About

Registered Number: SC267878
Date of Incorporation: 13/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Thistle House Ground Floor, 146 West Regent Street, Glasgow, G2 2RQ

 

Kerr Baxter Associates Ltd was founded on 13 May 2004 and are based in Glasgow, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Baxter, Stuart, Kerr, James, O'rourke, Allan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Stuart 21 September 2004 - 1
KERR, James 21 September 2004 - 1
O'ROURKE, Allan 13 May 2004 21 September 2004 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 14 May 2018
SH08 - Notice of name or other designation of class of shares 20 November 2017
AA - Annual Accounts 09 November 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 21 May 2012
AD01 - Change of registered office address 24 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH03 - Change of particulars for secretary 16 May 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 17 May 2005
288a - Notice of appointment of directors or secretaries 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
225 - Change of Accounting Reference Date 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
CERTNM - Change of name certificate 28 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
NEWINC - New incorporation documents 13 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.