Glasgow
G2 1RW
Scotland
Secretary Name | Mr Jon Paul Kelly |
---|---|
Status | Current |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor, The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Mark John Sommerville |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor, The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Jonathan Convery |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 21 Balgair Drive Paisley PA1 3TJ Scotland |
Website | kelsom.co.uk |
---|
Registered Address | First Floor, The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Mr Jon Paul Kelly 50.00% Ordinary |
---|---|
50 at £1 | Mr Mark Somerville 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£72,938 |
Cash | £2,155 |
Current Liabilities | £75,915 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
4 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
25 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
11 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
26 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
26 February 2020 | Registered 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 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
3 September 2019 | Notification of Harper Mcdermott Limited as a person with significant control on 30 August 2019 (2 pages) |
30 April 2019 | Director's details changed for Mr Jon Paul Kelly on 1 February 2019 (2 pages) |
30 April 2019 | Director's details changed for Mr Mark John Sommerville on 1 February 2019 (2 pages) |
30 April 2019 | Secretary's details changed for Mr Jon Paul Kelly on 1 February 2019 (1 page) |
29 April 2019 | Change of details for Mr Mark John Sommerville as a person with significant control on 1 February 2019 (2 pages) |
27 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 June 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Mark John Sommerville as a director on 10 May 2016 (3 pages) |
31 May 2016 | Appointment of Mr Mark John Sommerville as a director on 10 May 2016 (3 pages) |
30 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 October 2013 | Secretary's details changed for Mr Jon Paul Kelly on 21 October 2012 (2 pages) |
31 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Secretary's details changed for Mr Jon Paul Kelly on 21 October 2012 (2 pages) |
31 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 September 2013 | Termination of appointment of a director (2 pages) |
19 September 2013 | Termination of appointment of a director (2 pages) |
23 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (14 pages) |
23 November 2012 | Termination of appointment of Jonathan Convery as a director (2 pages) |
23 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (14 pages) |
23 November 2012 | Termination of appointment of Jonathan Convery as a director (2 pages) |
23 November 2012 | Director's details changed for Mr Jon Paul Kelly on 21 October 2012 (3 pages) |
23 November 2012 | Director's details changed for Mr Jon Paul Kelly on 21 October 2012 (3 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
16 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
16 February 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (2 pages) |
16 February 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (2 pages) |
21 October 2010 | Incorporation
|
21 October 2010 | Incorporation
|
21 October 2010 | Incorporation
|