DE BEUL KERR LIMITED

Register to unlock more data on OkredoRegister

DE BEUL KERR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC280963

Incorporation date

02/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titanium 1 Kings Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2005)
dot icon11/10/2024
Final Gazette dissolved following liquidation
dot icon11/07/2024
Final account prior to dissolution in CVL
dot icon29/12/2023
Registered office address changed from Flexspace Business Centre Whitehouse Road Stirling FK7 7SP Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2023-12-29
dot icon20/12/2023
Resolutions
dot icon08/08/2023
Voluntary strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon23/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon18/02/2022
Secretary's details changed for Barbara Irene Franciska Elizabeth De Beul on 2020-01-01
dot icon18/02/2022
Change of details for Barbara Irene Franciska Elizabeth De Beul as a person with significant control on 2016-11-01
dot icon18/02/2022
Director's details changed for Mr Brian Kerr on 2020-01-01
dot icon18/02/2022
Change of details for Mr Brian Kerr as a person with significant control on 2016-11-01
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon16/02/2021
Director's details changed for Mr Brian Kerr on 2021-02-16
dot icon12/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon21/01/2020
Registered office address changed from 1st Floor the Castle Business Park Lomond Court Stirling FK9 4TU Scotland to Flexspace Business Centre Whitehouse Road Stirling FK7 7SP on 2020-01-21
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/03/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Compulsory strike-off action has been discontinued
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon26/05/2017
Confirmation statement made on 2017-03-02 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Registered office address changed from 72 Cawder Road Carrickstone Cumbernauld North Lanarkshire G68 0BF to 1st Floor the Castle Business Park Lomond Court Stirling FK9 4TU on 2016-08-05
dot icon18/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon12/02/2016
Appointment of Mrs Barbara Irene Franciska Elizabeth De Beul as a director on 2016-02-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-02
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon10/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon29/01/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
Annual return made up to 2013-03-02 with full list of shareholders
dot icon10/01/2014
First Gazette notice for compulsory strike-off
dot icon28/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Registered office address changed from Suite 12 Dunnswood House Dunnswood Road Cumbernauld North Lanarkshire G67 3EN Scotland on 2012-11-12
dot icon31/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon24/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2010
Registered office address changed from 72 Cawder Road Cumbernauld Glasgow G68 0BF on 2010-09-21
dot icon06/05/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon06/05/2010
Director's details changed for Brian Kerr on 2010-03-02
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 02/03/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/12/2008
Return made up to 02/03/08; full list of members
dot icon06/03/2008
Return made up to 02/03/07; full list of members
dot icon06/03/2008
Director's change of particulars / brian kerr / 05/03/2008
dot icon06/03/2008
Secretary's change of particulars / barbara de beul / 05/03/2008
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/12/2007
Registered office changed on 17/12/07 from: 9 fitzroy place glasgow north lanarkshire G3 7RH
dot icon05/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 02/03/06; full list of members
dot icon12/04/2005
New secretary appointed
dot icon12/04/2005
New director appointed
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Secretary resigned
dot icon02/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon+58.68 % *

* during past year

Cash in Bank

£103,439.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
09/02/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
25.28K
-
0.00
65.19K
-
2022
2
41.70K
-
0.00
103.44K
-
2022
2
41.70K
-
0.00
103.44K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

41.70K £Ascended64.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.44K £Ascended58.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Brian
Director
08/03/2005 - Present
3
De Beul, Barbara Irene Franciska Elizabeth
Secretary
08/03/2005 - Present
-
De Beul, Barbara Irene Franciska Elizabeth
Director
01/02/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DE BEUL KERR LIMITED

DE BEUL KERR LIMITED is an(a) Dissolved company incorporated on 02/03/2005 with the registered office located at Titanium 1 Kings Inch Place, Renfrew PA4 8WF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DE BEUL KERR LIMITED?

toggle

DE BEUL KERR LIMITED is currently Dissolved. It was registered on 02/03/2005 and dissolved on 11/10/2024.

Where is DE BEUL KERR LIMITED located?

toggle

DE BEUL KERR LIMITED is registered at Titanium 1 Kings Inch Place, Renfrew PA4 8WF.

What does DE BEUL KERR LIMITED do?

toggle

DE BEUL KERR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DE BEUL KERR LIMITED have?

toggle

DE BEUL KERR LIMITED had 2 employees in 2022.

What is the latest filing for DE BEUL KERR LIMITED?

toggle

The latest filing was on 11/10/2024: Final Gazette dissolved following liquidation.