Advanced company searchLink opens in new window

KELLY CATERING LTD

Company number SC662683

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)
07 Jun 2024 AA Micro company accounts made up to 30 June 2023
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with updates
06 Feb 2024 PSC04 Change of details for John William Kelly as a person with significant control on 6 February 2024
06 Feb 2024 CH01 Director's details changed for John William Kelly on 6 February 2024
21 Oct 2023 AD01 Registered office address changed from 26 Abbotsford Drive Grangemouth FK3 9LJ Scotland to 5 Keir Drive Bishopbriggs Glasgow G64 3BT on 21 October 2023
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
02 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
14 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
16 Jan 2022 PSC04 Change of details for John William Kelly as a person with significant control on 16 January 2022
12 Sep 2021 AD01 Registered office address changed from 21 Flat 21 24 Hesperus Crossway Edinburgh EH5 1RP Scotland to 26 Abbotsford Drive Grangemouth FK3 9LJ on 12 September 2021
12 Sep 2021 TM01 Termination of appointment of Louise Kelly as a director on 12 September 2021
12 Sep 2021 PSC07 Cessation of Louise Kelly as a person with significant control on 12 September 2021
26 Jul 2021 AA Micro company accounts made up to 30 June 2021
26 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with updates
26 Jul 2021 PSC01 Notification of Louise Kelly as a person with significant control on 1 June 2020
09 Mar 2021 AD01 Registered office address changed from Antojitos J4 Storage Yard 3 Standhill Road Bathgate West Lothian EH48 2HT Scotland to 21 Flat 21 24 Hesperus Crossway Edinburgh EH5 1RP on 9 March 2021
04 Nov 2020 AP01 Appointment of Miss Louise Kelly as a director on 1 June 2020
04 Nov 2020 TM01 Termination of appointment of Louise Kelly as a director on 4 November 2020
04 Nov 2020 CH01 Director's details changed for Miss Louise Kelly on 4 November 2020
04 Nov 2020 AP01 Appointment of Miss Louise Kelly as a director on 19 September 2020
04 Nov 2020 AD01 Registered office address changed from 4 Ailsa Court Falkirk Stirlingshire FK2 0LE United Kingdom to Antojitos J4 Storage Yard 3 Standhill Road Bathgate West Lothian EH48 2HT on 4 November 2020
18 Sep 2020 PSC07 Cessation of Louise Kelly as a person with significant control on 18 September 2020
18 Sep 2020 TM01 Termination of appointment of Louise Kelly as a director on 18 September 2020
08 Aug 2020 PSC04 Change of details for John William Kelly as a person with significant control on 8 August 2020
08 Aug 2020 PSC01 Notification of Louise Kelly as a person with significant control on 1 June 2020