ARTHUR KERRIGAN LTD

Register to unlock more data on OkredoRegister

ARTHUR KERRIGAN LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC269809

Incorporation date

24/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-4 Salamander Place, Edinburgh EH6 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2004)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon16/12/2022
Application to strike the company off the register
dot icon19/08/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/07/2022
Previous accounting period extended from 2021-12-31 to 2022-02-28
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2020
Registered office address changed from C/O Gillespie Accountancy Llp 2 - 4 Salamander Place Edinburgh EH6 7JB to 2-4 Salamander Place Edinburgh EH6 7JB on 2020-09-03
dot icon03/09/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon27/06/2017
Notification of Arthur Fergus Kerrigan as a person with significant control on 2016-06-25
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon04/07/2016
Secretary's details changed for Ms Judith Young on 2016-06-23
dot icon04/07/2016
Director's details changed for Arthur Fergus Kerrigan on 2016-06-23
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon24/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon15/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon16/08/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon21/05/2012
Registered office address changed from 26/3 Blantyre Terrace Edinburgh Midlothian EH10 5AE on 2012-05-21
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon20/07/2010
Director's details changed for Arthur Fergus Kerrigan on 2010-06-24
dot icon20/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/04/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon25/08/2009
Return made up to 24/06/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/07/2008
Return made up to 24/06/08; full list of members
dot icon18/07/2008
Secretary's change of particulars / judith young / 18/07/2008
dot icon19/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/08/2007
Return made up to 24/06/07; no change of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon31/07/2006
Return made up to 24/06/06; full list of members
dot icon03/03/2006
Registered office changed on 03/03/06 from: 29 ( 2F1) springvalley terrace edinburgh EH10 4PZ
dot icon02/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/08/2005
Return made up to 24/06/05; full list of members
dot icon03/08/2004
Director resigned
dot icon03/08/2004
Secretary resigned
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New secretary appointed
dot icon24/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.86K
-
0.00
-
-
2022
0
4.86K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.86K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESTCO DIRECTORS LTD
Corporate Director
24/06/2004 - 24/06/2004
1047
WESTCO NOMINEES LIMITED
Corporate Secretary
24/06/2004 - 24/06/2004
1297
Mr Arthur Fergus Kerrigan
Director
26/06/2004 - Present
-
Young, Judith
Secretary
26/06/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR KERRIGAN LTD

ARTHUR KERRIGAN LTD is an(a) Dissolved company incorporated on 24/06/2004 with the registered office located at 2-4 Salamander Place, Edinburgh EH6 7JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR KERRIGAN LTD?

toggle

ARTHUR KERRIGAN LTD is currently Dissolved. It was registered on 24/06/2004 and dissolved on 14/03/2023.

Where is ARTHUR KERRIGAN LTD located?

toggle

ARTHUR KERRIGAN LTD is registered at 2-4 Salamander Place, Edinburgh EH6 7JB.

What does ARTHUR KERRIGAN LTD do?

toggle

ARTHUR KERRIGAN LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ARTHUR KERRIGAN LTD?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.