Company NameKelly Marketing Scotland Limited
Company StatusDissolved
Company NumberSC552672
CategoryPrivate Limited Company
Incorporation Date15 December 2016(7 years, 4 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Leah Louise Kelly
Date of BirthApril 1992 (Born 32 years ago)
NationalityScottish
StatusResigned
Appointed15 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/1 104 Berryknowes Road
Glasgow
G52 2TT
Scotland
Director NameMs Jamila Mary Stone
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 September 2017)
RoleOther
Country of ResidenceScotland
Correspondence Address1/1 104 Berryknowes Road
Glasgow
G52 2TT
Scotland
Director NameMr Ross Patrick Thomson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(9 months after company formation)
Appointment Duration1 year (resigned 13 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/1 104 Berryknowes Road
Glasgow
G52 2TT
Scotland
Director NameMr Robbie Morrison
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2018(1 year, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 June 2019)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address57 Leisureland
57 High Street
Paisley
PA1 2AN
Scotland

Location

Registered Address57 Leisureland
57 High Street
Paisley
PA1 2AN
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2019Compulsory strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
17 June 2019Termination of appointment of Robbie Morrison as a director on 2 June 2019 (1 page)
20 January 2019Confirmation statement made on 14 December 2018 with updates (4 pages)
6 November 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 October 2018Termination of appointment of Ross Patrick Thomson as a director on 13 October 2018 (1 page)
15 October 2018Appointment of Mr Robbie Morrison as a director on 13 October 2018 (2 pages)
31 August 2018Notification of Robbie Morrison as a person with significant control on 30 August 2018 (2 pages)
5 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
5 January 2018Registered office address changed from 1/1 104 Berryknowes Road Glasgow G52 2TT Scotland to 57 Leisureland 57 High Street Paisley PA1 2AN on 5 January 2018 (1 page)
5 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
5 January 2018Registered office address changed from 1/1 104 Berryknowes Road Glasgow G52 2TT Scotland to 57 Leisureland 57 High Street Paisley PA1 2AN on 5 January 2018 (1 page)
28 September 2017Termination of appointment of Jamila Mary Stone as a director on 14 September 2017 (1 page)
28 September 2017Cessation of Leah Louise Kelly as a person with significant control on 1 February 2017 (1 page)
28 September 2017Appointment of Mr Ross Patrick Thomson as a director on 15 September 2017 (2 pages)
28 September 2017Termination of appointment of a director (1 page)
28 September 2017Appointment of Mr Ross Patrick Thomson as a director on 15 September 2017 (2 pages)
28 September 2017Termination of appointment of a director (1 page)
28 September 2017Termination of appointment of Jamila Mary Stone as a director on 14 September 2017 (1 page)
28 September 2017Cessation of Leah Louise Kelly as a person with significant control on 1 February 2017 (1 page)
22 June 2017Termination of appointment of Leah Louise Kelly as a director on 20 June 2017 (1 page)
22 June 2017Termination of appointment of Leah Louise Kelly as a director on 20 June 2017 (1 page)
22 June 2017Appointment of Miss Jamila Mary Stone as a director on 20 June 2017 (2 pages)
22 June 2017Appointment of Miss Jamila Mary Stone as a director on 20 June 2017 (2 pages)
30 May 2017Director's details changed for Miss Leah Louise Kelly on 18 May 2017 (2 pages)
30 May 2017Director's details changed for Miss Leah Louise Kelly on 18 May 2017 (2 pages)
15 December 2016Incorporation
Statement of capital on 2016-12-15
  • GBP 1
(27 pages)
15 December 2016Incorporation
Statement of capital on 2016-12-15
  • GBP 1
(27 pages)