KELLAS MANAGEMENT COMPANY LIMITED

C/O Saffery, Torridon House C/O Saffery, Torridon House, Inverness, IV2 3BW, Scotland
StatusACTIVE
Company No.SC209768
CategoryPrivate Limited Company
Incorporated08 Aug 2000
Age23 years, 10 months, 8 days
JurisdictionScotland

SUMMARY

KELLAS MANAGEMENT COMPANY LIMITED is an active private limited company with number SC209768. It was incorporated 23 years, 10 months, 8 days ago, on 08 August 2000. The company address is C/O Saffery, Torridon House C/O Saffery, Torridon House, Inverness, IV2 3BW, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-08

New address: C/O Saffery, Torridon House Beechwood Park Inverness IV2 3BW

Old address: C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Address

Type: AD01

Old address: Saffery Champness 1st Floor, Kintail House Beechwood Park Inverness IV2 3BW

Change date: 2023-09-06

New address: C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-22

Psc name: Frans Anton Victor Jurgens

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 12 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2020

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-27

Psc name: Steven Dolf Jurgens

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Oct 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Macandrew & Jenkins Ws Llp

Change date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-10

Officer name: Vivienne Rosaline Caroline Jurgens

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-10

Officer name: Frans Anton Willem Jurgens

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-27

Officer name: Steven Dolf Jurgens

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Move registers to registered office company

Date: 19 Aug 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2012

Action Date: 14 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vivienne Rosaline Caroline Jurgens

Change date: 2012-08-14

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2012

Action Date: 21 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-21

Officer name: Frans Anton Willem Jurgens

Documents

View document PDF

Move registers to sail company

Date: 22 Aug 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 22 Aug 2012

Category: Address

Type: AD02

Old address: C/O Macandrew & Jenkins Ws Llp 5 Drummond Street Inverness IV1 1QF Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Move registers to registered office company

Date: 15 Aug 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vivienne Rosaline Caroline Jurgens

Change date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frans Anton Willem Jurgens

Change date: 2010-08-08

Documents

View document PDF

Move registers to sail company

Date: 10 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-08

Officer name: Steven Dolf Jurgens

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Aug 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-08

Officer name: Macandrew & Jenkins Ws Llp

Documents

View document PDF

Change sail address company

Date: 10 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 22/11/01 from: fannyfield house evanton dingwall ross shire IV16 9XA

Documents

View document PDF

Incorporation company

Date: 08 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARB PROJECT MANAGEMENT LTD

7 HEATHFIELD ROAD,EASTLEIGH,SO53 5RP

Number:10513970
Status:ACTIVE
Category:Private Limited Company

BOW BRAND INTERNATIONAL LIMITED

BOW BRAND INTERNATIONAL LIMITED,KING'S LYNN,PE30 1PT

Number:03097215
Status:ACTIVE
Category:Private Limited Company

DUDLEY PRINT LTD

41 SWEET POOL LANE,WORCESTERSHIRE,DY8 2XD

Number:08356499
Status:ACTIVE
Category:Private Limited Company

MCLEOD ENGINEERING LTD

12 BRADWELL AVENUE,MANCHESTER,M20 1JX

Number:09289839
Status:ACTIVE
Category:Private Limited Company

ORIGIN BROADBAND LTD

ORIGIN BROADBAND,ROTHERHAM,S60 1QX

Number:07486862
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

ROKON LTD

65 STRANRAER GARDENS,SLOUGH,SL1 3TF

Number:10326210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source