Polmont
Falkirk
Stirlingshire
FK2 0NZ
Scotland
Director Name | Iain Craig Kelly |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 5 Millhill Close Greenloaning Dunblane Perthshire FK15 0LE Scotland |
Secretary Name | Iain Craig Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 5 Millhill Close Greenloaning Dunblane Perthshire FK15 0LE Scotland |
Director Name | Mr Bruce Grant Kelly |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(1 year after company formation) |
Appointment Duration | 21 years (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Haypark Business Centre Marchmont Avenue Polmont Falkirk Stirlingshire FK2 0NZ Scotland |
Secretary Name | Mr Bruce Grant Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Grigor Avenue Edinburgh Mid Lothian EH4 2PQ Scotland |
Telephone | 01324 719796 |
---|---|
Telephone region | Falkirk |
Registered Address | Haypark Business Centre Marchmont Avenue Polmont Falkirk Stirlingshire FK2 0NZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Lower Braes |
Address Matches | 7 other UK companies use this postal address |
7.5k at £1 | Bruce Kelly 50.00% Ordinary |
---|---|
7.5k at £1 | John Charles Buckle Kelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,245 |
Cash | £27,823 |
Current Liabilities | £13,737 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
15 December 2001 | Delivered on: 24 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|
18 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
---|---|
27 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
26 October 2016 | Registered office address changed from 36 Haypark Business Centre Marchmount Avenue Polmont, Falkirk Stirlingshire FK2 0NZ to Haypark Business Centre Marchmont Avenue Polmont Falkirk Stirlingshire FK2 0NZ on 26 October 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
19 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
10 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
12 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 October 2009 | Director's details changed for John Charles Buckle Kelly on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Bruce Grant Kelly on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 January 2004 | Location of register of members (1 page) |
27 November 2003 | Return made up to 13/10/03; full list of members
|
8 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
6 May 2003 | Resolutions
|
21 February 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned;director resigned (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 5 millhill close greenloaning dunblane perthshire FK15 0LE (1 page) |
12 November 2002 | Resolutions
|
5 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
9 January 2002 | New director appointed (2 pages) |
24 December 2001 | Partic of mort/charge * (6 pages) |
21 December 2001 | Nc inc already adjusted 07/12/01 (1 page) |
21 December 2001 | Resolutions
|
21 December 2001 | Ad 07/12/01--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages) |
10 December 2001 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
14 November 2001 | Return made up to 13/10/01; full list of members
|
26 July 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
26 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
2 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
27 October 1999 | Return made up to 13/10/99; full list of members
|
12 July 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
18 December 1998 | Return made up to 13/10/98; full list of members (6 pages) |
9 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 6 erskine hill polmont falkirk FK2 0UQ (1 page) |
13 October 1997 | Incorporation (8 pages) |