Dunbar
East Lothian
EH42 1WA
Scotland
Director Name | Mrs Susan Kelly |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bielside Gardens West Barns Dunbar East Lothian EH42 1WA Scotland |
Secretary Name | Mr James Maclaren Kelly |
---|---|
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Wayside Amis Field Dumfries Dumfries & Galloway DG1 3LW Scotland |
Registered Address | 7 Bielside Gardens West Barns Dunbar East Lothian EH42 1WA Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
100 at £1 | Paul Allan Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,777 |
Cash | £19,407 |
Current Liabilities | £20,883 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 11 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 25 July 2021 (overdue) |
12 October 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
28 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2021 | Application to strike the company off the register (1 page) |
18 January 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
18 January 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
28 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
16 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 November 2017 | Notification of Susan Kelly as a person with significant control on 10 October 2017 (2 pages) |
29 November 2017 | Notification of Susan Kelly as a person with significant control on 10 October 2017 (2 pages) |
23 November 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
23 November 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
23 November 2017 | Appointment of Mrs Susan Kelly as a director on 10 October 2017 (2 pages) |
23 November 2017 | Appointment of Mrs Susan Kelly as a director on 10 October 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
13 July 2017 | Termination of appointment of James Maclaren Kelly as a secretary on 13 July 2017 (1 page) |
13 July 2017 | Termination of appointment of James Maclaren Kelly as a secretary on 13 July 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 August 2014 | Director's details changed for Mr Paul Allan Kelly on 4 July 2014 (2 pages) |
7 August 2014 | Company name changed allan kelly consulting LIMITED\certificate issued on 07/08/14
|
7 August 2014 | Company name changed allan kelly consulting LIMITED\certificate issued on 07/08/14
|
7 August 2014 | Director's details changed for Mr Paul Allan Kelly on 4 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Paul Allan Kelly on 4 July 2014 (2 pages) |
4 August 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (4 pages) |
4 August 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (4 pages) |