About

Registered Number: SC280963
Date of Incorporation: 02/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Flexspace Business Centre, Whitehouse Road, Stirling, FK7 7SP,

 

Established in 2005, De Beul Kerr Ltd have registered office in Stirling, it's status in the Companies House registry is set to "Active". The companies directors are De Beul, Barbara Irene Franciska Elizabeth, De Beul, Barbara Irene Franciska Elizabeth, Kerr, Brian. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE BEUL, Barbara Irene Franciska Elizabeth 01 February 2016 - 1
KERR, Brian 08 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DE BEUL, Barbara Irene Franciska Elizabeth 08 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AD01 - Change of registered office address 21 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 14 December 2017
DISS40 - Notice of striking-off action discontinued 31 May 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 21 December 2016
AD01 - Change of registered office address 05 August 2016
AR01 - Annual Return 18 March 2016
AP01 - Appointment of director 12 February 2016
AA - Annual Accounts 23 December 2015
RP04 - N/A 05 June 2015
SH01 - Return of Allotment of shares 21 May 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 12 June 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
AR01 - Annual Return 28 January 2014
GAZ1 - First notification of strike-off action in London Gazette 10 January 2014
AA - Annual Accounts 28 May 2013
AA - Annual Accounts 28 December 2012
AD01 - Change of registered office address 12 November 2012
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 21 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 29 December 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
AA - Annual Accounts 31 January 2008
287 - Change in situation or address of Registered Office 17 December 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 20 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
NEWINC - New incorporation documents 02 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.