Glasgow
G3 8HB
Scotland
Director Name | Mr Stuart James Parkin |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(2 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 February 2016) |
Role | Debt Management |
Country of Residence | United Kingdom |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | Shelly Parkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(2 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 February 2016) |
Role | Company Director |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Jon Paul Kelly |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5/3 171 Finnieston Street Glasgow G3 8HD Scotland |
Director Name | Mr Mark John Sommerville |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Edenhall Grove Newton Mearns Glasgow G77 5TS Scotland |
Director Name | Mr Colin Andrew Albert Murdoch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow Lanarkshire G3 8HB Scotland |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Shelly Parkin 50.00% Ordinary |
---|---|
50 at £1 | Stuart James Parkin 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,958,944 |
Gross Profit | £729,469 |
Net Worth | -£387,502 |
Cash | £13,075 |
Current Liabilities | £1,406,488 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2015 | Application to strike the company off the register (2 pages) |
30 November 2015 | Application to strike the company off the register (2 pages) |
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
29 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
5 September 2014 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
5 September 2014 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 November 2013 | Company name changed kelsom associates LTD\certificate issued on 21/11/13
|
21 November 2013 | Company name changed kelsom associates LTD\certificate issued on 21/11/13
|
21 November 2013 | Resolutions
|
21 November 2013 | Resolutions
|
23 October 2013 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
17 October 2013 | Termination of appointment of Mark Sommerville as a director (3 pages) |
17 October 2013 | Termination of appointment of Jon Kelly as a director (3 pages) |
17 October 2013 | Termination of appointment of Mark Sommerville as a director (3 pages) |
17 October 2013 | Termination of appointment of Jon Kelly as a director (3 pages) |
7 October 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (3 pages) |
7 October 2013 | Appointment of Shelly Parkin as a secretary (3 pages) |
7 October 2013 | Appointment of Mr Stuart James Parkin as a director (3 pages) |
7 October 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (3 pages) |
7 October 2013 | Appointment of Mrs Shelly Parkin as a director (3 pages) |
7 October 2013 | Appointment of Mr Stuart James Parkin as a director (3 pages) |
7 October 2013 | Appointment of Shelly Parkin as a secretary (3 pages) |
7 October 2013 | Appointment of Mrs Shelly Parkin as a director (3 pages) |
4 October 2013 | Registration of charge 4081270002 (19 pages) |
4 October 2013 | Registration of charge 4081270001 (39 pages) |
4 October 2013 | Registration of charge 4081270001 (39 pages) |
4 October 2013 | Registration of charge 4081270002 (19 pages) |
25 September 2013 | Termination of appointment of Colin Murdoch as a director (2 pages) |
25 September 2013 | Termination of appointment of Colin Murdoch as a director (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 October 2012 | Director's details changed for Mr Mark John Sommerville on 22 October 2012 (3 pages) |
24 October 2012 | Director's details changed for Mr Mark John Sommerville on 26 September 2012 (3 pages) |
24 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (15 pages) |
24 October 2012 | Director's details changed for Mr Mark John Sommerville on 22 October 2012 (3 pages) |
24 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (15 pages) |
24 October 2012 | Director's details changed for Mr Mark John Sommerville on 26 September 2012 (3 pages) |
25 January 2012 | Appointment of Colin Andrew Albert Murdoch as a director (3 pages) |
25 January 2012 | Appointment of Colin Andrew Albert Murdoch as a director (3 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
6 October 2011 | Company name changed kelsom group LIMITED\certificate issued on 06/10/11
|
6 October 2011 | Company name changed kelsom group LIMITED\certificate issued on 06/10/11
|
26 September 2011 | Incorporation
|
26 September 2011 | Incorporation
|
26 September 2011 | Incorporation
|