Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KERR STIRLING NO.1 LIMITED
Company Information for

KERR STIRLING NO.1 LIMITED

LEITH, EDINBURGH, EH6 6JL,
Company Registration Number
SC050252
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About Kerr Stirling No.1 Ltd
KERR STIRLING NO.1 LIMITED was founded on 1972-04-07 and had its registered office in Leith. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
KERR STIRLING NO.1 LIMITED
 
Legal Registered Office
LEITH
EDINBURGH
EH6 6JL
Other companies in EH21
 
Filing Information
Company Number SC050252
Date formed 1972-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-03-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 18:21:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KERR STIRLING NO.1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KERR STIRLING NO.1 LIMITED

Current Directors
Officer Role Date Appointed
EDGAR COLLIANDER
Director 2009-04-01
TORVALD COLLIANDER
Director 1987-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA KATHLEEN MONICA COLLIANDER
Company Secretary 1987-12-31 2009-04-10
ANGELA KATHLEEN MONICA COLLIANDER
Director 1987-12-31 2009-04-10
NICHOLAS GORDON-SMITH
Director 1987-12-31 1992-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDGAR COLLIANDER SUNRITE LIMITED Director 2008-09-19 CURRENT 2008-09-19 Dissolved 2016-04-19
TORVALD COLLIANDER EASYBYTE SOFTWARE CORPORATION LTD. Director 2011-11-23 CURRENT 1999-06-21 Dissolved 2015-10-16
TORVALD COLLIANDER SUNRITE CONTRACTS LIMITED Director 2008-10-10 CURRENT 2008-10-10 Dissolved 2016-03-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-212.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2016-12-212.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-12-212.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-08-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-03-042.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-12-172.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-12-042.29B(Scot)NOTICE OF RESIGNATION BY ADMINISTRATOR
2015-09-082.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-06-052.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2015-04-212.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-04-082.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-03-02CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-03-02CERTNMCOMPANY NAME CHANGED SUNRITE BLINDS LIMITED CERTIFICATE ISSUED ON 02/03/15
2015-03-02RES15CHANGE OF NAME 19/02/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 4 NEWHAILES IND ESTATE MUSSELBURGH EH21 6SY
2015-02-192.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-12-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 60000
2014-12-04AR0102/12/14 FULL LIST
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 60000
2013-12-10AR0102/12/13 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-05AR0102/12/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-15AR0102/12/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-13AR0102/12/10 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-30AR0102/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDGAR COLLIANDER / 02/12/2009
2009-12-28AP01DIRECTOR APPOINTED MR EDGAR COLLIANDER
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELA COLLIANDER
2009-04-27288aDIRECTOR APPOINTED EDGAR COLLIANDER
2009-04-21RES04NC INC ALREADY ADJUSTED 10/12/2008
2009-04-21123GBP NC 10000/55000 10/12/08
2009-04-2188(2)AD 10/12/08 GBP SI 10000@1=10000 GBP IC 5000/15000
2009-04-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-14363sRETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/06
2006-12-14363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-07363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-07363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-30363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-04363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-27363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-21363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1999-01-12363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-06-04410(Scot)PARTIC OF MORT/CHARGE *****
1997-12-22363sRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1997-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-01419a(Scot)DEC MORT/CHARGE *****
1997-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1997-01-15363sRETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS
1996-10-28MISC4.11 SCOT-REMOVAL OF LIQUIDATOR
1996-10-25COLIQCRT ORDER CASE RESCINDE
1996-10-104.9(Scot)APPOINTMENT OF LIQUIDATOR P
1996-10-09410(Scot)PARTIC OF MORT/CHARGE *****
1996-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1996-02-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-02-06363sRETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS
1995-03-16410(Scot)PARTIC OF MORT/CHARGE *****
1994-12-23363sRETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS
1994-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1994-01-24363sRETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS
1994-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/94
1993-03-04363sRETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS
1993-02-04288DIRECTOR RESIGNED
1993-01-22288DIRECTOR RESIGNED
1992-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13921 - Manufacture of soft furnishings

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to KERR STIRLING NO.1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-05-22
Appointment of Administrators2015-02-17
Fines / Sanctions
No fines or sanctions have been issued against KERR STIRLING NO.1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-24 Outstanding TORVALD COLLIANDER
BOND & FLOATING CHARGE 1998-06-04 Outstanding TORVALD COLLIANDER
BOND & FLOATING CHARGE 1996-10-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1995-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KERR STIRLING NO.1 LIMITED

Intangible Assets
Patents
We have not found any records of KERR STIRLING NO.1 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of KERR STIRLING NO.1 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KERR STIRLING NO.1 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2013-06-06 GBP £1,118
Gateshead Council 2013-01-11 GBP £6,363
Gateshead Council 2012-04-25 GBP £3,530
Gateshead Council 2011-06-14 GBP £4,306
Gateshead Council 2011-02-04 GBP £6,417

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for KERR STIRLING NO.1 LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council FACTORY AND PREMISES 18 TRINITY CENTRE SINCLAIR DRIVE, WELLINGBOROUGH NN8 6ZB 15,250
Wellingborough Borough Council WAREHOUSE AND PREMISES 17 TRINITY CENTRE SINCLAIR DRIVE WELLINGBOROUGH NN8 6ZB 12,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyKERR STIRLING NO.1 LIMITEDEvent Date2015-05-15
In the High Court of Justice case number P97 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the Company of an initial creditors’ meeting requested under paragraph 52 (2) of Schedule B1 to the Insolvency Act 1986. The meeting will be held at The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 28 May 2015 at 2.30 pm. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has have given to the Joint Administrators at The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the Company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf.
 
Initiating party Event TypeAppointment of Administrators
Defending partySUNRITE BLINDS LIMITEDEvent Date2015-02-09
In the Court of Session case number P97 Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Darren Brookes and Colin Burke (IP Nos 9297 and 8803 ), both of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ Further details contact: Darren Brookes, Email: darrenb@milnerboardman.co.uk, Tel: 0161 927 7788 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KERR STIRLING NO.1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KERR STIRLING NO.1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.