Advanced company searchLink opens in new window

KERR'S BREWING COMPANY LIMITED

Company number SC609141

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)
17 Jun 2024 AA Micro company accounts made up to 30 September 2023
14 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
14 Jun 2023 AA Micro company accounts made up to 30 September 2022
21 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
21 Oct 2022 AD01 Registered office address changed from Unit 3 - the Engine Shed Rosemains Steading Pathhead Midlothian EH37 5UQ Scotland to Unit 3 - the Engine Shed Rosemains Steading Pathhead Midlothian EH37 5UQ on 21 October 2022
08 Sep 2022 PSC04 Change of details for Mr. James Alexander Kerr as a person with significant control on 8 September 2022
19 Jul 2022 AD01 Registered office address changed from Unit 3 - the Engine Shed Rosemains Steading Pathead Midlothian EH37 5UQ Scotland to Unit 3 - the Engine Shed Rosemains Steading Pathhead Midlothian EH37 5UQ on 19 July 2022
06 Feb 2022 AD01 Registered office address changed from 3 Queen Street Edinburgh EH2 1JE Scotland to Unit 3 - the Engine Shed Rosemains Steading Pathead Midlothian EH37 5UQ on 6 February 2022
11 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
29 Nov 2021 CH01 Director's details changed for Mr. James Alexander Kerr on 27 November 2021
27 Nov 2021 PSC04 Change of details for Mr. James Alexander Kerr as a person with significant control on 27 November 2021
27 Nov 2021 CH01 Director's details changed for Mr. James Alexander Kerr on 27 November 2021
09 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
24 May 2021 AA Accounts for a dormant company made up to 30 September 2020
25 Mar 2021 AD01 Registered office address changed from 7 Howe Street Edinburgh EH3 6TE United Kingdom to 3 Queen Street Edinburgh EH2 1JE on 25 March 2021
23 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
09 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-08
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
02 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
26 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted