Company NameA. Kelly Limited
DirectorsAlan Lowrie Kelly and Mark Shanks Wilkinson
Company StatusActive
Company NumberSC081337
CategoryPrivate Limited Company
Incorporation Date31 December 1982(41 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Alan Lowrie Kelly
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1988(5 years, 10 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaich House Caledonian Crescent
Gleneagles
Auchterarder
Perthshire
PH3 1NG
Scotland
Director NameMr Mark Shanks Wilkinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(12 years after company formation)
Appointment Duration29 years, 3 months
RoleCustomer Service Director
Country of ResidenceScotland
Correspondence AddressLochdene The Paddock
Burrelton
Perthshire
PH13 9PP
Scotland
Secretary NameMr Mark Shanks Wilkinson
NationalityBritish
StatusCurrent
Appointed30 October 2007(24 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochdene The Paddock
Burrelton
Perthshire
PH13 9PP
Scotland
Director NameMrs Ruby Kelly
NationalityBritish
StatusResigned
Appointed16 November 1988(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 November 1990)
RoleCompany Director
Correspondence AddressB 74 Grove Road
Broughty Ferry
Dundee
Dd5 1
Director NameThomas John O'Rourke
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1988(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 November 1991)
RoleSales Director
Correspondence AddressRuthven House Lodge
Huntingtower
Perth
Ph1 3
Secretary NameMrs Ruby Kelly
NationalityBritish
StatusResigned
Appointed16 November 1988(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 November 1990)
RoleCompany Director
Correspondence AddressB 74 Grove Road
Broughty Ferry
Dundee
Dd5 1
Secretary NameAlan Lowrie Kelly
NationalityBritish
StatusResigned
Appointed30 November 1990(7 years, 11 months after company formation)
Appointment Duration12 months (resigned 28 November 1991)
RoleCompany Director
Correspondence AddressWayside West Castle Road
Longforgan
Dundee
Angus
DD2 5HA
Scotland
Secretary NameGordon Thomson Duncan
NationalityBritish
StatusResigned
Appointed28 November 1991(8 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2006)
RoleCompany Director
Correspondence Address11 Stewart Terrace
Monifieth
Dundee
Angus
DD5 4DN
Scotland
Director NameIan Kelly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 1994)
RoleOffice Equipment Sales
Correspondence AddressWayside West Castle Road
Longforgan
Dundee
Angus
DD2 5HA
Scotland
Director NameMr Kenneth Robert Forrest
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years after company formation)
Appointment Duration15 years, 1 month (resigned 03 February 2009)
RoleSales Director
Country of ResidenceScotland
Correspondence Address15 Deanpark Court
Kirkcaldy
Fife
KY2 6XN
Scotland
Director NameStuart Harris Young
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years after company formation)
Appointment Duration18 years, 1 month (resigned 15 February 2012)
RoleSales Director
Country of ResidenceScotland
Correspondence Address8 Osprey Avenue
Piperdam By Fowlis
Dundee
DD2 5GB
Scotland
Director NameMr Francis James Selbie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years after company formation)
Appointment Duration20 years, 6 months (resigned 09 July 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address267 North Deeside Road
Milltimber
Aberdeen
AB13 0HD
Scotland
Director NameGordon Thomson Duncan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(14 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2006)
RoleChartered Accountant
Correspondence Address11 Stewart Terrace
Monifieth
Dundee
Angus
DD5 4DN
Scotland
Director NameGraeme Hopkins
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(16 years, 9 months after company formation)
Appointment Duration14 years (resigned 21 October 2013)
RoleSales Director
Country of ResidenceScotland
Correspondence Address98 Grove Road
Broughty Ferry
Dundee
Angus
DD5 1LB
Scotland
Director NameMrs Louise Mary Kelly
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(18 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaich House Caledonian Crescent
Gleneagles
Auchterarder
Perthshire
PH3 1NG
Scotland
Secretary NameThomas Welsh
NationalityBritish
StatusResigned
Appointed01 May 2007(24 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 October 2007)
RoleAccountant
Correspondence Address12 Meadowbank Gardens
Wellbank
Dundee
Angus
DD5 3PW
Scotland

Contact

Websitekellyscopiers.co.uk
Telephone01382 623311
Telephone regionDundee

Location

Registered AddressSolution Centre, Nobel Road
Wester Gourdie
Dundee
Angus
DD2 4UH
Scotland
ConstituencyDundee West
WardLochee

Shareholders

237.5k at £1Mr Alan Lowrie Kelly
100.00%
Ordinary
1 at £1Mrs Louise Mary Kelly
0.00%
Ordinary

Financials

Year2014
Net Worth£2,645,477
Cash£947,562
Current Liabilities£1,435,143

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

31 January 2014Delivered 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 1987Delivered 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

Filing History

23 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
26 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
18 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
19 August 2019Secretary's details changed for Mr Mark Shanks Wilkinson on 31 July 2019 (1 page)
19 August 2019Director's details changed for Mr Mark Shanks Wilkinson on 31 July 2019 (2 pages)
19 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
14 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
2 May 2018Termination of appointment of Louise Mary Kelly as a director on 27 April 2018 (2 pages)
24 August 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
24 August 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 237,500
(6 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 237,500
(6 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 237,500
(6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 237,500
(6 pages)
21 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 237,500
(6 pages)
21 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 237,500
(6 pages)
23 July 2014Termination of appointment of Francis James Selbie as a director on 9 July 2014 (2 pages)
23 July 2014Termination of appointment of Francis James Selbie as a director on 9 July 2014 (2 pages)
13 February 2014Registration of charge 0813370002 (20 pages)
13 February 2014Registration of charge 0813370002 (20 pages)
6 November 2013Termination of appointment of Graeme Hopkins as a director (2 pages)
6 November 2013Termination of appointment of Graeme Hopkins as a director (2 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 237,500
(8 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 237,500
(8 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 237,500
(8 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
25 June 2012Termination of appointment of Stuart Young as a director (2 pages)
25 June 2012Termination of appointment of Stuart Young as a director (2 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 August 2011Director's details changed for Mark Shanks Wilkinson on 1 July 2011 (2 pages)
17 August 2011Director's details changed for Mark Shanks Wilkinson on 1 July 2011 (2 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
17 August 2011Director's details changed for Graeme Hopkins on 1 July 2011 (2 pages)
17 August 2011Director's details changed for Stuart Harris Young on 1 July 2011 (2 pages)
17 August 2011Director's details changed for Mark Shanks Wilkinson on 1 July 2011 (2 pages)
17 August 2011Director's details changed for Stuart Harris Young on 1 July 2011 (2 pages)
17 August 2011Secretary's details changed for Mark Shanks Wilkinson on 1 July 2011 (2 pages)
17 August 2011Secretary's details changed for Mark Shanks Wilkinson on 1 July 2011 (2 pages)
17 August 2011Director's details changed for Graeme Hopkins on 1 July 2011 (2 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
17 August 2011Director's details changed for Stuart Harris Young on 1 July 2011 (2 pages)
17 August 2011Secretary's details changed for Mark Shanks Wilkinson on 1 July 2011 (2 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
17 August 2011Director's details changed for Graeme Hopkins on 1 July 2011 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
27 August 2009Return made up to 09/08/09; full list of members (5 pages)
27 August 2009Return made up to 09/08/09; full list of members (5 pages)
20 August 2009Director's change of particulars / francis selbie / 20/08/2009 (1 page)
20 August 2009Director's change of particulars / louise kelly / 20/08/2009 (1 page)
20 August 2009Director's change of particulars / alan kelly / 20/08/2009 (1 page)
20 August 2009Director's change of particulars / alan kelly / 20/08/2009 (1 page)
20 August 2009Director's change of particulars / francis selbie / 20/08/2009 (1 page)
20 August 2009Director's change of particulars / louise kelly / 20/08/2009 (1 page)
13 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 February 2009Appointment terminated director kenneth forrest (1 page)
9 February 2009Appointment terminated director kenneth forrest (1 page)
1 September 2008Return made up to 09/08/08; full list of members (6 pages)
1 September 2008Return made up to 09/08/08; full list of members (6 pages)
14 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 November 2007New secretary appointed (1 page)
2 November 2007New secretary appointed (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Secretary resigned (1 page)
28 September 2007Registered office changed on 28/09/07 from: support centre, nobel road wester gourdie dundee angus DD2 4UH (1 page)
28 September 2007Registered office changed on 28/09/07 from: support centre, nobel road wester gourdie dundee angus DD2 4UH (1 page)
18 September 2007Registered office changed on 18/09/07 from: mita house nobel road wester gourdie dundee DD2 4UH (1 page)
18 September 2007Registered office changed on 18/09/07 from: mita house nobel road wester gourdie dundee DD2 4UH (1 page)
5 September 2007Return made up to 09/08/07; full list of members (4 pages)
5 September 2007Return made up to 09/08/07; full list of members (4 pages)
25 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned;director resigned (1 page)
12 January 2007Secretary resigned;director resigned (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 09/08/06; full list of members (4 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 09/08/06; full list of members (4 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 August 2005Return made up to 09/08/05; full list of members (11 pages)
11 August 2005Return made up to 09/08/05; full list of members (11 pages)
18 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 August 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 August 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 June 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
22 June 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
28 August 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
28 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 August 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
28 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 August 2002Return made up to 09/08/02; full list of members (11 pages)
20 August 2002Return made up to 09/08/02; full list of members (11 pages)
20 June 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
20 June 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
13 August 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
3 July 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
29 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2000Full accounts made up to 31 December 1999 (16 pages)
12 June 2000Full accounts made up to 31 December 1999 (16 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
12 August 1999Return made up to 09/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Return made up to 09/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
28 May 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
23 September 1998Return made up to 09/08/98; full list of members (8 pages)
23 September 1998Return made up to 09/08/98; full list of members (8 pages)
28 May 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
28 May 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
18 August 1997Return made up to 09/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 1997Return made up to 09/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
16 May 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
16 May 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
15 August 1996Return made up to 09/08/96; full list of members (8 pages)
15 August 1996Return made up to 09/08/96; full list of members (8 pages)
22 May 1996Group accounts for a medium company made up to 31 December 1995 (19 pages)
22 May 1996Group accounts for a medium company made up to 31 December 1995 (19 pages)
21 August 1995Return made up to 09/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1995Return made up to 09/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1995Group accounts for a medium company made up to 31 December 1994 (19 pages)
15 June 1995Group accounts for a medium company made up to 31 December 1994 (19 pages)
18 November 1992Accounts for a medium company made up to 31 December 1991 (11 pages)
18 November 1992Accounts for a medium company made up to 31 December 1991 (11 pages)
12 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 February 1987Particulars of mortgage/charge (3 pages)
18 February 1987Particulars of mortgage/charge (3 pages)
8 May 1986Full accounts made up to 31 December 1985 (10 pages)
8 May 1986Full accounts made up to 31 December 1985 (10 pages)
31 December 1982Certificate of incorporation (1 page)
31 December 1982Certificate of incorporation (1 page)