Kirkbean
Dumfriesshire
DG2 8AB
Scotland
Secretary Name | Emily Davidson |
---|---|
Status | Current |
Appointed | 23 October 2019(80 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Airdrie Farm - Kirkbean Dumfriesshire DG2 8AB Scotland |
Director Name | Ian A Gemmell |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(50 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 June 1991) |
Role | Company Director |
Correspondence Address | 7 Chantinghall Road Hamilton Lanarkshire ML3 8PN Scotland |
Director Name | Janet H Gemmell |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(50 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 June 1991) |
Role | Company Director |
Correspondence Address | 7 Chantinghall Road Hamilton Lanarkshire ML3 8PN Scotland |
Director Name | Catherine W Kelly |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(50 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | 27 Avonbridge Drive Hamilton Lanarkshire ML3 7DG Scotland |
Director Name | John Kelly |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(50 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Woodhead Gardens Bothwell Glasgow G71 8AS Scotland |
Director Name | John Kelly (Senior) |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(50 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 111 Townhead Street Hamilton Lanarkshire ML3 7BX Scotland |
Secretary Name | Janet H Gemmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(50 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 June 1991) |
Role | Company Director |
Correspondence Address | 7 Chantinghall Road Hamilton Lanarkshire ML3 8PN Scotland |
Secretary Name | Marion Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(52 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 23 October 2019) |
Role | Wages Clerkess |
Correspondence Address | 4 Woodhead Gardens Bothwell Glasgow Lanarkshire G71 8AS Scotland |
Telephone | 01387 880221 |
---|---|
Telephone region | Dumfries |
Registered Address | Airdrie Farm - Kirkbean Dumfriesshire DG2 8AB Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Abbey |
Address Matches | 2 other UK companies use this postal address |
931 at £1 | Andrew Semple Kelly 7.78% Ordinary |
---|---|
6.2k at £1 | J. Kelly 1995 Childrens Trust 51.70% Ordinary |
696 at £1 | R.h. Kelly 5.81% Ordinary |
4.2k at £1 | C.w. Kelly 1998 Trust 34.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,067,489 |
Cash | £1,160,798 |
Current Liabilities | £7,903 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2022 (1 year ago) |
---|---|
Next Return Due | 21 September 2023 (overdue) |
9 October 1989 | Delivered on: 16 October 1989 Satisfied on: 29 June 1994 Persons entitled: Wimpey Homes Holdings Limited Classification: Standard security Secured details: £30,000. Particulars: 37.88 acres at dykhead farm hamilton. Fully Satisfied |
---|
4 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
6 August 2020 | Change of details for Mr Andrew Semple Kelly as a person with significant control on 6 August 2020 (2 pages) |
6 August 2020 | Registered office address changed from Airdrie Farm Kirkbean Dumfriesshire DG2 8AB to Airdrie Farm - Kirkbean Dumfriesshire DG2 8AB on 6 August 2020 (1 page) |
6 August 2020 | Secretary's details changed for Emily Davidson on 6 August 2020 (1 page) |
6 August 2020 | Director's details changed for Mr Andrew Semple Kelly on 6 August 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
18 November 2019 | Termination of appointment of Marion Kelly as a secretary on 23 October 2019 (1 page) |
18 November 2019 | Appointment of Emily Davidson as a secretary on 23 October 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 September 2012 | Termination of appointment of John Kelly as a director (1 page) |
17 September 2012 | Termination of appointment of John Kelly as a director (1 page) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
13 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 May 2005 | Return made up to 19/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 19/05/05; full list of members (3 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 May 2004 | Return made up to 19/05/04; full list of members (8 pages) |
28 May 2004 | Return made up to 19/05/04; full list of members (8 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 June 2003 | Return made up to 19/05/03; full list of members (8 pages) |
17 June 2003 | Return made up to 19/05/03; full list of members (8 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 May 2002 | Return made up to 19/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 19/05/02; full list of members (8 pages) |
29 October 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
29 October 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
28 June 2001 | Return made up to 19/05/01; full list of members
|
28 June 2001 | Return made up to 19/05/01; full list of members
|
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: dykehead farm earnock road hamilton lanarkshire ML3 8RH (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: dykehead farm earnock road hamilton lanarkshire ML3 8RH (1 page) |
26 October 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
26 October 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
1 June 2000 | Return made up to 19/05/00; full list of members (8 pages) |
1 June 2000 | Return made up to 19/05/00; full list of members (8 pages) |
6 May 2000 | Registered office changed on 06/05/00 from: the abattoir broomhill view raploch road larkhall ML9 1AW (1 page) |
6 May 2000 | Registered office changed on 06/05/00 from: the abattoir broomhill view raploch road larkhall ML9 1AW (1 page) |
29 October 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
28 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
23 July 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
23 July 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
26 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
26 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
1 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
1 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
22 May 1997 | Return made up to 19/05/97; full list of members
|
22 May 1997 | Return made up to 19/05/97; full list of members
|
13 December 1996 | £ ic 14084/11972 25/11/96 £ sr 2112@1=2112 (1 page) |
13 December 1996 | £ ic 14084/11972 25/11/96 £ sr 2112@1=2112 (1 page) |
4 December 1996 | Resolutions
|
4 December 1996 | Statement of affairs (4 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Statement of affairs (4 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
15 May 1996 | Return made up to 19/05/96; no change of members (4 pages) |
15 May 1996 | Return made up to 19/05/96; no change of members (4 pages) |
1 June 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
1 June 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
25 November 1993 | Company name changed J. kelly & sons LIMITED\certificate issued on 26/11/93 (2 pages) |
25 November 1993 | Company name changed J. kelly & sons LIMITED\certificate issued on 26/11/93 (2 pages) |
16 June 1991 | Memorandum and Articles of Association (10 pages) |
16 June 1991 | Resolutions
|
16 June 1991 | Resolutions
|
16 June 1991 | Memorandum and Articles of Association (10 pages) |
3 January 1939 | Incorporation (17 pages) |
3 January 1939 | Incorporation (17 pages) |