Company NamePeter Kelly And Sons, Limited
DirectorHugh Graham Kelly
Company StatusActive
Company NumberSC017850
CategoryPrivate Limited Company
Incorporation Date26 April 1934(90 years ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Hugh Graham Kelly
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1990(56 years, 6 months after company formation)
Appointment Duration33 years, 6 months
RoleExec.Director
Country of ResidenceScotland
Correspondence Address18 Linden Park Road
Milnathort
Kinross
KY13 9XX
Scotland
Secretary NameValerie Isla Kelly
NationalityBritish
StatusCurrent
Appointed01 November 2006(72 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address18 Linden Park Road
Milnathort
Fife
KY13 9XX
Scotland
Director NameHugh Waddell Kelly
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(54 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 June 1994)
RoleMasterslater&Plasterer
Correspondence Address21 Church Street
Milnathort
Kinross
Fife
KY13 7XE
Scotland
Director NameWilliam Derek Kelly
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(54 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2003)
RoleMaster Slater And Plasterer
Correspondence Address7 Eastgate
Kinghorn
Burntisland
Fife
KY3 9XL
Scotland
Director NameWilliam Telford
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(54 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2000)
RoleSurveyor
Correspondence Address13 Marionville Park
Edinburgh
Midlothian
EH7 6AR
Scotland
Secretary NameLawford Kidd (Corporation)
StatusResigned
Appointed12 December 1988(54 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 November 2006)
Correspondence Address12 Hill Street
Edinburgh
Midlothian
EH2 3JZ
Scotland

Location

Registered AddressFRP Advisory Llp
Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£226,223
Cash£40
Current Liabilities£429,356

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Next Accounts Due31 March 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due14 December 2016 (overdue)

Charges

5 November 1984Delivered on: 12 November 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at elgin street works, tying to the west of elgin street dunfermline. Ground lying to the west of beatty street crescent and to the south of maryfield road, kirkcaldy.
Outstanding
10 July 1984Delivered on: 26 July 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
28 April 1980Delivered on: 16 May 1980
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of elgin works, elgin street, dunfermline.
Outstanding
7 November 1975Delivered on: 7 November 1975
Persons entitled: Clydesdale Bank Public Limited Company

Classification: G.R.S. midlothian standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as sunnybank cottages dalry, no'S. 3 & 4 sunnybank place, lower london rd. Edinburgh.
Outstanding
14 January 1974Delivered on: 14 January 1974
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Maindoor dwellinghouse no 69 dundas street edinburgh.
Outstanding
1 September 1972Delivered on: 1 September 1972
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: For further security all sums due or to become due.
Particulars: 99/103 pibmuir street, dunfermline 35 brunswick road, edinburgh 24 & 26/30 campbell street, dunfermline 66 dundas street, edinburgh elgin street, dunfermline beatty crescent kirkcaldy.
Outstanding

Filing History

24 August 2021Order of court - restore and wind up (1 page)
12 September 2018Final Gazette dissolved following liquidation (1 page)
8 March 2017Court order INSOLVENCY:Defers the dissolution from 12 March 2017 for a period of 18 months (2 pages)
8 March 2017Court order INSOLVENCY:Defers the dissolution from 12 March 2017 for a period of 18 months (2 pages)
23 February 2017Notice of final meeting of creditors (14 pages)
23 February 2017Notice of final meeting of creditors (14 pages)
12 December 2016Notice of final meeting of creditors (14 pages)
12 December 2016Notice of final meeting of creditors (14 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from , 160 Dundee Street, Edinburgh, EH11 1DQ on 12 December 2013 (2 pages)
21 February 2012Court order notice of winding up (1 page)
21 February 2012Court order notice of winding up (1 page)
21 February 2012Notice of winding up order (1 page)
21 February 2012Notice of winding up order (1 page)
30 January 2012Registered office address changed from , Elgin Street Works, Elgin Street, Dunfermline, Fife, KY12 7SD on 30 January 2012 (1 page)
30 January 2012Appointment of a provisional liquidator (1 page)
30 January 2012Appointment of a provisional liquidator (1 page)
30 January 2012Registered office address changed from Elgin Street Works Elgin Street Dunfermline Fife KY12 7SD on 30 January 2012 (1 page)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 February 2011Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 5,500
(4 pages)
16 February 2011Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 5,500
(4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Valerie Isla Kelly on 2 October 2009 (1 page)
19 January 2010Director's details changed for Hugh Graham Kelly on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Hugh Graham Kelly on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Hugh Graham Kelly on 2 October 2009 (2 pages)
19 January 2010Secretary's details changed for Valerie Isla Kelly on 2 October 2009 (1 page)
19 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Valerie Isla Kelly on 2 October 2009 (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 December 2008Return made up to 30/11/08; full list of members (3 pages)
3 December 2008Location of register of members (1 page)
3 December 2008Location of register of members (1 page)
3 December 2008Return made up to 30/11/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 December 2007Return made up to 30/11/07; full list of members (2 pages)
6 December 2007Return made up to 30/11/07; full list of members (2 pages)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
29 November 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
29 November 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 December 2005Return made up to 30/11/05; full list of members (2 pages)
20 December 2005Return made up to 30/11/05; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 January 2004Return made up to 30/11/03; full list of members (7 pages)
10 January 2004Return made up to 30/11/03; full list of members (7 pages)
20 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
3 December 2002Return made up to 30/11/02; full list of members (8 pages)
3 December 2002Return made up to 30/11/02; full list of members (8 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 December 2001Return made up to 30/11/01; full list of members (7 pages)
23 December 2001Return made up to 30/11/01; full list of members (7 pages)
13 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
13 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
20 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
14 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 December 1999Return made up to 30/11/99; full list of members (8 pages)
7 December 1999Return made up to 30/11/99; full list of members (8 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 December 1998Return made up to 30/11/98; full list of members (6 pages)
3 December 1998Return made up to 30/11/98; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 December 1996Return made up to 30/11/96; no change of members (4 pages)
11 December 1996Return made up to 30/11/96; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 December 1995Return made up to 30/11/95; no change of members (4 pages)
21 December 1995Return made up to 30/11/95; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
2 August 1947Alter mem and arts (1 page)
2 August 1947Alter mem and arts (1 page)
18 May 1934Allotment of shares (4 pages)
18 May 1934Allotment of shares (4 pages)
26 April 1934Certificate of incorporation (1 page)
26 April 1934Certificate of incorporation (1 page)
26 April 1934Incorporation (18 pages)
26 April 1934Incorporation (18 pages)