KERRS PARCEL DELIVERY SERVICE LTD.
Company number SC761185
- Company Overview for KERRS PARCEL DELIVERY SERVICE LTD. (SC761185)
- Filing history for KERRS PARCEL DELIVERY SERVICE LTD. (SC761185)
- People for KERRS PARCEL DELIVERY SERVICE LTD. (SC761185)
- More for KERRS PARCEL DELIVERY SERVICE LTD. (SC761185)
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 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Mar 2024 | AD01 | Registered office address changed from Carmont House Office 17, Carmont House, the Crichton, Bankend Road, Dumfries Dumfries and Galloway DG1 4TG Scotland to 65 Wood Avenue Annan DG12 6DH on 15 March 2024 | |
02 Feb 2024 | PSC07 | Cessation of Nykita Kennedy-Moffat as a person with significant control on 9 January 2024 | |
06 Dec 2023 | CERTNM |
Company name changed kerrs websites LTD.\certificate issued on 06/12/23
|
|
20 Nov 2023 | AD01 | Registered office address changed from Office 13 Carmont House the Crichton, Bankend Road Dumfries Dumfriesshire DG1 4TG Scotland to Carmont House Office 17, Carmont House, the Crichton, Bankend Road, Dumfries Dumfries and Galloway DG1 4TG on 20 November 2023 | |
11 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
08 Nov 2023 | PSC01 | Notification of Nykita Kennedy-Moffat as a person with significant control on 8 November 2023 | |
08 Nov 2023 | TM02 | Termination of appointment of Alastair Kennedy-Moffat as a secretary on 8 November 2023 | |
08 Nov 2023 | PSC04 | Change of details for Mr Cameron Kerr as a person with significant control on 8 November 2023 | |
31 Oct 2023 | AD01 | Registered office address changed from 12 Hazelberry Avenue Bankshill Lockerbie DG11 2PZ Scotland to Office 13 Carmont House the Crichton, Bankend Road Dumfries Dumfriesshire DG1 4TG on 31 October 2023 | |
23 Oct 2023 | CH03 | Secretary's details changed for Mrs Alastair Kennedy-Moffat on 23 October 2023 | |
23 Oct 2023 | AP03 | Appointment of Mrs Alastair Kennedy-Moffat as a secretary on 23 October 2023 | |
23 Oct 2023 | TM02 | Termination of appointment of Brian Kerr as a secretary on 23 October 2023 | |
28 Jul 2023 | CERTNM |
Company name changed dg competitions LTD\certificate issued on 28/07/23
|
|
19 May 2023 | AD01 | Registered office address changed from 6 Sunderries Avenue Dumfries DG2 0AZ United Kingdom to 12 Hazelberry Avenue Bankshill Lockerbie DG11 2PZ on 19 May 2023 | |
06 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-06
|