KERR NELSON LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, SECRETARY SUKHJINDER CHAHAL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR SUKHJINDER CHAHAL

View Document

22/07/1522 July 2015 07/07/15 NO CHANGES

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM C/O MILLER SAMUEL LLP RWF HOUSE 5 RENFIELD STREET GLASGOW G2 5EZ

View Document

12/09/1412 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SUKHJINDER SINGH CHAHAL / 09/09/2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHJINDER SINGH CHAHAL / 09/09/2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHJINDER SINGH CHAHAL / 10/09/2014

View Document

09/09/149 September 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

12/02/1412 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/136 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

15/02/1315 February 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/07/1224 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/07/1122 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE TURNER / 15/12/2010

View Document

17/12/1017 December 2010 REDUCE ISSUED CAPITAL 29/11/2010

View Document

17/12/1017 December 2010 SOLVENCY STATEMENT DATED 29/11/10

View Document

17/12/1017 December 2010 17/12/10 STATEMENT OF CAPITAL GBP 2.00

View Document

17/12/1017 December 2010 STATEMENT BY DIRECTORS

View Document

10/11/1010 November 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

09/07/109 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 PREVEXT FROM 21/12/2008 TO 31/12/2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN TURNER / 10/03/2009

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUKHJINDER CHAHAL / 10/03/2009

View Document

28/02/0928 February 2009 REGISTERED OFFICE CHANGED ON 28/02/2009 FROM RWF HOUSE 5 RENFIELD STREET GLASGOW G2 5EZ

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 21 December 2007

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 66 TAY STREET PERTH PH2 8RA

View Document

06/02/086 February 2008 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 21/12/07

View Document

18/01/0818 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: SOUTH CROFTS ROSSIE PLACE AUCHTERARDER PERTHSHIRE PH3 1BD

View Document

27/05/0327 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 RETURN MADE UP TO 07/07/99; CHANGE OF MEMBERS

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 NC INC ALREADY ADJUSTED 31/03/99

View Document

27/07/9927 July 1999 £ NC 90000/200000 31/03/99

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 PARTIC OF MORT/CHARGE *****

View Document

05/08/985 August 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 REGISTERED OFFICE CHANGED ON 05/08/98 FROM: 6 GLAMIS COURT GLENEAGLES PERTHSHIRE

View Document

01/05/981 May 1998 PARTIC OF MORT/CHARGE *****

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 COMPANY NAME CHANGED KILNBAY LIMITED CERTIFICATE ISSUED ON 29/07/97

View Document

24/07/9724 July 1997 £ NC 100/19000 07/07/97

View Document

24/07/9724 July 1997 ALTER MEM AND ARTS 07/07/97

View Document

24/07/9724 July 1997 £ NC 19000/90000 07/07/

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: 5 LOGIE MILL EDINBURGH EH7 4HH

View Document

07/07/977 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company