Edinburgh
Midlothian
EH3 6AT
Scotland
Director Name | Mrs Emily Anne Grassick |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2012(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Website | www.kellycastle.com |
---|
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Kelly Castle Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£231,384 |
Cash | £81,144 |
Current Liabilities | £10,364 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (6 months from now) |
19 September 2023 | Confirmation statement made on 11 September 2023 with updates (4 pages) |
---|---|
19 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 November 2022 | Confirmation statement made on 28 October 2022 with updates (4 pages) |
31 October 2021 | Confirmation statement made on 28 October 2021 with updates (4 pages) |
14 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 October 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
5 November 2019 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 June 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
19 April 2018 | Director's details changed for Mr Alun Clark Grassick on 14 April 2018 (2 pages) |
19 April 2018 | Change of details for Mr Alun Clark Grassick as a person with significant control on 14 April 2018 (2 pages) |
19 April 2018 | Director's details changed for Mrs Emily Anne Grassick on 14 April 2018 (2 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 August 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
6 August 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
10 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Appointment of Mrs Emily Anne Grassick as a director (2 pages) |
25 June 2012 | Appointment of Mr Alun Clark Grassick as a director (2 pages) |
25 June 2012 | Appointment of Mr Alun Clark Grassick as a director (2 pages) |
25 June 2012 | Appointment of Mrs Emily Anne Grassick as a director (2 pages) |
17 May 2012 | Termination of appointment of Stephen Hemmings as a director (1 page) |
17 May 2012 | Incorporation (28 pages) |
17 May 2012 | Incorporation (28 pages) |
17 May 2012 | Termination of appointment of Stephen Hemmings as a director (1 page) |