Company NameKellys Karpets Limited
DirectorJohn Kelly
Company StatusActive
Company NumberSC206013
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)
Previous NameLinksextra Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr John Kelly
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleFitter
Country of ResidenceScotland
Correspondence Address8 Clydeford Drive
Glasgow
Lanarkshire
G32 8TL
Scotland
Secretary NameJulia Mary Logue
NationalityBritish
StatusResigned
Appointed22 May 2000(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address8 Clydeford Drive
Glasgow
Lanarkshire
G32 8TL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 7789925
Telephone regionGlasgow

Location

Registered AddressUnit 23a-2 St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£192,845
Cash£218,115
Current Liabilities£44,659

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 April 2024 (1 week, 6 days ago)
Next Return Due21 April 2025 (1 year from now)

Filing History

30 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
11 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
27 April 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 April 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Registered office address changed from C/O Ams Chartered Accountants 46 Ocein Drive East Kilbride Glasgow Lanarkshire G75 8RJ Scotland on 8 November 2011 (1 page)
8 November 2011Registered office address changed from C/O Ams Chartered Accountants 46 Ocein Drive East Kilbride Glasgow Lanarkshire G75 8RJ Scotland on 8 November 2011 (1 page)
8 November 2011Registered office address changed from C/O Ams Chartered Accountants 46 Ocein Drive East Kilbride Glasgow Lanarkshire G75 8RJ Scotland on 8 November 2011 (1 page)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
15 April 2011Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 15 April 2011 (1 page)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2010Director's details changed for John Kelly on 1 April 2010 (2 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
14 April 2010Termination of appointment of Julia Logue as a secretary (1 page)
14 April 2010Director's details changed for John Kelly on 1 April 2010 (2 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
14 April 2010Termination of appointment of Julia Logue as a secretary (1 page)
14 April 2010Director's details changed for John Kelly on 1 April 2010 (2 pages)
16 April 2009Return made up to 07/04/09; full list of members (3 pages)
16 April 2009Return made up to 07/04/09; full list of members (3 pages)
14 April 2009Registered office changed on 14/04/2009 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page)
14 April 2009Registered office changed on 14/04/2009 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 07/04/08; full list of members (3 pages)
22 April 2008Return made up to 07/04/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 April 2007Return made up to 07/04/07; full list of members (2 pages)
13 April 2007Return made up to 07/04/07; full list of members (2 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 April 2006Registered office changed on 07/04/06 from: c/o alexander sloan & co 144 west george street glasgow G2 2HG (1 page)
7 April 2006Return made up to 07/04/06; full list of members (2 pages)
7 April 2006Return made up to 07/04/06; full list of members (2 pages)
7 April 2006Registered office changed on 07/04/06 from: c/o alexander sloan & co 144 west george street glasgow G2 2HG (1 page)
23 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
18 July 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
(6 pages)
18 July 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
(6 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
6 April 2004Return made up to 07/04/04; full list of members (6 pages)
6 April 2004Return made up to 07/04/04; full list of members (6 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
18 April 2003Return made up to 07/04/03; full list of members (6 pages)
18 April 2003Return made up to 07/04/03; full list of members (6 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
17 April 2002Return made up to 07/04/02; full list of members (6 pages)
17 April 2002Return made up to 07/04/02; full list of members (6 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 April 2001Return made up to 07/04/01; full list of members (6 pages)
20 April 2001Return made up to 07/04/01; full list of members (6 pages)
7 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
7 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
7 June 2000Memorandum and Articles of Association (9 pages)
7 June 2000Memorandum and Articles of Association (9 pages)
6 June 2000Company name changed linksextra LIMITED\certificate issued on 07/06/00 (2 pages)
6 June 2000Company name changed linksextra LIMITED\certificate issued on 07/06/00 (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
7 April 2000Incorporation (13 pages)
7 April 2000Incorporation (13 pages)