KERR STIRLING NOMINEES LIMITED
STIRLING KERR STIRLING LIMITED DEANMANSE LIMITED

Hellopages » Stirling » Stirling » FK8 2QL

Company number SC289631
Status Active
Incorporation Date 31 August 2005
Company Type Private Limited Company
Address 10 ALBERT PLACE, STIRLING, STIRLINGSHIRE, FK8 2QL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Director's details changed for Mr Andrew James Ion on 1 March 2017; Termination of appointment of Roderick Iain Davidson as a director on 1 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of KERR STIRLING NOMINEES LIMITED are www.kerrstirlingnominees.co.uk, and www.kerr-stirling-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Kerr Stirling Nominees Limited is a Private Limited Company. The company registration number is SC289631. Kerr Stirling Nominees Limited has been working since 31 August 2005. The present status of the company is Active. The registered address of Kerr Stirling Nominees Limited is 10 Albert Place Stirling Stirlingshire Fk8 2ql. . MACKENZIE, Colin James is a Secretary of the company. ION, Andrew James is a Director of the company. MACKENZIE, Colin James is a Director of the company. PRATT, Peter David William Alexander is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director COWAN, Rory Andrew Burriss has been resigned. Director DAVIDSON, Roderick Iain has been resigned. Director THOMSON, Andrew Michael Macgregor has been resigned. Director THOMSON, Andrew Michael Macgregor has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACKENZIE, Colin James
Appointed Date: 10 September 2005

Director
ION, Andrew James
Appointed Date: 07 October 2011
70 years old

Director
MACKENZIE, Colin James
Appointed Date: 10 September 2005
59 years old

Director
PRATT, Peter David William Alexander
Appointed Date: 21 February 2014
57 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 25 January 2006
Appointed Date: 31 August 2005

Director
COWAN, Rory Andrew Burriss
Resigned: 21 February 2014
Appointed Date: 05 April 2009
53 years old

Director
DAVIDSON, Roderick Iain
Resigned: 01 March 2017
Appointed Date: 10 September 2005
72 years old

Director
THOMSON, Andrew Michael Macgregor
Resigned: 31 March 2010
Appointed Date: 01 August 2007
60 years old

Director
THOMSON, Andrew Michael Macgregor
Resigned: 24 August 2006
Appointed Date: 10 September 2005
60 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 25 January 2006
Appointed Date: 31 August 2005

Persons With Significant Control

Mr Colin James Mackenzie
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Roderick Iain Davidson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KERR STIRLING NOMINEES LIMITED Events

01 Mar 2017
Director's details changed for Mr Andrew James Ion on 1 March 2017
01 Mar 2017
Termination of appointment of Roderick Iain Davidson as a director on 1 March 2017
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 31 August 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
26 Jan 2006
Registered office changed on 26/01/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
26 Jan 2006
Secretary resigned
26 Jan 2006
Director resigned
25 Jan 2006
Company name changed deanmanse LIMITED\certificate issued on 25/01/06
31 Aug 2005
Incorporation