Company NameKelvinside Developments (Aberdeen) Limited
Company StatusActive
Company NumberSC063762
CategoryPrivate Limited Company
Incorporation Date23 December 1977(46 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Valerie Ann McIntyre
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1988(10 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe White House Of Milliken
Bridge Of Weir Road Brookfield
Johnstone
Renfrewshire
PA5 8UN
Scotland
Director NameMr John Duncan McIntyre
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(28 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Of Milliken
Bridge Of Weir Road
Brookfield
Renfrewshire
PA5 8UN
Scotland
Director NameMr Ross Alexander McIntyre
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(28 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe White House Of Milliken
Bridge Of Weir Road
Brookfield
Renfrewshire
PA5 8UN
Scotland
Director NameJohn McIntyre
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(10 years, 11 months after company formation)
Appointment Duration24 years, 11 months (resigned 17 November 2013)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressThe White House Of Milliken
Brookfield
Pa5 8
Director NameJames Ronald Miller
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(10 years, 11 months after company formation)
Appointment Duration27 years, 9 months (resigned 14 September 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBowfield Cottage
West Kilbride
KA23 9JZ
Scotland
Secretary NameJames Ronald Miller
NationalityBritish
StatusResigned
Appointed07 December 1988(10 years, 11 months after company formation)
Appointment Duration27 years, 9 months (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBowfield Cottage
West Kilbride
KA23 9JZ
Scotland

Contact

Telephone0141 3323100
Telephone regionGlasgow

Location

Registered AddressRadleigh House / 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address Matches7 other UK companies use this postal address

Shareholders

52 at £1Valerie A. Mcintyre
52.00%
Ordinary
24 at £1John Duncan Mcintyre
24.00%
Ordinary
24 at £1Ross Alexander Mcintyre
24.00%
Ordinary

Financials

Year2014
Net Worth£1,251,334
Cash£480,382
Current Liabilities£47,200

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

23 November 1987Delivered on: 2 December 1987
Satisfied on: 6 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/4 barnes street barrhead title no 19960 & 2 john street, barrhead no. 34941.
Fully Satisfied
15 August 1983Delivered on: 24 August 1983
Satisfied on: 6 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at burgh of buchlyrie kippen stirling.
Fully Satisfied
19 July 1983Delivered on: 8 August 1983
Satisfied on: 4 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
11 January 2024Director's details changed for Mr Ross Alexander Mcintyre on 11 January 2024 (2 pages)
11 January 2024Director's details changed for Mr John Duncan Mcintyre on 11 January 2024 (2 pages)
11 January 2024Director's details changed for Mrs Valerie Ann Mcintyre on 11 January 2024 (2 pages)
31 July 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
9 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
6 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
11 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
24 August 2018Amended total exemption full accounts made up to 30 June 2017 (7 pages)
26 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
11 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
14 September 2016Termination of appointment of James Ronald Miller as a director on 14 September 2016 (1 page)
14 September 2016Termination of appointment of James Ronald Miller as a secretary on 14 September 2016 (1 page)
14 September 2016Termination of appointment of James Ronald Miller as a secretary on 14 September 2016 (1 page)
14 September 2016Termination of appointment of James Ronald Miller as a director on 14 September 2016 (1 page)
25 May 2016Registered office address changed from Bowfield Cottage Bowfield Road West Kilbride Ayrshire KA23 9JZ to Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU on 25 May 2016 (1 page)
25 May 2016Registered office address changed from Bowfield Cottage Bowfield Road West Kilbride Ayrshire KA23 9JZ to Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU on 25 May 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(8 pages)
23 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(7 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(7 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(7 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(7 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(7 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(7 pages)
4 December 2013Termination of appointment of John Mcintyre as a director (1 page)
4 December 2013Termination of appointment of John Mcintyre as a director (1 page)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
6 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
4 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 January 2010Director's details changed for Mrs Valerie Ann Mcintyre on 3 January 2010 (2 pages)
15 January 2010Director's details changed for Ross Alexander Mcintyre on 3 January 2010 (2 pages)
15 January 2010Director's details changed for James Ronald Miller on 3 January 2010 (2 pages)
15 January 2010Director's details changed for John Mcintyre on 3 January 2010 (2 pages)
15 January 2010Director's details changed for James Ronald Miller on 3 January 2010 (2 pages)
15 January 2010Director's details changed for Ross Alexander Mcintyre on 3 January 2010 (2 pages)
15 January 2010Director's details changed for Ross Alexander Mcintyre on 3 January 2010 (2 pages)
15 January 2010Director's details changed for John Mcintyre on 3 January 2010 (2 pages)
15 January 2010Director's details changed for John Duncan Mcintyre on 3 January 2010 (2 pages)
15 January 2010Director's details changed for James Ronald Miller on 3 January 2010 (2 pages)
15 January 2010Director's details changed for Mrs Valerie Ann Mcintyre on 3 January 2010 (2 pages)
15 January 2010Director's details changed for Mrs Valerie Ann Mcintyre on 3 January 2010 (2 pages)
15 January 2010Director's details changed for John Mcintyre on 3 January 2010 (2 pages)
15 January 2010Director's details changed for John Duncan Mcintyre on 3 January 2010 (2 pages)
15 January 2010Director's details changed for John Duncan Mcintyre on 3 January 2010 (2 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 January 2009Return made up to 03/01/09; full list of members (5 pages)
19 January 2009Director's change of particulars / valerie mcintyre / 31/12/2008 (2 pages)
19 January 2009Director's change of particulars / valerie mcintyre / 31/12/2008 (2 pages)
19 January 2009Return made up to 03/01/09; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 January 2008Return made up to 03/01/08; full list of members (3 pages)
4 January 2008Return made up to 03/01/08; full list of members (3 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 January 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (3 pages)
7 December 2006New director appointed (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 February 2006Return made up to 03/01/06; full list of members (7 pages)
1 February 2006Return made up to 03/01/06; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 January 2005Return made up to 03/01/05; full list of members (7 pages)
7 January 2005Return made up to 03/01/05; full list of members (7 pages)
4 October 2004Registered office changed on 04/10/04 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page)
4 October 2004Registered office changed on 04/10/04 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 January 2004Return made up to 03/01/04; full list of members (7 pages)
30 January 2004Return made up to 03/01/04; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 January 2003Return made up to 03/01/03; full list of members (5 pages)
29 January 2003Return made up to 03/01/03; full list of members (5 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 January 2002Return made up to 03/01/02; full list of members (7 pages)
17 January 2002Return made up to 03/01/02; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 January 2001Return made up to 03/01/01; full list of members (7 pages)
9 January 2001Return made up to 03/01/01; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 January 2000Return made up to 03/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2000Return made up to 03/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 January 1999Return made up to 03/01/99; full list of members (7 pages)
27 January 1999Return made up to 03/01/99; full list of members (7 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
14 January 1998Return made up to 03/01/98; no change of members (5 pages)
14 January 1998Return made up to 03/01/98; no change of members (5 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 January 1996Return made up to 03/01/96; full list of members (7 pages)
11 January 1996Return made up to 03/01/96; full list of members (7 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)