Hamilton
ML3 6JT
Scotland
Secretary Name | Elaine Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | keldec.co.uk |
---|---|
Telephone | 07 905887805 |
Telephone region | Mobile |
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Elaine Kelly 50.00% Ordinary |
---|---|
1 at £1 | John Kelly 50.00% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2016 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 June 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
4 June 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 12 April 2012 (1 page) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
19 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Secretary's details changed for Elaine Kelly on 1 October 2009 (1 page) |
14 September 2010 | Secretary's details changed for Elaine Kelly on 1 October 2009 (1 page) |
14 September 2010 | Director's details changed for John Kelly on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for John Kelly on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for John Kelly on 1 October 2009 (2 pages) |
14 September 2010 | Secretary's details changed for Elaine Kelly on 1 October 2009 (1 page) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
6 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
8 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
1 July 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
29 November 2007 | Accounting reference date extended from 30/09/07 to 28/02/08 (1 page) |
29 November 2007 | Accounting reference date extended from 30/09/07 to 28/02/08 (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Secretary's particulars changed (1 page) |
8 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
8 October 2007 | Secretary's particulars changed (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
8 September 2006 | Incorporation (16 pages) |
8 September 2006 | Incorporation (16 pages) |