Background WavePink WaveYellow Wave

JIM KERR MANAGEMENT CONSULTANCY LIMITED (SC091183)

JIM KERR MANAGEMENT CONSULTANCY LIMITED (SC091183) is an active UK company. incorporated on 10 January 1985. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. JIM KERR MANAGEMENT CONSULTANCY LIMITED has been registered for 41 years. Current directors include GRENFELL, Ian Paul Terry.

Company Number
SC091183
Status
active
Type
ltd
Incorporated
10 January 1985
Age
41 years
Address
7 Belford Gardens, Edinburgh, EH4 3EP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
GRENFELL, Ian Paul Terry
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIM KERR MANAGEMENT CONSULTANCY LIMITED

JIM KERR MANAGEMENT CONSULTANCY LIMITED is an active company incorporated on 10 January 1985 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. JIM KERR MANAGEMENT CONSULTANCY LIMITED was registered 41 years ago.(SIC: 90030)

Status

active

Active since 41 years ago

Company No

SC091183

LTD Company

Age

41 Years

Incorporated 10 January 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

JIM KERR LIMITED
From: 7 February 1985To: 27 July 2000
TULDEAN LIMITED
From: 10 January 1985To: 7 February 1985
Contact
Address

7 Belford Gardens Edinburgh, EH4 3EP,

Previous Addresses

Exchange Tower 19 Canning Street Edinburgh EH3 8EH
From: 10 January 1985To: 8 February 2019
Timeline

20 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Jan 85
Loan Secured
Sept 14
Director Left
Nov 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
May 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KERR, James

Active
19 York Street, ManchesterM2 3BA
Secretary
Appointed 05 Nov 2020

GRENFELL, Ian Paul Terry

Active
19 York Street, ManchesterM2 3BA
Born April 1963
Director
Appointed 05 Nov 2020

HUNTER, Douglas Munro

Resigned
19 Ainslie Place, EdinburghEH3 6AU
Secretary
Appointed N/A
Resigned 09 Sept 1993

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 11 Oct 2004
Resigned 08 Feb 2019

CHATEL REGISTRARS LIMITED

Resigned
Great Portland Street, LondonW1W 5QZ
Corporate secretary
Appointed 08 Feb 2019
Resigned 05 Nov 2020

HENDERSON BOYD JACKSON W.S.

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate secretary
Appointed 09 Sept 1993
Resigned 11 Oct 2004

DODS, Sandra

Resigned
Exchange Tower, EdinburghEH3 8EH
Born February 1949
Director
Appointed 29 Aug 2006
Resigned 21 Nov 2016

HUNTER, Douglas Munro

Resigned
31 Lygon Road, EdinburghEH16 5QD
Born February 1954
Director
Appointed N/A
Resigned 17 Nov 2005

HUNTER, Thomas Munro

Resigned
31 Lygon Road, EdinburghEH16 5QD
Born June 1917
Director
Appointed N/A
Resigned 03 Feb 1992

KERR, James

Resigned
19 York Street, ManchesterM2 3BA
Born July 1959
Director
Appointed N/A
Resigned 05 Nov 2020

Persons with significant control

2

Mr Ian Paul Terry Grenfell

Active
19 York Street, ManchesterM2 3BA
Born April 1963

Nature of Control

Significant influence or control
Notified 05 Nov 2020

Mr James Kerr

Active
19 York Street, ManchesterM2 3BA
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 November 2020
CH03Change of Secretary Details
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 January 2018
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
21 March 2012
CH04Change of Corporate Secretary Details
Miscellaneous
19 October 2011
MISCMISC
Accounts With Accounts Type Total Exemption Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Small
7 May 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Small
21 March 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Legacy
23 January 2007
410(Scot)410(Scot)
Legacy
31 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 July 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 April 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
12 October 2004
287Change of Registered Office
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 April 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Memorandum Articles
23 September 2000
MEM/ARTSMEM/ARTS
Resolution
23 September 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 July 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
14 March 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
288cChange of Particulars
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Resolution
2 June 1994
RESOLUTIONSResolutions
Resolution
2 June 1994
RESOLUTIONSResolutions
Resolution
2 June 1994
RESOLUTIONSResolutions
Resolution
27 April 1994
RESOLUTIONSResolutions
Resolution
27 April 1994
RESOLUTIONSResolutions
Resolution
27 April 1994
RESOLUTIONSResolutions
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
3 December 1993
410(Scot)410(Scot)
Legacy
8 November 1993
410(Scot)410(Scot)
Legacy
5 October 1993
288288
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Legacy
7 February 1992
288288
Legacy
31 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1991
AAAnnual Accounts
Legacy
8 February 1991
363aAnnual Return
Legacy
2 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Legacy
28 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
16 May 1988
288288
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
5 May 1987
288288
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
7 February 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 January 1985
MISCMISC
Incorporation Company
10 January 1985
NEWINCIncorporation
Memorandum Articles
20 December 1984
MEM/ARTSMEM/ARTS