You are here: bizstats.co.uk > a-z index > R list

R.a.w.g. Kerr Ltd. PERTHSHIRE


R.a.w.g. Kerr started in year 2004 as Private Limited Company with registration number SC277405. The R.a.w.g. Kerr company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Perthshire at 57/59 High Street. Postal code: FK15 0EE.

At present there are 2 directors in the the company, namely Amanda K. and Robert K.. In addition one secretary - Amanda K. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

R.a.w.g. Kerr Ltd. Address / Contact

Office Address 57/59 High Street
Office Address2 Dunblane
Town Perthshire
Post code FK15 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC277405
Date of Incorporation Wed, 15th Dec 2004
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Amanda K.

Position: Director

Appointed: 15 December 2004

Amanda K.

Position: Secretary

Appointed: 15 December 2004

Robert K.

Position: Director

Appointed: 15 December 2004

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 15 December 2004

Resigned: 15 December 2004

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 15 December 2004

Resigned: 15 December 2004

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 15 December 2004

Resigned: 15 December 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Amanda K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Robert K. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5524391 161       
Balance Sheet
Cash Bank On Hand  8 95313 4609 6495 99412 27124 98795 90980 318
Current Assets  12 82717 84012 4498 79417 57148 738100 10988 318
Debtors264272374280   19 801  
Net Assets Liabilities  1 16110 9597 7324 34412 63212 12840 29138 306
Other Debtors  374280   19 801  
Property Plant Equipment  10 18310 1868 6178 74310 2198 6848 2437 278
Total Inventories  3 5004 1002 8002 8005 3003 9504 200 
Cash Bank In Hand  8 953       
Intangible Fixed Assets9 0308 359        
Stocks Inventory3 1004 1003 500       
Tangible Fixed Assets9 0308 35910 183       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve4523391 061       
Shareholder Funds5524391 161       
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 36115 15816 72718 33220 08421 61923 07723 315
Additions Other Than Through Business Combinations Property Plant Equipment   1 800      
Average Number Employees During Period     42222
Bank Borrowings Overdrafts       30 00027 24721 000
Corporation Tax Payable  5 7734 9134 5081 5923 9638 4618 9171 973
Creditors  19 80715 18811 74111 83513 62143 62666 46855 893
Depreciation Expense Property Plant Equipment  1 7971 798      
Depreciation Rate Used For Property Plant Equipment   15      
Dividends Paid   10 00021 00011 00010 00010 00010 00010 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases     20 00020 000   
Increase From Depreciation Charge For Year Property Plant Equipment   1 7971 5691 6051 7521 5351 4581 380
Net Current Assets Liabilities-6 960-6 484-6 9802 652708-3 0413 9505 11233 64132 425
Number Shares Issued Fully Paid     100100100100100
Other Creditors  6 2243 6361 5422 8834 9782 72130 22532 274
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         1 142
Other Disposals Property Plant Equipment         1 800
Other Taxation Social Security Payable  3 2543 1051 6211 7341 459-179-204-2 051
Par Value Share 11  11111
Profit Loss   19 79817 7737 61218 2889 49638 163 
Property Plant Equipment Gross Cost  23 54425 34425 34427 07530 30330 30331 32030 593
Provisions For Liabilities Balance Sheet Subtotal   1 8791 5931 3581 5371 6681 5931 397
Raw Materials  3 5004 100      
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 8431 879      
Total Additions Including From Business Combinations Property Plant Equipment     2 0773 228 1 0171 073
Total Assets Less Current Liabilities2 0701 8753 20312 8389 3255 70214 16913 79641 88439 703
Trade Creditors Trade Payables  4 5563 5344 0705 6263 2212 6232832 697
Cash Bank3 6182 884        
Creditors Due After One Year  199       
Creditors Due Within One Year13 94213 74019 807       
Fixed Assets9 0308 359        
Net Assets Liability Excluding Pension Asset Liability5524391 161       
Number Shares Allotted100100100       
Number Shares Authorised 100100       
Provisions For Liabilities Charges1 5181 4361 843       
Share Capital Allotted Called Up Paid100100-100       
Share Capital Authorised-100-100-100       
Tangible Fixed Assets Additions 8044 153       
Tangible Fixed Assets Cost Or Valuation20 56521 36923 544       
Tangible Fixed Assets Depreciation11 53513 01013 361       
Tangible Fixed Assets Depreciation Charged In Period 1 4751 797       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 446       
Tangible Fixed Assets Disposals  1 978       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements