Company NameKellie Solutions Limited
DirectorGeorge Macleod Kellie
Company StatusActive
Company Number06624907
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr George Macleod Kellie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2008(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary NameDr George Macleod Kellie
StatusCurrent
Appointed30 September 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary NameRory John Spencer Lea
NationalityBritish
StatusResigned
Appointed08 August 2008(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2019)
RoleSolicitor
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr Euan Kellie
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales

Contact

Websitekelliesolutions.co.uk

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1George Macleod Kellie
90.00%
Ordinary A
10 at £1Euan Kellie
10.00%
Ordinary B

Financials

Year2014
Net Worth£110,662
Cash£53,135
Current Liabilities£92,231

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

28 November 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
13 October 2023Confirmation statement made on 1 October 2023 with updates (5 pages)
9 November 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
5 October 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
8 October 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
6 October 2021Confirmation statement made on 1 October 2021 with updates (5 pages)
12 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
22 September 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
2 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
3 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
2 October 2019Appointment of Dr George Macleod Kellie as a secretary on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Rory John Spencer Lea as a secretary on 30 September 2019 (1 page)
11 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
11 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
16 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
7 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 September 2015Particulars of variation of rights attached to shares (2 pages)
11 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 September 2015Change of share class name or designation (2 pages)
11 September 2015Change of share class name or designation (2 pages)
11 September 2015Particulars of variation of rights attached to shares (2 pages)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 August 2013Termination of appointment of Euan Kellie as a director (1 page)
13 August 2013Termination of appointment of Euan Kellie as a director (1 page)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
28 January 2013Particulars of variation of rights attached to shares (2 pages)
28 January 2013Appointment of Mr Euan Kellie as a director (2 pages)
28 January 2013Change of share class name or designation (2 pages)
28 January 2013Change of share class name or designation (2 pages)
28 January 2013Particulars of variation of rights attached to shares (2 pages)
28 January 2013Appointment of Mr Euan Kellie as a director (2 pages)
24 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 100
(3 pages)
24 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
21 July 2010Secretary's details changed for Rory John Spencer Lea on 21 July 2010 (1 page)
21 July 2010Director's details changed for Dr George Macleod Kellie on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 21 July 2010 (1 page)
21 July 2010Director's details changed for Dr George Macleod Kellie on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 21 July 2010 (1 page)
21 July 2010Secretary's details changed for Rory John Spencer Lea on 21 July 2010 (1 page)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 July 2009Return made up to 19/06/09; full list of members (3 pages)
7 July 2009Return made up to 19/06/09; full list of members (3 pages)
10 December 2008Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
10 December 2008Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
20 August 2008Secretary appointed rory john spencer lea (2 pages)
20 August 2008Secretary appointed rory john spencer lea (2 pages)
19 June 2008Incorporation (18 pages)
19 June 2008Incorporation (18 pages)