Company NameJ. Kelly & Sons (Hamilton) Limited
DirectorAndrew Semple Kelly
Company StatusActive
Company NumberSC020771
CategoryPrivate Limited Company
Incorporation Date3 January 1939(85 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Semple Kelly
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(52 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAirdrie Farm -
Kirkbean
Dumfriesshire
DG2 8AB
Scotland
Secretary NameEmily Davidson
StatusCurrent
Appointed23 October 2019(80 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressAirdrie Farm -
Kirkbean
Dumfriesshire
DG2 8AB
Scotland
Director NameIan A Gemmell
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(50 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 June 1991)
RoleCompany Director
Correspondence Address7 Chantinghall Road
Hamilton
Lanarkshire
ML3 8PN
Scotland
Director NameJanet H Gemmell
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(50 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 June 1991)
RoleCompany Director
Correspondence Address7 Chantinghall Road
Hamilton
Lanarkshire
ML3 8PN
Scotland
Director NameCatherine W Kelly
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(50 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 09 March 2001)
RoleCompany Director
Correspondence Address27 Avonbridge Drive
Hamilton
Lanarkshire
ML3 7DG
Scotland
Director NameJohn Kelly
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(50 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Woodhead Gardens
Bothwell
Glasgow
G71 8AS
Scotland
Director NameJohn Kelly (Senior)
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(50 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 1995)
RoleCompany Director
Correspondence Address111 Townhead Street
Hamilton
Lanarkshire
ML3 7BX
Scotland
Secretary NameJanet H Gemmell
NationalityBritish
StatusResigned
Appointed19 May 1989(50 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 June 1991)
RoleCompany Director
Correspondence Address7 Chantinghall Road
Hamilton
Lanarkshire
ML3 8PN
Scotland
Secretary NameMarion Kelly
NationalityBritish
StatusResigned
Appointed08 June 1991(52 years, 5 months after company formation)
Appointment Duration28 years, 4 months (resigned 23 October 2019)
RoleWages Clerkess
Correspondence Address4 Woodhead Gardens
Bothwell
Glasgow
Lanarkshire
G71 8AS
Scotland

Contact

Telephone01387 880221
Telephone regionDumfries

Location

Registered AddressAirdrie Farm
-
Kirkbean
Dumfriesshire
DG2 8AB
Scotland
ConstituencyDumfries and Galloway
WardAbbey
Address Matches2 other UK companies use this postal address

Shareholders

931 at £1Andrew Semple Kelly
7.78%
Ordinary
6.2k at £1J. Kelly 1995 Childrens Trust
51.70%
Ordinary
696 at £1R.h. Kelly
5.81%
Ordinary
4.2k at £1C.w. Kelly 1998 Trust
34.71%
Ordinary

Financials

Year2014
Net Worth£5,067,489
Cash£1,160,798
Current Liabilities£7,903

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Charges

9 October 1989Delivered 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

Filing History

4 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
6 August 2020Change of details for Mr Andrew Semple Kelly as a person with significant control on 6 August 2020 (2 pages)
6 August 2020Registered 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 2020Secretary's details changed for Emily Davidson on 6 August 2020 (1 page)
6 August 2020Director's details changed for Mr Andrew Semple Kelly on 6 August 2020 (2 pages)
27 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
18 November 2019Termination of appointment of Marion Kelly as a secretary on 23 October 2019 (1 page)
18 November 2019Appointment of Emily Davidson as a secretary on 23 October 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 11,972
(4 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 11,972
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11,972
(4 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11,972
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 11,972
(4 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 11,972
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 September 2012Termination of appointment of John Kelly as a director (1 page)
17 September 2012Termination of appointment of John Kelly as a director (1 page)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 May 2008Return made up to 19/05/08; full list of members (4 pages)
27 May 2008Return made up to 19/05/08; full list of members (4 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 June 2007Return made up to 19/05/07; full list of members (3 pages)
19 June 2007Return made up to 19/05/07; full list of members (3 pages)
13 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 May 2006Return made up to 19/05/06; full list of members (3 pages)
22 May 2006Return made up to 19/05/06; full list of members (3 pages)
26 October 2005Full accounts made up to 31 December 2004 (15 pages)
26 October 2005Full accounts made up to 31 December 2004 (15 pages)
24 May 2005Return made up to 19/05/05; full list of members (3 pages)
24 May 2005Return made up to 19/05/05; full list of members (3 pages)
8 October 2004Full accounts made up to 31 December 2003 (13 pages)
8 October 2004Full accounts made up to 31 December 2003 (13 pages)
28 May 2004Return made up to 19/05/04; full list of members (8 pages)
28 May 2004Return made up to 19/05/04; full list of members (8 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
17 June 2003Return made up to 19/05/03; full list of members (8 pages)
17 June 2003Return made up to 19/05/03; full list of members (8 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
21 May 2002Return made up to 19/05/02; full list of members (8 pages)
21 May 2002Return made up to 19/05/02; full list of members (8 pages)
29 October 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
29 October 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
28 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
4 December 2000Registered office changed on 04/12/00 from: dykehead farm earnock road hamilton lanarkshire ML3 8RH (1 page)
4 December 2000Registered office changed on 04/12/00 from: dykehead farm earnock road hamilton lanarkshire ML3 8RH (1 page)
26 October 2000Full group accounts made up to 31 December 1999 (17 pages)
26 October 2000Full group accounts made up to 31 December 1999 (17 pages)
1 June 2000Return made up to 19/05/00; full list of members (8 pages)
1 June 2000Return made up to 19/05/00; full list of members (8 pages)
6 May 2000Registered office changed on 06/05/00 from: the abattoir broomhill view raploch road larkhall ML9 1AW (1 page)
6 May 2000Registered office changed on 06/05/00 from: the abattoir broomhill view raploch road larkhall ML9 1AW (1 page)
29 October 1999Full group accounts made up to 31 December 1998 (17 pages)
29 October 1999Full group accounts made up to 31 December 1998 (17 pages)
28 May 1999Return made up to 19/05/99; full list of members (6 pages)
28 May 1999Return made up to 19/05/99; full list of members (6 pages)
23 July 1998Full group accounts made up to 31 December 1997 (19 pages)
23 July 1998Full group accounts made up to 31 December 1997 (19 pages)
26 May 1998Return made up to 19/05/98; full list of members (6 pages)
26 May 1998Return made up to 19/05/98; full list of members (6 pages)
1 October 1997Full group accounts made up to 31 December 1996 (19 pages)
1 October 1997Full group accounts made up to 31 December 1996 (19 pages)
22 May 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
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 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 December 1996Statement of affairs (4 pages)
4 December 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 December 1996Statement of affairs (4 pages)
23 September 1996Full accounts made up to 31 December 1995 (17 pages)
23 September 1996Full accounts made up to 31 December 1995 (17 pages)
15 May 1996Return made up to 19/05/96; no change of members (4 pages)
15 May 1996Return made up to 19/05/96; no change of members (4 pages)
1 June 1995Full group accounts made up to 31 December 1994 (16 pages)
1 June 1995Full group accounts made up to 31 December 1994 (16 pages)
25 November 1993Company name changed J. kelly & sons LIMITED\certificate issued on 26/11/93 (2 pages)
25 November 1993Company name changed J. kelly & sons LIMITED\certificate issued on 26/11/93 (2 pages)
16 June 1991Memorandum and Articles of Association (10 pages)
16 June 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 June 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 June 1991Memorandum and Articles of Association (10 pages)
3 January 1939Incorporation (17 pages)
3 January 1939Incorporation (17 pages)