Kirkbean
Dumfriesshire
DG2 8AB
Scotland
Secretary Name | Emily Davidson |
---|---|
Status | Current |
Appointed | 23 October 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Airdrie Farm - Kirkbean Dumfriesshire DG2 8AB Scotland |
Director Name | Catherine W Kelly |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 March 2001) |
Role | Retired |
Correspondence Address | 27 Avonbridge Drive Hamilton Lanarkshire ML3 7DG Scotland |
Director Name | John Kelly |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Woodhead Gardens Bothwell Glasgow G71 8AS Scotland |
Secretary Name | Marion Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 month after company formation) |
Appointment Duration | 22 years, 4 months (resigned 23 October 2019) |
Role | Company Director |
Correspondence Address | 4 Woodhead Gardens Bothwell Glasgow Lanarkshire G71 8AS Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Telephone | 01387 880221 |
---|---|
Telephone region | Dumfries |
Registered Address | Airdrie Farm - Kirkbean Dumfriesshire DG2 8AB Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Abbey |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | J Kelly & Sons (Hamilton) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
22 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
23 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
27 May 2021 | Confirmation statement made on 16 May 2021 with updates (4 pages) |
4 November 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
31 July 2020 | Registered office address changed from Airdrie Farm Kirkbean Dumfriesshire DG2 8AB to Airdrie Farm - Kirkbean Dumfriesshire DG2 8AB on 31 July 2020 (1 page) |
30 July 2020 | Secretary's details changed for Emily Davidson on 30 July 2020 (1 page) |
30 July 2020 | Director's details changed for Mr Andrew Semple Kelly on 30 July 2020 (2 pages) |
30 July 2020 | Change of details for Mr Andrew Semple Kelly as a person with significant control on 30 July 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
18 November 2019 | Termination of appointment of Marion Kelly as a secretary on 23 October 2019 (1 page) |
18 November 2019 | Appointment of Emily Davidson as a secretary on 23 October 2019 (2 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
26 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 September 2012 | Termination of appointment of John Kelly as a director (1 page) |
17 September 2012 | Termination of appointment of John Kelly as a director (1 page) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
24 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
14 June 2001 | Return made up to 16/05/01; full list of members
|
14 June 2001 | Return made up to 16/05/01; full list of members
|
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: dykehead farm earnock road hamilton lanarkshire ML3 8RH (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: dykehead farm earnock road hamilton lanarkshire ML3 8RH (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
6 May 2000 | Registered office changed on 06/05/00 from: the abattoir raploch road broomhill view larkhall ML9 1AW (1 page) |
6 May 2000 | Registered office changed on 06/05/00 from: the abattoir raploch road broomhill view larkhall ML9 1AW (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
18 May 1999 | Return made up to 16/05/99; no change of members
|
18 May 1999 | Return made up to 16/05/99; no change of members
|
23 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 May 1998 | Return made up to 16/05/98; full list of members
|
26 May 1998 | Return made up to 16/05/98; full list of members
|
9 March 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
9 March 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
16 July 1997 | Company name changed mm&s (2380) LIMITED\certificate issued on 17/07/97 (2 pages) |
16 July 1997 | Company name changed mm&s (2380) LIMITED\certificate issued on 17/07/97 (2 pages) |
13 July 1997 | Memorandum and Articles of Association (9 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: 151 st vincent street glasgow G2 5NJ (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Registered office changed on 13/07/97 from: 151 st vincent street glasgow G2 5NJ (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Resolutions
|
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Resolutions
|
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Memorandum and Articles of Association (9 pages) |
16 May 1997 | Incorporation (18 pages) |
16 May 1997 | Incorporation (18 pages) |