20 May 2021 AA Accounts for a dormant company made up to 30 June 2020
05 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
07 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
19 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
25 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
25 Apr 2019 TM01 Termination of appointment of Margaret Rose Manson as a director on 25 April 2019
26 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
26 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
26 Apr 2018 PSC02 Notification of Mitchells Roberton Ltd as a person with significant control on 11 November 2017
26 Apr 2018 PSC07 Cessation of Margaret Rose Manson as a person with significant control on 11 November 2017
26 Apr 2018 PSC07 Cessation of Martin David Mclellan as a person with significant control on 11 November 2017
22 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
08 Feb 2018 TM01 Termination of appointment of Isabel Moira Gargan as a director on 1 November 2017
08 Feb 2018 AP02 Appointment of Mitchells Roberton Ltd as a director on 1 November 2017
08 Feb 2018 TM02 Termination of appointment of Kerr Barrie as a secretary on 1 November 2017
30 Oct 2017 AD01 Registered office address changed from 250 West George Street Glasgow G2 4QY to George House C/O Mitchells Roberton 36 North Hanover Street Glasgow G1 2AD on 30 October 2017
24 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
24 Apr 2017 TM01 Termination of appointment of Maurice Adrian Shinwell as a director on 1 July 2016