Advanced company searchLink opens in new window

KERRS PARCEL DELIVERY SERVICE LTD.

Company number SC761185

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-05
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-26
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted