Company NameKelly Of Cults Limited
Company StatusActive
Company NumberSC033836
CategoryPrivate Limited Company
Incorporation Date1 April 1959(65 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNicholas James Kelly
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1993(34 years, 5 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director &  Secretary
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Secretary NameNicholas James Kelly
NationalityBritish
StatusCurrent
Appointed30 August 1993(34 years, 5 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director &  Secretary
Country of ResidenceScotland
Correspondence Address345 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9SX
Scotland
Director NameMr Bruce Martin Kelly
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(56 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Jonathan Michael Kelly
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(56 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMrs Pamela Helen Katherine Gray
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(56 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameColin George Kelly
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1988(29 years, 7 months after company formation)
Appointment Duration22 years (resigned 20 November 2010)
RoleChairman
Country of ResidenceScotland
Correspondence Address345 North Deeside Road
Cults
Aberdeen
AB15 9SX
Scotland
Director NameDennis Kelly
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1988(29 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 August 1993)
RoleCompany Director
Correspondence AddressBroomwood 35 Baillieswells Road
Bieldside
Aberdeen
AB15 9BL
Scotland
Director NameHelen Margaret Kelly
Date of BirthJuly 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1988(29 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 September 1993)
RoleCompany Director
Correspondence AddressAlma Bank 350 North Deeside Road
Cults
Aberdeen
Ab1 9
Secretary NameDennis Kelly
NationalityBritish
StatusResigned
Appointed02 November 1988(29 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 August 1993)
RoleCompany Director
Correspondence AddressBroomwood 35 Baillieswells Road
Bieldside
Aberdeen
AB15 9BL
Scotland
Director NameDennis Kelly
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(34 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 09 June 2010)
RoleChairman
Country of ResidenceScotland
Correspondence Address345 North Deeside Road
Cults
Aberdeen
AB15 9SX
Scotland

Contact

Websitekellyofcultsaberdeen.co.uk
Telephone01224 867596
Telephone regionAberdeen

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4.4k at £1Nicholas James Kelly
43.56%
Ordinary
2.1k at £1Bruce Martin Kelly
21.46%
Ordinary
2.1k at £1Pamela Helen Katherine Gray
21.45%
Ordinary
1.3k at £1Jonathan Michael Kelly
13.01%
Ordinary
26 at £1Henry John Gray
0.26%
Ordinary
26 at £1Lucinda Katharine Gray
0.26%
Ordinary

Financials

Year2014
Turnover£5,964,752
Gross Profit£1,770,075
Net Worth£3,279,753
Cash£360,753
Current Liabilities£450,647

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

30 April 2007Delivered 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 2007Delivered 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

Filing History

11 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
5 July 2023Satisfaction of charge 2 in full (1 page)
3 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
4 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
9 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
13 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
2 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
24 October 2017Director's details changed for Mrs Pamela Helen Katherine Gray on 23 October 2017 (2 pages)
24 October 2017Registered 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 2017Registered 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 2017Director's details changed for Mrs Pamela Helen Katherine Gray on 23 October 2017 (2 pages)
11 January 2017Full accounts made up to 31 March 2016 (21 pages)
11 January 2017Full accounts made up to 31 March 2016 (21 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
16 November 2016Satisfaction of charge 1 in full (1 page)
16 November 2016Satisfaction of charge 1 in full (1 page)
23 February 2016Full accounts made up to 31 March 2015 (20 pages)
23 February 2016Full accounts made up to 31 March 2015 (20 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(6 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(6 pages)
4 June 2015Appointment of Mr Jonathan Michael Kelly as a director on 23 April 2015 (2 pages)
4 June 2015Appointment of Mr Bruce Martin Kelly as a director on 23 April 2015 (2 pages)
4 June 2015Appointment of Mrs Pamela Helen Katherine Gray as a director on 23 April 2015 (2 pages)
4 June 2015Appointment of Mr Bruce Martin Kelly as a director on 23 April 2015 (2 pages)
4 June 2015Appointment of Mrs Pamela Helen Katherine Gray as a director on 23 April 2015 (2 pages)
4 June 2015Appointment of Mr Jonathan Michael Kelly as a director on 23 April 2015 (2 pages)
30 January 2015Full accounts made up to 31 March 2014 (21 pages)
30 January 2015Full accounts made up to 31 March 2014 (21 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(4 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(4 pages)
3 February 2014Accounts made up to 31 March 2013 (22 pages)
3 February 2014Accounts made up to 31 March 2013 (22 pages)
21 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 10,000
(4 pages)
21 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 10,000
(4 pages)
28 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
3 January 2013Accounts made up to 31 March 2012 (20 pages)
3 January 2013Accounts made up to 31 March 2012 (20 pages)
19 April 2012Accounts made up to 31 March 2011 (21 pages)
19 April 2012Accounts made up to 31 March 2011 (21 pages)
7 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
4 April 2011Accounts for a medium company made up to 31 March 2010 (19 pages)
4 April 2011Accounts for a medium company made up to 31 March 2010 (19 pages)
15 March 2011Termination of appointment of Colin Kelly as a director (1 page)
15 March 2011Termination of appointment of Colin Kelly as a director (1 page)
7 July 2010Termination of appointment of Dennis Kelly as a director (1 page)
7 July 2010Termination of appointment of Dennis Kelly as a director (1 page)
7 July 2010Director's details changed for Colin George Kelly on 9 June 2010 (2 pages)
7 July 2010Director's details changed for Colin George Kelly on 9 June 2010 (2 pages)
7 July 2010Director's details changed for Colin George Kelly on 9 June 2010 (2 pages)
20 January 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
20 January 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
19 January 2010Director's details changed for Nicholas James Kelly on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Colin George Kelly on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Nicholas James Kelly on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Dennis Kelly on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Colin George Kelly on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Dennis Kelly on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Dennis Kelly on 29 October 2009 (3 pages)
6 November 2009Director's details changed for Colin George Kelly on 29 October 2009 (3 pages)
6 November 2009Director's details changed for Nicholas James Kelly on 29 October 2009 (3 pages)
6 November 2009Director's details changed for Dennis Kelly on 29 October 2009 (3 pages)
6 November 2009Director's details changed for Colin George Kelly on 29 October 2009 (3 pages)
6 November 2009Director's details changed for Nicholas James Kelly on 29 October 2009 (3 pages)
31 December 2008Return made up to 21/12/08; full list of members (6 pages)
31 December 2008Return made up to 21/12/08; full list of members (6 pages)
11 November 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
11 November 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
25 March 2008Director and secretary's change of particulars / nicholas kelly / 01/03/2008 (1 page)
25 March 2008Director's change of particulars / dennis kelly / 01/03/2008 (1 page)
25 March 2008Director's change of particulars / colin kelly / 01/03/2008 (1 page)
25 March 2008Director's change of particulars / dennis kelly / 01/03/2008 (1 page)
25 March 2008Director's change of particulars / colin kelly / 01/03/2008 (1 page)
25 March 2008Director and secretary's change of particulars / nicholas kelly / 01/03/2008 (1 page)
1 February 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
1 February 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
27 December 2007Return made up to 21/12/07; full list of members (4 pages)
27 December 2007Return made up to 21/12/07; full list of members (4 pages)
3 May 2007Partic of mort/charge * (3 pages)
3 May 2007Partic of mort/charge * (3 pages)
12 April 2007Accounts for a small company made up to 31 March 2006 (5 pages)
12 April 2007Accounts for a small company made up to 31 March 2006 (5 pages)
8 February 2007Partic of mort/charge * (3 pages)
8 February 2007Partic of mort/charge * (3 pages)
11 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2006Accounts for a small company made up to 31 March 2005 (5 pages)
5 April 2006Accounts for a small company made up to 31 March 2005 (5 pages)
8 February 2006Return made up to 21/12/05; full list of members (13 pages)
8 February 2006Return made up to 21/12/05; full list of members (13 pages)
30 January 2005Return made up to 21/12/04; full list of members (8 pages)
30 January 2005Accounts made up to 31 March 2004 (16 pages)
30 January 2005Return made up to 21/12/04; full list of members (8 pages)
30 January 2005Accounts made up to 31 March 2004 (16 pages)
15 December 2003Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2003Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2003Accounts made up to 31 March 2003 (16 pages)
3 November 2003Accounts made up to 31 March 2003 (16 pages)
31 January 2003Return made up to 21/12/02; full list of members (9 pages)
31 January 2003Return made up to 21/12/02; full list of members (9 pages)
7 January 2003Accounts made up to 31 March 2002 (16 pages)
7 January 2003Accounts made up to 31 March 2002 (16 pages)
18 January 2002Return made up to 21/12/01; full list of members (9 pages)
18 January 2002Return made up to 21/12/01; full list of members (9 pages)
25 September 2001Accounts made up to 31 March 2001 (17 pages)
25 September 2001Accounts made up to 31 March 2001 (17 pages)
31 January 2001Accounts made up to 31 March 2000 (17 pages)
31 January 2001Accounts made up to 31 March 2000 (17 pages)
9 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 January 2000Accounts made up to 31 March 1999 (18 pages)
30 January 2000Accounts made up to 31 March 1999 (18 pages)
7 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 March 1999Return made up to 02/01/99; full list of members (6 pages)
26 March 1999Return made up to 02/01/99; full list of members (6 pages)
2 February 1999Accounts made up to 31 March 1998 (18 pages)
2 February 1999Accounts made up to 31 March 1998 (18 pages)
20 February 1998Return made up to 02/01/98; no change of members (4 pages)
20 February 1998Return made up to 02/01/98; no change of members (4 pages)
10 October 1997Accounts made up to 31 March 1997 (15 pages)
10 October 1997Accounts made up to 31 March 1997 (15 pages)
12 February 1997Accounts made up to 31 March 1996 (15 pages)
12 February 1997Accounts made up to 31 March 1996 (15 pages)
21 January 1997Return made up to 02/01/97; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 January 1997Return made up to 02/01/97; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1996Memorandum and Articles of Association (4 pages)
11 April 1996Memorandum and Articles of Association (4 pages)
1 February 1996Return made up to 02/01/96; no change of members
  • 363(287) ‐ Registered office changed on 01/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1996Return made up to 02/01/96; no change of members
  • 363(287) ‐ Registered office changed on 01/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 1995Accounts made up to 31 March 1995 (16 pages)
5 December 1995Accounts made up to 31 March 1995 (16 pages)
15 December 1994Accounts made up to 31 March 1994 (17 pages)
15 December 1994Accounts made up to 31 March 1994 (17 pages)