KERR BAILLIE LIMITED
AYRSHIRE

Hellopages » North Ayrshire » North Ayrshire » KA22 8JX
Company number SC043485
Status Active
Incorporation Date 11 May 1966
Company Type Private Limited Company
Address 234 GLASGOW STREET, ARDROSSAN, AYRSHIRE, KA22 8JX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of KERR BAILLIE LIMITED are www.kerrbaillie.co.uk, and www.kerr-baillie.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. The distance to to West Kilbride Rail Station is 3.8 miles; to Dalry Rail Station is 5.6 miles; to Irvine Rail Station is 5.8 miles; to Glengarnock Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kerr Baillie Limited is a Private Limited Company. The company registration number is SC043485. Kerr Baillie Limited has been working since 11 May 1966. The present status of the company is Active. The registered address of Kerr Baillie Limited is 234 Glasgow Street Ardrossan Ayrshire Ka22 8jx. . BEVERIDGE, Jean Smith is a Secretary of the company. BEVERIDGE, Ian Douglas is a Director of the company. BEVERIDGE, Jean Smith is a Director of the company. Director NICOL, John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director

Director

Resigned Directors

Director
NICOL, John
Resigned: 06 August 2005
78 years old

Persons With Significant Control

Mr Stephen Beveridge
Notified on: 15 May 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Beveridge
Notified on: 15 May 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KERR BAILLIE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Oct 2016
Confirmation statement made on 26 September 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Nov 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3,500

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 64 more events
28 Sep 1987
Return made up to 14/07/87; full list of members

28 Sep 1987
Accounts for a small company made up to 30 April 1987

11 Dec 1986
Accounts for a small company made up to 30 April 1986

11 Dec 1986
Return made up to 24/11/86; full list of members

11 May 1966
Certificate of incorporation

KERR BAILLIE LIMITED Charges

7 February 2005
Standard security
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Clydeport Properties Limited
Description: 0.67 acre at the south west end of harbour street…
17 December 1986
Bond & floating charge
Delivered: 23 December 1986
Status: Satisfied on 21 August 1991
Persons entitled: N W S Trust Limited
Description: Undertaking and all property and assets present and future…
17 April 1986
Standard security
Delivered: 1 May 1986
Status: Satisfied on 16 November 1987
Persons entitled: Nissan Finance & UK LTD
Description: Pier garage ardrossan.
17 April 1986
Standard security
Delivered: 1 June 1987
Status: Outstanding
Persons entitled: Nissan Finance UK LTD
Description: 234 glasgow st ardrossan.
9 April 1986
Bond & floating charge
Delivered: 28 April 1986
Status: Satisfied on 16 November 1987
Persons entitled: Nissan Finance & UK LTD
Description: Undertaking and all property and assets present and future…
10 July 1981
Floating charge
Delivered: 14 July 1987
Status: Satisfied on 6 June 1988
Persons entitled: Lloyds and Scottish Trust LTD
Description: All monies which may from time to time be owing to the…
23 March 1977
Standard security
Delivered: 25 March 1977
Status: Outstanding
Persons entitled: Lloyds & Scottish Trust LTD
Description: Pier garage, harbour st ardrossan.
22 February 1977
Standard security
Delivered: 25 February 1977
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Pier garage, harbour st ardrossan.
30 May 1975
Standard security
Delivered: 4 June 1975
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lease of pier garage, harbour st ardrossan.