- Company Overview for KERR BARRIE NOMINEES LIMITED (SC165163)
- Filing history for KERR BARRIE NOMINEES LIMITED (SC165163)
- People for KERR BARRIE NOMINEES LIMITED (SC165163)
- More for KERR BARRIE NOMINEES LIMITED (SC165163)
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 |