Aberdeen
AB11 6YQ
Scotland
Secretary Name | Nicholas James Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 1993(34 years, 5 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director & Secretary |
Country of Residence | Scotland |
Correspondence Address | 345 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9SX Scotland |
Director Name | Mr Bruce Martin Kelly |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2015(56 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Mr Jonathan Michael Kelly |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2015(56 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Mrs Pamela Helen Katherine Gray |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2015(56 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Colin George Kelly |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1988(29 years, 7 months after company formation) |
Appointment Duration | 22 years (resigned 20 November 2010) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 345 North Deeside Road Cults Aberdeen AB15 9SX Scotland |
Director Name | Dennis Kelly |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1988(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 August 1993) |
Role | Company Director |
Correspondence Address | Broomwood 35 Baillieswells Road Bieldside Aberdeen AB15 9BL Scotland |
Director Name | Helen Margaret Kelly |
---|---|
Date of Birth | July 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1988(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 September 1993) |
Role | Company Director |
Correspondence Address | Alma Bank 350 North Deeside Road Cults Aberdeen Ab1 9 |
Secretary Name | Dennis Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1988(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 August 1993) |
Role | Company Director |
Correspondence Address | Broomwood 35 Baillieswells Road Bieldside Aberdeen AB15 9BL Scotland |
Director Name | Dennis Kelly |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(34 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 09 June 2010) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 345 North Deeside Road Cults Aberdeen AB15 9SX Scotland |
Website | kellyofcultsaberdeen.co.uk |
---|---|
Telephone | 01224 867596 |
Telephone region | Aberdeen |
Registered Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 60 other UK companies use this postal address |
4.4k at £1 | Nicholas James Kelly 43.56% Ordinary |
---|---|
2.1k at £1 | Bruce Martin Kelly 21.46% Ordinary |
2.1k at £1 | Pamela Helen Katherine Gray 21.45% Ordinary |
1.3k at £1 | Jonathan Michael Kelly 13.01% Ordinary |
26 at £1 | Henry John Gray 0.26% Ordinary |
26 at £1 | Lucinda Katharine Gray 0.26% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,964,752 |
Gross Profit | £1,770,075 |
Net Worth | £3,279,753 |
Cash | £360,753 |
Current Liabilities | £450,647 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
30 April 2007 | Delivered on: 3 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 59 schoolhill, aberdeen. Outstanding |
---|---|
22 January 2007 | Delivered on: 8 February 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
11 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
5 July 2023 | Satisfaction of charge 2 in full (1 page) |
3 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
4 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
9 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
2 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
13 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
24 October 2017 | Director's details changed for Mrs Pamela Helen Katherine Gray on 23 October 2017 (2 pages) |
24 October 2017 | Registered office address changed from 345 North Deeside Road Cults Aberdeen AB15 9SX to 1 East Craibstone Street Aberdeen AB11 6YQ on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 345 North Deeside Road Cults Aberdeen AB15 9SX to 1 East Craibstone Street Aberdeen AB11 6YQ on 24 October 2017 (1 page) |
24 October 2017 | Director's details changed for Mrs Pamela Helen Katherine Gray on 23 October 2017 (2 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
16 November 2016 | Satisfaction of charge 1 in full (1 page) |
16 November 2016 | Satisfaction of charge 1 in full (1 page) |
23 February 2016 | Full accounts made up to 31 March 2015 (20 pages) |
23 February 2016 | Full accounts made up to 31 March 2015 (20 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
4 June 2015 | Appointment of Mr Jonathan Michael Kelly as a director on 23 April 2015 (2 pages) |
4 June 2015 | Appointment of Mr Bruce Martin Kelly as a director on 23 April 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Pamela Helen Katherine Gray as a director on 23 April 2015 (2 pages) |
4 June 2015 | Appointment of Mr Bruce Martin Kelly as a director on 23 April 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Pamela Helen Katherine Gray as a director on 23 April 2015 (2 pages) |
4 June 2015 | Appointment of Mr Jonathan Michael Kelly as a director on 23 April 2015 (2 pages) |
30 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
30 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
3 February 2014 | Accounts made up to 31 March 2013 (22 pages) |
3 February 2014 | Accounts made up to 31 March 2013 (22 pages) |
21 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
28 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts made up to 31 March 2012 (20 pages) |
3 January 2013 | Accounts made up to 31 March 2012 (20 pages) |
19 April 2012 | Accounts made up to 31 March 2011 (21 pages) |
19 April 2012 | Accounts made up to 31 March 2011 (21 pages) |
7 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
4 April 2011 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
4 April 2011 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
15 March 2011 | Termination of appointment of Colin Kelly as a director (1 page) |
15 March 2011 | Termination of appointment of Colin Kelly as a director (1 page) |
7 July 2010 | Termination of appointment of Dennis Kelly as a director (1 page) |
7 July 2010 | Termination of appointment of Dennis Kelly as a director (1 page) |
7 July 2010 | Director's details changed for Colin George Kelly on 9 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Colin George Kelly on 9 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Colin George Kelly on 9 June 2010 (2 pages) |
20 January 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
20 January 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
19 January 2010 | Director's details changed for Nicholas James Kelly on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Colin George Kelly on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Nicholas James Kelly on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Dennis Kelly on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Colin George Kelly on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Dennis Kelly on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Director's details changed for Dennis Kelly on 29 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Colin George Kelly on 29 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Nicholas James Kelly on 29 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Dennis Kelly on 29 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Colin George Kelly on 29 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Nicholas James Kelly on 29 October 2009 (3 pages) |
31 December 2008 | Return made up to 21/12/08; full list of members (6 pages) |
31 December 2008 | Return made up to 21/12/08; full list of members (6 pages) |
11 November 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
11 November 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
25 March 2008 | Director and secretary's change of particulars / nicholas kelly / 01/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / dennis kelly / 01/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / colin kelly / 01/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / dennis kelly / 01/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / colin kelly / 01/03/2008 (1 page) |
25 March 2008 | Director and secretary's change of particulars / nicholas kelly / 01/03/2008 (1 page) |
1 February 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
1 February 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
27 December 2007 | Return made up to 21/12/07; full list of members (4 pages) |
27 December 2007 | Return made up to 21/12/07; full list of members (4 pages) |
3 May 2007 | Partic of mort/charge * (3 pages) |
3 May 2007 | Partic of mort/charge * (3 pages) |
12 April 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
12 April 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
8 February 2007 | Partic of mort/charge * (3 pages) |
8 February 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Return made up to 21/12/06; full list of members
|
11 January 2007 | Return made up to 21/12/06; full list of members
|
5 April 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
5 April 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
8 February 2006 | Return made up to 21/12/05; full list of members (13 pages) |
8 February 2006 | Return made up to 21/12/05; full list of members (13 pages) |
30 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
30 January 2005 | Accounts made up to 31 March 2004 (16 pages) |
30 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
30 January 2005 | Accounts made up to 31 March 2004 (16 pages) |
15 December 2003 | Return made up to 21/12/03; full list of members
|
15 December 2003 | Return made up to 21/12/03; full list of members
|
3 November 2003 | Accounts made up to 31 March 2003 (16 pages) |
3 November 2003 | Accounts made up to 31 March 2003 (16 pages) |
31 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
31 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
7 January 2003 | Accounts made up to 31 March 2002 (16 pages) |
7 January 2003 | Accounts made up to 31 March 2002 (16 pages) |
18 January 2002 | Return made up to 21/12/01; full list of members (9 pages) |
18 January 2002 | Return made up to 21/12/01; full list of members (9 pages) |
25 September 2001 | Accounts made up to 31 March 2001 (17 pages) |
25 September 2001 | Accounts made up to 31 March 2001 (17 pages) |
31 January 2001 | Accounts made up to 31 March 2000 (17 pages) |
31 January 2001 | Accounts made up to 31 March 2000 (17 pages) |
9 January 2001 | Return made up to 21/12/00; full list of members
|
9 January 2001 | Return made up to 21/12/00; full list of members
|
30 January 2000 | Accounts made up to 31 March 1999 (18 pages) |
30 January 2000 | Accounts made up to 31 March 1999 (18 pages) |
7 January 2000 | Return made up to 21/12/99; full list of members
|
7 January 2000 | Return made up to 21/12/99; full list of members
|
26 March 1999 | Return made up to 02/01/99; full list of members (6 pages) |
26 March 1999 | Return made up to 02/01/99; full list of members (6 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (18 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (18 pages) |
20 February 1998 | Return made up to 02/01/98; no change of members (4 pages) |
20 February 1998 | Return made up to 02/01/98; no change of members (4 pages) |
10 October 1997 | Accounts made up to 31 March 1997 (15 pages) |
10 October 1997 | Accounts made up to 31 March 1997 (15 pages) |
12 February 1997 | Accounts made up to 31 March 1996 (15 pages) |
12 February 1997 | Accounts made up to 31 March 1996 (15 pages) |
21 January 1997 | Return made up to 02/01/97; full list of members
|
21 January 1997 | Return made up to 02/01/97; full list of members
|
11 April 1996 | Resolutions
|
11 April 1996 | Memorandum and Articles of Association (4 pages) |
11 April 1996 | Memorandum and Articles of Association (4 pages) |
1 February 1996 | Return made up to 02/01/96; no change of members
|
1 February 1996 | Return made up to 02/01/96; no change of members
|
5 December 1995 | Accounts made up to 31 March 1995 (16 pages) |
5 December 1995 | Accounts made up to 31 March 1995 (16 pages) |
15 December 1994 | Accounts made up to 31 March 1994 (17 pages) |
15 December 1994 | Accounts made up to 31 March 1994 (17 pages) |