KERR NELSON LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-10 View Report
Confirmation statement. Statement with no updates. 2023-07-07 View Report
Accounts. Accounts type dormant. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-07-07 View Report
Accounts. Accounts type dormant. 2021-10-01 View Report
Confirmation statement. Statement with no updates. 2021-07-07 View Report
Accounts. Accounts type dormant. 2021-02-05 View Report
Confirmation statement. Statement with no updates. 2020-07-16 View Report
Accounts. Accounts type dormant. 2019-08-06 View Report
Confirmation statement. Statement with no updates. 2019-07-19 View Report
Confirmation statement. Statement with no updates. 2018-07-11 View Report
Accounts. Accounts type dormant. 2018-04-30 View Report
Confirmation statement. Statement with updates. 2017-07-13 View Report
Officers. Officer name: Sukhjinder Singh Chahal. Termination date: 2016-02-12. 2017-07-13 View Report
Accounts. Accounts type dormant. 2017-05-11 View Report
Confirmation statement. Statement with updates. 2016-08-10 View Report
Accounts. Accounts type dormant. 2016-04-20 View Report
Officers. Officer name: Sukhjinder Singh Chahal. Termination date: 2016-02-12. 2016-03-04 View Report
Annual return. With made up date. 2015-07-22 View Report
Accounts. Accounts type dormant. 2015-03-27 View Report
Officers. Change date: 2014-09-09. Officer name: Mr Sukhjinder Singh Chahal. 2014-09-12 View Report
Officers. Change date: 2014-09-10. Officer name: Mr Sukhjinder Singh Chahal. 2014-09-12 View Report
Officers. Officer name: Mr Sukhjinder Singh Chahal. Change date: 2014-09-09. 2014-09-12 View Report
Address. Old address: C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ. Change date: 2014-09-12. New address: C/O Thomas Barrie & Co Llp Atlantic House 1a Cadogan Street Glasgow G2 6QE. 2014-09-12 View Report
Annual return. With made up date full list shareholders. 2014-09-09 View Report
Accounts. Accounts type full. 2014-02-12 View Report
Annual return. With made up date full list shareholders. 2013-08-06 View Report
Accounts. Accounts type full. 2013-02-15 View Report
Annual return. With made up date full list shareholders. 2012-07-24 View Report
Accounts. Accounts type full. 2012-02-15 View Report
Annual return. With made up date full list shareholders. 2011-07-22 View Report
Accounts. Accounts type full. 2011-02-16 View Report
Officers. Change date: 2010-12-15. Officer name: Ian Leslie Turner. 2011-02-02 View Report
Capital. Capital statement capital company with date currency figure. 2010-12-17 View Report
Capital. Description: Statement by directors. 2010-12-17 View Report
Insolvency. Description: Solvency statement dated 29/11/10. 2010-12-17 View Report
Resolution. Description: Resolutions. 2010-12-17 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1. 2010-11-10 View Report
Annual return. With made up date full list shareholders. 2010-07-09 View Report
Accounts. Accounts type full. 2010-03-31 View Report
Accounts. Accounts type full. 2009-08-06 View Report
Accounts. Legacy. 2009-08-06 View Report
Annual return. Legacy. 2009-07-13 View Report
Annual return. Legacy. 2009-03-11 View Report
Officers. Description: Director's change of particulars / ian turner / 10/03/2009. 2009-03-10 View Report
Officers. Description: Director and secretary's change of particulars / sukhjinder chahal / 10/03/2009. 2009-03-10 View Report
Address. Description: Registered office changed on 28/02/2009 from rwf house 5 renfield street glasgow G2 5EZ. 2009-02-28 View Report
Accounts. Accounts type total exemption small. 2008-12-22 View Report
Address. Description: Registered office changed on 12/05/2008 from 66 tay street perth PH2 8RA. 2008-05-12 View Report
Accounts. Legacy. 2008-02-06 View Report