Company NameJ Kelly & Sons (Larkhall) Limited
DirectorAndrew Semple Kelly
Company StatusActive
Company NumberSC175597
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Semple Kelly
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(1 month after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAirdrie Farm -
Kirkbean
Dumfriesshire
DG2 8AB
Scotland
Secretary NameEmily Davidson
StatusCurrent
Appointed23 October 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressAirdrie Farm -
Kirkbean
Dumfriesshire
DG2 8AB
Scotland
Director NameCatherine W Kelly
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 2001)
RoleRetired
Correspondence Address27 Avonbridge Drive
Hamilton
Lanarkshire
ML3 7DG
Scotland
Director NameJohn Kelly
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 month after company formation)
Appointment Duration15 years, 2 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Woodhead Gardens
Bothwell
Glasgow
G71 8AS
Scotland
Secretary NameMarion Kelly
NationalityBritish
StatusResigned
Appointed18 June 1997(1 month after company formation)
Appointment Duration22 years, 4 months (resigned 23 October 2019)
RoleCompany Director
Correspondence Address4 Woodhead Gardens
Bothwell
Glasgow
Lanarkshire
G71 8AS
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Telephone01387 880221
Telephone regionDumfries

Location

Registered AddressAirdrie Farm
-
Kirkbean
Dumfriesshire
DG2 8AB
Scotland
ConstituencyDumfries and Galloway
WardAbbey
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1J Kelly & Sons (Hamilton) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
22 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
23 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
27 May 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
4 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
31 July 2020Registered 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 2020Secretary's details changed for Emily Davidson on 30 July 2020 (1 page)
30 July 2020Director's details changed for Mr Andrew Semple Kelly on 30 July 2020 (2 pages)
30 July 2020Change of details for Mr Andrew Semple Kelly as a person with significant control on 30 July 2020 (2 pages)
27 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
18 November 2019Termination of appointment of Marion Kelly as a secretary on 23 October 2019 (1 page)
18 November 2019Appointment of Emily Davidson as a secretary on 23 October 2019 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
26 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 September 2012Termination of appointment of John Kelly as a director (1 page)
17 September 2012Termination of appointment of John Kelly as a director (1 page)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 May 2008Return made up to 16/05/08; full list of members (4 pages)
27 May 2008Return made up to 16/05/08; full list of members (4 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 June 2007Return made up to 16/05/07; full list of members (2 pages)
19 June 2007Return made up to 16/05/07; full list of members (2 pages)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 May 2006Return made up to 16/05/06; full list of members (2 pages)
22 May 2006Return made up to 16/05/06; full list of members (2 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 May 2005Return made up to 16/05/05; full list of members (2 pages)
24 May 2005Return made up to 16/05/05; full list of members (2 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 May 2004Return made up to 16/05/04; full list of members (7 pages)
28 May 2004Return made up to 16/05/04; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 June 2003Return made up to 16/05/03; full list of members (7 pages)
17 June 2003Return made up to 16/05/03; full list of members (7 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 May 2002Return made up to 16/05/02; full list of members (7 pages)
21 May 2002Return made up to 16/05/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (7 pages)
14 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
4 December 2000Registered office changed on 04/12/00 from: dykehead farm earnock road hamilton lanarkshire ML3 8RH (1 page)
4 December 2000Registered office changed on 04/12/00 from: dykehead farm earnock road hamilton lanarkshire ML3 8RH (1 page)
26 October 2000Full accounts made up to 31 December 1999 (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (7 pages)
1 June 2000Return made up to 16/05/00; full list of members (7 pages)
1 June 2000Return made up to 16/05/00; full list of members (7 pages)
6 May 2000Registered office changed on 06/05/00 from: the abattoir raploch road broomhill view larkhall ML9 1AW (1 page)
6 May 2000Registered office changed on 06/05/00 from: the abattoir raploch road broomhill view larkhall ML9 1AW (1 page)
28 October 1999Full accounts made up to 31 December 1998 (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (6 pages)
18 May 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1998Full accounts made up to 31 December 1997 (6 pages)
23 July 1998Full accounts made up to 31 December 1997 (6 pages)
26 May 1998Return made up to 16/05/98; full list of members
  • 363(287) ‐ Registered office changed on 26/05/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 1998Return made up to 16/05/98; full list of members
  • 363(287) ‐ Registered office changed on 26/05/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
9 March 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
16 July 1997Company name changed mm&s (2380) LIMITED\certificate issued on 17/07/97 (2 pages)
16 July 1997Company name changed mm&s (2380) LIMITED\certificate issued on 17/07/97 (2 pages)
13 July 1997Memorandum and Articles of Association (9 pages)
13 July 1997Registered office changed on 13/07/97 from: 151 st vincent street glasgow G2 5NJ (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997Secretary resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997Registered office changed on 13/07/97 from: 151 st vincent street glasgow G2 5NJ (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
13 July 1997Director resigned (1 page)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Memorandum and Articles of Association (9 pages)
16 May 1997Incorporation (18 pages)
16 May 1997Incorporation (18 pages)