Bridge Of Allan
Stirling
Stirlingshire
FK9 4DH
Scotland
Director Name | Mr Senan Anthony Kelleher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
Website | www.kelsen.co.uk/ |
---|---|
Telephone | 0141 9454615 |
Telephone region | Glasgow |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Senan Kelleher 80.00% Ordinary |
---|---|
25 at £1 | Steven Paterson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,773 |
Cash | £55,925 |
Current Liabilities | £206,341 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2018 (5 years, 7 months ago) |
---|---|
Next Return Due | 11 October 2019 (overdue) |
27 September 2016 | Delivered on: 30 September 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
1 April 2019 | Termination of appointment of Senan Anthony Kelleher as a director on 25 March 2019 (1 page) |
---|---|
30 October 2018 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT United Kingdom to Titanium 1 King's Inch Place Renfrew PA4 8WF on 30 October 2018 (2 pages) |
30 October 2018 | Resolutions
|
2 October 2018 | Change of details for Mr Senan Anthony Kelleher as a person with significant control on 26 September 2018 (2 pages) |
1 October 2018 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT United Kingdom to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT on 1 October 2018 (1 page) |
1 October 2018 | Director's details changed for Mr Senan Anthony Kelleher on 26 September 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 27 September 2018 with updates (5 pages) |
27 September 2018 | Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT on 27 September 2018 (1 page) |
27 September 2018 | Director's details changed for Mr Senan Anthony Kelleher on 27 September 2018 (2 pages) |
27 September 2018 | Change of details for Mr Senan Anthony Kelleher as a person with significant control on 27 September 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
30 September 2016 | Registration of charge SC3662230001, created on 27 September 2016 (17 pages) |
30 September 2016 | Registration of charge SC3662230001, created on 27 September 2016 (17 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
3 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Director's details changed for Senan Anthony Kelleher on 27 September 2011 (2 pages) |
28 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Director's details changed for Senan Anthony Kelleher on 27 September 2011 (2 pages) |
5 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 March 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
29 March 2010 | Company name changed benson-kelleher LTD.\certificate issued on 29/03/10
|
29 March 2010 | Resolutions
|
29 March 2010 | Company name changed benson-kelleher LTD.\certificate issued on 29/03/10
|
29 March 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
29 March 2010 | Resolutions
|
26 March 2010 | Resolutions
|
26 March 2010 | Resolutions
|
1 March 2010 | Registered office address changed from 16 Westerlea Court Bridge of Allan Stirling Stirlingshire FK9 4DH on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 16 Westerlea Court Bridge of Allan Stirling Stirlingshire FK9 4DH on 1 March 2010 (1 page) |
1 March 2010 | Termination of appointment of Scott Benson as a director (1 page) |
1 March 2010 | Termination of appointment of Scott Benson as a director (1 page) |
1 March 2010 | Registered office address changed from 16 Westerlea Court Bridge of Allan Stirling Stirlingshire FK9 4DH on 1 March 2010 (1 page) |
28 September 2009 | Incorporation (7 pages) |
28 September 2009 | Incorporation (7 pages) |