Kellas
Dundee
Angus
DD5 3PD
Scotland
Secretary Name | Graeme Robbie |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(25 years after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Dudhope Crescent Road Dundee Angus DD1 5RR Scotland |
Director Name | Hamish Robbie |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2004) |
Role | Property Broker |
Correspondence Address | The Gardners Cottage Mylnefield Invergowrie Dundee |
Telephone | 01382 220653 |
---|---|
Telephone region | Dundee |
Registered Address | 42 Dudhope Crescent Road Dundee Angus DD1 5RR Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 200 other UK companies use this postal address |
30k at £1 | Graeme Robbie 50.00% Ordinary |
---|---|
18k at £1 | Kathleen Elizabeth Robbie 30.00% Ordinary |
12k at £1 | Trustee Of Charlene Robbie & Trustee Of Christopher Robbie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £617,668 |
Cash | £33,408 |
Current Liabilities | £15,740 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
24 December 1985 | Delivered on: 10 January 1986 Satisfied on: 20 February 1987 Persons entitled: Handgate Press LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: First, second, third and attic floors above ground floor at 14 peter street and 66 seagate dundee. Fully Satisfied |
---|---|
19 April 1985 | Delivered on: 1 May 1985 Satisfied on: 17 October 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 flatted dwellinghouses at 18 and 10 stirling street dundee 161 clepington road dundee. Fully Satisfied |
20 August 1984 | Delivered on: 10 September 1984 Satisfied on: 17 October 1988 Persons entitled: The City of Dundee District Council Classification: Standard security Secured details: All sums due or to become due not exceeding £25,500. Particulars: Flats at 14 park avenue, dundee. Fully Satisfied |
18 May 1984 | Delivered on: 6 June 1984 Satisfied on: 17 October 1988 Persons entitled: W M Mann & Co (Investment) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat at 180 strathmartin road, and 2 frances st., Dundee. Fully Satisfied |
13 July 2007 | Delivered on: 18 July 2007 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground lying to the north of reresmount place broughty ferry ANG45591. Fully Satisfied |
7 March 1984 | Delivered on: 13 March 1984 Satisfied on: 17 October 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats at 14 park avenue, dundee. Fully Satisfied |
11 August 2005 | Delivered on: 16 August 2005 Satisfied on: 23 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 98 & 100 nethergate, dundee (title number ANG20933). Fully Satisfied |
7 July 2004 | Delivered on: 16 July 2004 Satisfied on: 2 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1,2,3,4 & 5 edward street mill & forest park place, dundee. Fully Satisfied |
21 October 1994 | Delivered on: 1 November 1994 Satisfied on: 19 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Public house & flatted dwellinghouse, 98/100 nethergate, dundee. Fully Satisfied |
2 October 1991 | Delivered on: 15 October 1991 Satisfied on: 26 May 1992 Persons entitled: John Madden Bennett Classification: Standard security Secured details: £25,000. Particulars: 157 strathmartine road, dundee. Fully Satisfied |
15 August 1990 | Delivered on: 22 August 1990 Satisfied on: 26 May 1992 Persons entitled: John Madden Bennett Classification: Standard security Secured details: £50,000. Particulars: 157 strathmartine road, dundee. Fully Satisfied |
6 July 1983 | Delivered on: 18 July 1983 Satisfied on: 19 June 1985 Persons entitled: The City of Dundee District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 57 magdalen yard road and 28 paton's lane, dundee angus. Fully Satisfied |
16 October 1986 | Delivered on: 6 November 1986 Satisfied on: 17 October 1988 Persons entitled: Hardgate Investments LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises on 1ST, 2ND, 3RD and attic floors above ground floor at 14 peter street and 66 seagate, dundee. Fully Satisfied |
11 March 1986 | Delivered on: 27 March 1986 Satisfied on: 17 October 1988 Persons entitled: The City of Dundee District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats at 199 and 207 perth rd dundee. Fully Satisfied |
11 March 1986 | Delivered on: 27 March 1986 Satisfied on: 17 October 1988 Persons entitled: The City of Dundee District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 first floor and 2 second floor flatted dwellinghouses at 193 perth road dundee. Fully Satisfied |
2 December 1981 | Delivered on: 23 December 1981 Satisfied on: 4 February 1985 Persons entitled: The City of Dundee District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat in tenement known as 1-9 seaforth place, fort street, broughty ferry, dundee, angus. Fully Satisfied |
31 March 2016 | Delivered on: 20 April 2016 Persons entitled: Raymond Paterson Classification: A registered charge Particulars: Shop premises forming 189, 195, 195A, 197, 201, 203, 205, 209, perth road, dundee. Outstanding |
31 August 1994 | Delivered on: 7 September 1994 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 |
13 August 1990 | Delivered on: 20 August 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shops at 189, 195, 195A, 197, 201, 203, 205, 209, 205/209 perth road dundee. Outstanding |
24 March 1988 | Delivered on: 30 March 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 22, 24 & 26 north st including dwellinghouse 22A north street, under exception of main door house 24 north street, dundee. Outstanding |
24 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
13 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 April 2016 | Registration of charge SC0396740031, created on 31 March 2016 (15 pages) |
20 April 2016 | Registration of charge SC0396740031, created on 31 March 2016 (15 pages) |
23 March 2016 | Satisfaction of charge 26 in full (4 pages) |
23 March 2016 | Satisfaction of charge 26 in full (4 pages) |
18 March 2016 | Satisfaction of charge 22 in full (4 pages) |
18 March 2016 | Satisfaction of charge 14 in full (4 pages) |
18 March 2016 | Satisfaction of charge 22 in full (4 pages) |
18 March 2016 | Satisfaction of charge 14 in full (4 pages) |
6 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Director's details changed for Mrs Kathleen Elizabeth Robbie on 31 December 2010 (2 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Director's details changed for Mrs Kathleen Elizabeth Robbie on 31 December 2010 (2 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for Kathleen Robbie on 1 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Kathleen Robbie on 1 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for Kathleen Robbie on 1 December 2009 (2 pages) |
16 February 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 February 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 February 2008 | Dec mort/charge * (2 pages) |
2 February 2008 | Dec mort/charge * (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
8 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 July 2007 | Partic of mort/charge * (3 pages) |
18 July 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 June 2006 | Dec mort/charge * (2 pages) |
23 June 2006 | Dec mort/charge * (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 December 2005 | Dec mort/charge * (2 pages) |
2 December 2005 | Dec mort/charge * (2 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
16 August 2005 | Partic of mort/charge * (3 pages) |
16 August 2005 | Partic of mort/charge * (3 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 48 dudhope crescent road dundee DD1 5RR (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 48 dudhope crescent road dundee DD1 5RR (1 page) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Director resigned (1 page) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
16 July 2004 | Partic of mort/charge * (5 pages) |
16 July 2004 | Partic of mort/charge * (5 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 July 2002 | Dec mort/charge * (4 pages) |
19 July 2002 | Dec mort/charge * (4 pages) |
26 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members
|
17 December 1998 | Return made up to 31/12/98; no change of members
|
26 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
18 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
21 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 10 tay square dundee DD1 1PB (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 10 tay square dundee DD1 1PB (1 page) |
30 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
30 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
7 September 1994 | Partic of mort/charge * (3 pages) |
7 September 1994 | Partic of mort/charge * (3 pages) |