Advanced company searchLink opens in new window

MICHAEL KELLY ASSOCIATES LIMITED

Company number SC093941

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
25 Aug 2023 AA Micro company accounts made up to 30 November 2022
26 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
18 Aug 2022 AA Micro company accounts made up to 30 November 2021
24 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 30 November 2020
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
05 Oct 2020 AA Micro company accounts made up to 30 November 2019
30 Jul 2020 AP01 Appointment of Ms Miranda Anne Kelly as a director on 1 March 2020
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
04 Aug 2017 AA Micro company accounts made up to 30 November 2016
23 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Dec 2015 AD01 Registered office address changed from Flat5 6 Mains Ave,Giffnock Mains Avenue Giffnock Glasgow G46 6QY to Flat 5 6 Mains Avenue Giffnock Glasgow G46 6QY on 11 December 2015
11 Dec 2015 CH01 Director's details changed for Catherine Zita Kelly on 1 January 2015
11 Dec 2015 CH01 Director's details changed for Dr David Michael Kelly on 1 February 2015
11 Dec 2015 CH03 Secretary's details changed for Catherine Zita Kelly on 1 February 2015
05 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 30,000
05 Dec 2015 CH01 Director's details changed for Catherine Zita Kelly on 1 March 2015
05 Dec 2015 CH01 Director's details changed for Dr David Michael Kelly on 1 March 2015