Advanced company searchLink opens in new window

KERR AND SMITH (GLASGOW) LIMITED

Company number SC182559

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)
26 Jan 2018 MR04 Satisfaction of charge 4 in full
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
28 Sep 2017 MR01 Registration of charge SC1825590007, created on 27 September 2017
22 May 2017 TM01 Termination of appointment of William Smith as a director on 22 May 2017
22 May 2017 TM01 Termination of appointment of Paul Kerr as a director on 22 May 2017
31 Mar 2017 AA Full accounts made up to 31 July 2016
30 Jan 2017 CH03 Secretary's details changed for Mr James Taylor Smith on 30 January 2017
30 Jan 2017 CH01 Director's details changed for Mr William Smith on 30 January 2017
30 Jan 2017 CH01 Director's details changed for Mr James Taylor Smith on 30 January 2017
30 Jan 2017 CH01 Director's details changed for Mr Chester Smith on 30 January 2017
30 Jan 2017 CH01 Director's details changed for Mrs Donna Elizabeth Mcclure on 30 January 2017
30 Jan 2017 CH01 Director's details changed for Mr William Kerr on 30 January 2017
30 Jan 2017 CH01 Director's details changed for Mr Paul Kerr on 30 January 2017
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
15 Apr 2016 AA Full accounts made up to 31 July 2015
09 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 285,000
20 Feb 2015 AA Full accounts made up to 31 July 2014
03 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 285,000
13 Mar 2014 AA Full accounts made up to 31 July 2013
03 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 285,000
18 Jul 2013 CH03 Secretary's details changed for Mr James Taylor Smith on 18 July 2013
18 Jul 2013 CH01 Director's details changed for Mr James Taylor Smith on 18 July 2013
31 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
18 Jan 2013 AA Full accounts made up to 31 July 2012
29 Nov 2012 MG01s Particulars of a mortgage or charge / charge no: 6