Company NameKelsom Financial Limited
DirectorsJon Paul Kelly and Mark John Sommerville
Company StatusActive
Company NumberSC387421
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Jon Paul Kelly
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMr Jon Paul Kelly
StatusCurrent
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Mark John Sommerville
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Jonathan Convery
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address21 Balgair Drive
Paisley
PA1 3TJ
Scotland

Contact

Websitekelsom.co.uk

Location

Registered AddressFirst Floor, The Reel House
7 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mr Jon Paul Kelly
50.00%
Ordinary
50 at £1Mr Mark Somerville
50.00%
Ordinary

Financials

Year2014
Net Worth-£72,938
Cash£2,155
Current Liabilities£75,915

Accounts

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

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

4 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 February 2020Registered office address changed from 2 West Regent Street Glasgow G2 1RW Scotland to First Floor, the Reel House 7 West Regent Street Glasgow G2 1RW on 26 February 2020 (1 page)
22 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
3 September 2019Notification of Harper Mcdermott Limited as a person with significant control on 30 August 2019 (2 pages)
30 April 2019Director's details changed for Mr Jon Paul Kelly on 1 February 2019 (2 pages)
30 April 2019Director's details changed for Mr Mark John Sommerville on 1 February 2019 (2 pages)
30 April 2019Secretary's details changed for Mr Jon Paul Kelly on 1 February 2019 (1 page)
29 April 2019Change of details for Mr Mark John Sommerville as a person with significant control on 1 February 2019 (2 pages)
27 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 June 2016Registered office address changed from Kelsom 133 Finnieston Street Glasgow G3 8HB to 2 West Regent Street Glasgow G2 1RW on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from Kelsom 133 Finnieston Street Glasgow G3 8HB to 2 West Regent Street Glasgow G2 1RW on 30 June 2016 (2 pages)
31 May 2016Appointment of Mr Mark John Sommerville as a director on 10 May 2016 (3 pages)
31 May 2016Appointment of Mr Mark John Sommerville as a director on 10 May 2016 (3 pages)
30 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 October 2013Secretary's details changed for Mr Jon Paul Kelly on 21 October 2012 (2 pages)
31 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Secretary's details changed for Mr Jon Paul Kelly on 21 October 2012 (2 pages)
31 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 September 2013Termination of appointment of a director (2 pages)
19 September 2013Termination of appointment of a director (2 pages)
23 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (14 pages)
23 November 2012Termination of appointment of Jonathan Convery as a director (2 pages)
23 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (14 pages)
23 November 2012Termination of appointment of Jonathan Convery as a director (2 pages)
23 November 2012Director's details changed for Mr Jon Paul Kelly on 21 October 2012 (3 pages)
23 November 2012Director's details changed for Mr Jon Paul Kelly on 21 October 2012 (3 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (2 pages)
16 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (2 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)