Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kerloch Ltd
Kerloch Ltd is an active company incorporated on 27 February 2019 with the registered office located in Edinburgh, City of Edinburgh. Kerloch Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC622615
Private limited company
Scottish Company
Age
6 years
Incorporated
27 February 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 April 2025
(6 months ago)
Next confirmation dated
8 April 2026
Due by
22 April 2026
(5 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Due Soon
For period
1 Mar
⟶
28 Feb 2024
(12 months)
Accounts type is
Micro Entity
Next accounts for period
28 February 2025
Due by
30 November 2025
(28 days remaining)
Learn more about Kerloch Ltd
Contact
Update Details
Address
3/1 Eglinton Crescent
Edinburgh
EH12 5DH
Scotland
Address changed on
10 Mar 2025
(7 months ago)
Previous address was
7/1 Gloucester Place Edinburgh EH3 6EE Scotland
Companies in EH12 5DH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
2
James Lawrie Jarvis
Director • British • Lives in Scotland • Born in Nov 1973
Mr Andrew Goodyear
PSC • British • Lives in Jersey • Born in Apr 1976
Mr Christopher Ruark
PSC • British • Lives in Jersey • Born in Jun 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Black Hoof Company Ltd
James Lawrie Jarvis is a mutual person.
Active
Kerloch B Limited
James Lawrie Jarvis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
28 Feb 2023
For period
28 Feb
⟶
28 Feb 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£4.02M
Increased by £262.1K (+7%)
Total Liabilities
-£3.98M
Increased by £261.48K (+7%)
Net Assets
£40.48K
Increased by £623 (+2%)
Debt Ratio (%)
99%
Increased by 0.05% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 12 May 2025
Registered Address Changed
7 Months Ago on 10 Mar 2025
Micro Accounts Submitted
1 Year Ago on 30 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 24 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Apr 2024
Micro Accounts Submitted
2 Years Ago on 25 Oct 2023
Registered Address Changed
2 Years 2 Months Ago on 3 Sep 2023
Mr James Lawrie Jarvis Appointed
2 Years 3 Months Ago on 14 Jul 2023
Alan David Hamilton Jones (PSC) Resigned
2 Years 3 Months Ago on 14 Jul 2023
Christopher Ruark (PSC) Appointed
2 Years 3 Months Ago on 14 Jul 2023
Get Alerts
Get Credit Report
Discover Kerloch Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 April 2025 with no updates
Submitted on 12 May 2025
Registered office address changed from 7/1 Gloucester Place Edinburgh EH3 6EE Scotland to 3/1 Eglinton Crescent Edinburgh EH12 5DH on 10 March 2025
Submitted on 10 Mar 2025
Micro company accounts made up to 28 February 2024
Submitted on 30 Oct 2024
Registered office address changed from 1F2 48 India Street Edinburgh EH3 6HD Scotland to 7/1 Gloucester Place Edinburgh EH3 6EE on 24 June 2024
Submitted on 24 Jun 2024
Confirmation statement made on 8 April 2024 with updates
Submitted on 8 Apr 2024
Micro company accounts made up to 28 February 2023
Submitted on 25 Oct 2023
Registered office address changed from 22 Muirpark Road Kinross KY13 8AT Scotland to 1F2 48 India Street Edinburgh EH3 6HD on 3 September 2023
Submitted on 3 Sep 2023
Notification of Andrew Goodyear as a person with significant control on 14 July 2023
Submitted on 19 Jul 2023
Termination of appointment of Alan David Hamilton Jones as a director on 14 July 2023
Submitted on 19 Jul 2023
Notification of Christopher Ruark as a person with significant control on 14 July 2023
Submitted on 19 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs