About

Registered Number: SC069602
Date of Incorporation: 15/10/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: 207 Strathmartine Road, Dundee, DD3 8PH,

 

Based in Dundee, John Kerr & Son (Dairymen) Ltd was registered on 15 October 1979, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, John Alexander N/A 31 December 1998 1
KERR, John N/A 24 June 1995 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 31 January 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 19 September 2019
AD01 - Change of registered office address 13 May 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 15 December 2017
CS01 - N/A 14 December 2017
CH01 - Change of particulars for director 28 November 2017
CH01 - Change of particulars for director 22 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 26 September 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 September 2014
AD01 - Change of registered office address 31 July 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 05 October 2012
AD01 - Change of registered office address 18 September 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 20 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 28 May 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AD01 - Change of registered office address 24 November 2010
CH03 - Change of particulars for secretary 24 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 14 October 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 07 September 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 19 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2002
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 07 August 2000
AA - Annual Accounts 02 November 1999
169 - Return by a company purchasing its own shares 04 October 1999
363s - Annual Return 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 05 September 1997
AA - Annual Accounts 25 October 1996
288 - N/A 27 September 1996
363s - Annual Return 14 December 1995
AA - Annual Accounts 27 October 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 26 October 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 01 November 1993
AA - Annual Accounts 28 October 1992
288 - N/A 13 October 1992
363s - Annual Return 13 October 1992
AA - Annual Accounts 02 March 1992
363a - Annual Return 03 February 1992
AA - Annual Accounts 04 December 1990
363 - Annual Return 09 October 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 20 January 1990
363 - Annual Return 21 September 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 15 April 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 31 August 1987
AA - Annual Accounts 27 October 1986
NEWINC - New incorporation documents 15 October 1979

Mortgages & Charges

Description Date Status Charge by
Floating charge 24 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.