Gleneagles
Auchterarder
Perthshire
PH3 1NG
Scotland
Director Name | Mr Mark Shanks Wilkinson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1995(12 years after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Customer Service Director |
Country of Residence | Scotland |
Correspondence Address | Lochdene The Paddock Burrelton Perthshire PH13 9PP Scotland |
Secretary Name | Mr Mark Shanks Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2007(24 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochdene The Paddock Burrelton Perthshire PH13 9PP Scotland |
Director Name | Mrs Ruby Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1988(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1990) |
Role | Company Director |
Correspondence Address | B 74 Grove Road Broughty Ferry Dundee Dd5 1 |
Director Name | Thomas John O'Rourke |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1988(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 November 1991) |
Role | Sales Director |
Correspondence Address | Ruthven House Lodge Huntingtower Perth Ph1 3 |
Secretary Name | Mrs Ruby Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1988(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1990) |
Role | Company Director |
Correspondence Address | B 74 Grove Road Broughty Ferry Dundee Dd5 1 |
Secretary Name | Alan Lowrie Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(7 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 28 November 1991) |
Role | Company Director |
Correspondence Address | Wayside West Castle Road Longforgan Dundee Angus DD2 5HA Scotland |
Secretary Name | Gordon Thomson Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 11 Stewart Terrace Monifieth Dundee Angus DD5 4DN Scotland |
Director Name | Ian Kelly |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 October 1994) |
Role | Office Equipment Sales |
Correspondence Address | Wayside West Castle Road Longforgan Dundee Angus DD2 5HA Scotland |
Director Name | Mr Kenneth Robert Forrest |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 03 February 2009) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 15 Deanpark Court Kirkcaldy Fife KY2 6XN Scotland |
Director Name | Stuart Harris Young |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 15 February 2012) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 8 Osprey Avenue Piperdam By Fowlis Dundee DD2 5GB Scotland |
Director Name | Mr Francis James Selbie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 09 July 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 267 North Deeside Road Milltimber Aberdeen AB13 0HD Scotland |
Director Name | Gordon Thomson Duncan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 11 Stewart Terrace Monifieth Dundee Angus DD5 4DN Scotland |
Director Name | Graeme Hopkins |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(16 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 21 October 2013) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 98 Grove Road Broughty Ferry Dundee Angus DD5 1LB Scotland |
Director Name | Mrs Louise Mary Kelly |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(18 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Laich House Caledonian Crescent Gleneagles Auchterarder Perthshire PH3 1NG Scotland |
Secretary Name | Thomas Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(24 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 October 2007) |
Role | Accountant |
Correspondence Address | 12 Meadowbank Gardens Wellbank Dundee Angus DD5 3PW Scotland |
Website | kellyscopiers.co.uk |
---|---|
Telephone | 01382 623311 |
Telephone region | Dundee |
Registered Address | Solution Centre, Nobel Road Wester Gourdie Dundee Angus DD2 4UH Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
237.5k at £1 | Mr Alan Lowrie Kelly 100.00% Ordinary |
---|---|
1 at £1 | Mrs Louise Mary Kelly 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,645,477 |
Cash | £947,562 |
Current Liabilities | £1,435,143 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
31 January 2014 | Delivered on: 13 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 February 1987 | Delivered on: 18 February 1987 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 |
23 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
26 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
18 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
19 August 2019 | Secretary's details changed for Mr Mark Shanks Wilkinson on 31 July 2019 (1 page) |
19 August 2019 | Director's details changed for Mr Mark Shanks Wilkinson on 31 July 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
14 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
2 May 2018 | Termination of appointment of Louise Mary Kelly as a director on 27 April 2018 (2 pages) |
24 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
24 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
23 July 2014 | Termination of appointment of Francis James Selbie as a director on 9 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Francis James Selbie as a director on 9 July 2014 (2 pages) |
13 February 2014 | Registration of charge 0813370002 (20 pages) |
13 February 2014 | Registration of charge 0813370002 (20 pages) |
6 November 2013 | Termination of appointment of Graeme Hopkins as a director (2 pages) |
6 November 2013 | Termination of appointment of Graeme Hopkins as a director (2 pages) |
22 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Termination of appointment of Stuart Young as a director (2 pages) |
25 June 2012 | Termination of appointment of Stuart Young as a director (2 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 August 2011 | Director's details changed for Mark Shanks Wilkinson on 1 July 2011 (2 pages) |
17 August 2011 | Director's details changed for Mark Shanks Wilkinson on 1 July 2011 (2 pages) |
17 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
17 August 2011 | Director's details changed for Graeme Hopkins on 1 July 2011 (2 pages) |
17 August 2011 | Director's details changed for Stuart Harris Young on 1 July 2011 (2 pages) |
17 August 2011 | Director's details changed for Mark Shanks Wilkinson on 1 July 2011 (2 pages) |
17 August 2011 | Director's details changed for Stuart Harris Young on 1 July 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Mark Shanks Wilkinson on 1 July 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Mark Shanks Wilkinson on 1 July 2011 (2 pages) |
17 August 2011 | Director's details changed for Graeme Hopkins on 1 July 2011 (2 pages) |
17 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
17 August 2011 | Director's details changed for Stuart Harris Young on 1 July 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Mark Shanks Wilkinson on 1 July 2011 (2 pages) |
17 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
17 August 2011 | Director's details changed for Graeme Hopkins on 1 July 2011 (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
27 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
27 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
20 August 2009 | Director's change of particulars / francis selbie / 20/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / louise kelly / 20/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / alan kelly / 20/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / alan kelly / 20/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / francis selbie / 20/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / louise kelly / 20/08/2009 (1 page) |
13 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 February 2009 | Appointment terminated director kenneth forrest (1 page) |
9 February 2009 | Appointment terminated director kenneth forrest (1 page) |
1 September 2008 | Return made up to 09/08/08; full list of members (6 pages) |
1 September 2008 | Return made up to 09/08/08; full list of members (6 pages) |
14 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | New secretary appointed (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: support centre, nobel road wester gourdie dundee angus DD2 4UH (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: support centre, nobel road wester gourdie dundee angus DD2 4UH (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: mita house nobel road wester gourdie dundee DD2 4UH (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: mita house nobel road wester gourdie dundee DD2 4UH (1 page) |
5 September 2007 | Return made up to 09/08/07; full list of members (4 pages) |
5 September 2007 | Return made up to 09/08/07; full list of members (4 pages) |
25 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned;director resigned (1 page) |
12 January 2007 | Secretary resigned;director resigned (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 09/08/06; full list of members (4 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 09/08/06; full list of members (4 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 August 2005 | Return made up to 09/08/05; full list of members (11 pages) |
11 August 2005 | Return made up to 09/08/05; full list of members (11 pages) |
18 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
16 August 2004 | Return made up to 09/08/04; full list of members
|
16 August 2004 | Return made up to 09/08/04; full list of members
|
22 June 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
22 June 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
28 August 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
28 August 2003 | Return made up to 09/08/03; full list of members
|
28 August 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
28 August 2003 | Return made up to 09/08/03; full list of members
|
20 August 2002 | Return made up to 09/08/02; full list of members (11 pages) |
20 August 2002 | Return made up to 09/08/02; full list of members (11 pages) |
20 June 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
20 June 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
13 August 2001 | Return made up to 09/08/01; full list of members
|
13 August 2001 | Return made up to 09/08/01; full list of members
|
3 July 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
3 July 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
29 August 2000 | Return made up to 09/08/00; full list of members
|
29 August 2000 | Return made up to 09/08/00; full list of members
|
12 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
12 August 1999 | Return made up to 09/08/99; no change of members
|
12 August 1999 | Return made up to 09/08/99; no change of members
|
28 May 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
28 May 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
23 September 1998 | Return made up to 09/08/98; full list of members (8 pages) |
23 September 1998 | Return made up to 09/08/98; full list of members (8 pages) |
28 May 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
28 May 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
18 August 1997 | Return made up to 09/08/97; no change of members
|
18 August 1997 | Return made up to 09/08/97; no change of members
|
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
16 May 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
16 May 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
15 August 1996 | Return made up to 09/08/96; full list of members (8 pages) |
15 August 1996 | Return made up to 09/08/96; full list of members (8 pages) |
22 May 1996 | Group accounts for a medium company made up to 31 December 1995 (19 pages) |
22 May 1996 | Group accounts for a medium company made up to 31 December 1995 (19 pages) |
21 August 1995 | Return made up to 09/08/95; no change of members
|
21 August 1995 | Return made up to 09/08/95; no change of members
|
15 June 1995 | Group accounts for a medium company made up to 31 December 1994 (19 pages) |
15 June 1995 | Group accounts for a medium company made up to 31 December 1994 (19 pages) |
18 November 1992 | Accounts for a medium company made up to 31 December 1991 (11 pages) |
18 November 1992 | Accounts for a medium company made up to 31 December 1991 (11 pages) |
12 November 1992 | Resolutions
|
12 November 1992 | Resolutions
|
18 February 1987 | Particulars of mortgage/charge (3 pages) |
18 February 1987 | Particulars of mortgage/charge (3 pages) |
8 May 1986 | Full accounts made up to 31 December 1985 (10 pages) |
8 May 1986 | Full accounts made up to 31 December 1985 (10 pages) |
31 December 1982 | Certificate of incorporation (1 page) |
31 December 1982 | Certificate of incorporation (1 page) |