About

Registered Number: SC345021
Date of Incorporation: 27/06/2008 (16 years ago)
Company Status: Active
Registered Address: 17 Barns Brae, Ferryden, Montrose, Angus, DD10 9SY

 

Kevin Pert Inspection Ltd was founded on 27 June 2008 with its registered office in Montrose in Angus, it's status is listed as "Active". There are 3 directors listed for Kevin Pert Inspection Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERT, Kevin Davidson 30 June 2008 - 1
FORM 10 DIRECTORS FD LTD 27 June 2008 30 June 2008 1
PERT, Carol 30 June 2008 04 December 2012 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 06 June 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 17 August 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 25 July 2014
AA - Annual Accounts 10 August 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
TM02 - Termination of appointment of secretary 04 December 2012
AD01 - Change of registered office address 17 October 2012
AR01 - Annual Return 23 July 2012
AD01 - Change of registered office address 11 July 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 20 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2009
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
225 - Change of Accounting Reference Date 04 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
NEWINC - New incorporation documents 27 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.