Company NameKeltec Petroleum Services Limited
Company StatusDissolved
Company NumberSC158472
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 11 months ago)
Dissolution Date19 September 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Karen Margaret Anne Murray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(4 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months (closed 19 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameMrs Karen Margaret Anne Murray
NationalityBritish
StatusClosed
Appointed01 November 1995(4 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months (closed 19 September 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Justin Talbot Easter
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoyle View
Inverurie St Auchenblae
Laurencekirk
Kincardineshire
AB30 1XS
Scotland
Director NameJohn Hamish Alexander Ross
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 20 November 2001)
RoleCompany Director
Correspondence Address310 Flinders Avenue
Lara
Victoria
3212
Director NameMr Kenneth Henry Brookes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(1 day after company formation)
Appointment Duration22 years, 7 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameKenneth Henry Brookes
NationalityBritish
StatusResigned
Appointed08 June 1995(1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 1995)
RoleCompany Director
Correspondence Address145 Blenheim Place
Aberdeen
AB2 4DL
Scotland
Director NameMichael John Young
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 1998)
RoleChief Executive
Correspondence AddressBlairs Culterhouse Road
Milltimber
Aberdeen
AB13 0EZ
Scotland
Director NameMr George Lane
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Woodburn Avenue
Aberdeen
AB15 8JQ
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland

Contact

Websitekeltecpeople.com
Telephone01224 636555
Telephone regionAberdeen

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

700 at £1Keltec People LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,807,351
Gross Profit£2,333,890
Net Worth£6,801,872
Cash£2,927,487
Current Liabilities£3,796,301

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

30 April 2012Delivered on: 12 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 March 1996Delivered on: 3 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

19 September 2019Final Gazette dissolved following liquidation (1 page)
19 June 2019Final account prior to dissolution in MVL (final account attached) (13 pages)
25 January 2018Termination of appointment of Kenneth Henry Brookes as a director on 25 January 2018 (1 page)
25 July 2017Satisfaction of charge 1 in full (1 page)
25 July 2017Satisfaction of charge 1 in full (1 page)
24 July 2017Satisfaction of charge 2 in full (4 pages)
24 July 2017Satisfaction of charge 2 in full (4 pages)
11 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-29
(2 pages)
11 July 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Ab10 !Ha United Kingdom to 110 Queen Street Glasgow G1 3BX on 11 July 2017 (2 pages)
11 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-29
(2 pages)
11 July 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Ab10 !Ha United Kingdom to 110 Queen Street Glasgow G1 3BX on 11 July 2017 (2 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
11 May 2017Full accounts made up to 31 July 2016 (21 pages)
11 May 2017Full accounts made up to 31 July 2016 (21 pages)
5 April 2017Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Johnstone House 52-54 Rose Street Aberdeen Ab10 !Ha on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Johnstone House 52-54 Rose Street Aberdeen Ab10 !Ha on 5 April 2017 (1 page)
5 April 2017Director's details changed for Mrs Karen Margaret Anne Murray on 4 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Kenneth Henry Brookes on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mrs Karen Margaret Anne Murray on 4 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Kenneth Henry Brookes on 5 April 2017 (2 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 700
(5 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 700
(5 pages)
31 December 2015Full accounts made up to 31 July 2015 (18 pages)
31 December 2015Full accounts made up to 31 July 2015 (18 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 700
(4 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 700
(4 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 700
(4 pages)
10 March 2015Full accounts made up to 31 July 2014 (18 pages)
10 March 2015Full accounts made up to 31 July 2014 (18 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 700
(4 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 700
(4 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 700
(4 pages)
17 December 2013Full accounts made up to 31 July 2013 (18 pages)
17 December 2013Full accounts made up to 31 July 2013 (18 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
29 April 2013Full accounts made up to 31 July 2012 (20 pages)
29 April 2013Full accounts made up to 31 July 2012 (20 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 May 2012Alterations to floating charge 2 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 May 2012Alterations to floating charge 2 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 May 2012Full accounts made up to 31 July 2011 (19 pages)
4 May 2012Full accounts made up to 31 July 2011 (19 pages)
22 November 2011Director's details changed for Kenneth Henry Brookes on 21 November 2011 (2 pages)
22 November 2011Director's details changed for Kenneth Henry Brookes on 21 November 2011 (2 pages)
3 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
3 August 2011Director's details changed for Kenneth Henry Brookes on 6 June 2011 (2 pages)
3 August 2011Director's details changed for Mrs Karen Margaret Anne Murray on 6 June 2011 (2 pages)
3 August 2011Secretary's details changed for Mrs Karen Margaret Anne Murray on 6 June 2011 (1 page)
3 August 2011Director's details changed for Mrs Karen Margaret Anne Murray on 6 June 2011 (2 pages)
3 August 2011Director's details changed for Kenneth Henry Brookes on 6 June 2011 (2 pages)
3 August 2011Director's details changed for Kenneth Henry Brookes on 6 June 2011 (2 pages)
3 August 2011Secretary's details changed for Mrs Karen Margaret Anne Murray on 6 June 2011 (1 page)
3 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
3 August 2011Director's details changed for Mrs Karen Margaret Anne Murray on 6 June 2011 (2 pages)
3 August 2011Secretary's details changed for Mrs Karen Margaret Anne Murray on 6 June 2011 (1 page)
20 April 2011Full accounts made up to 31 July 2010 (17 pages)
20 April 2011Full accounts made up to 31 July 2010 (17 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
29 December 2009Full accounts made up to 31 July 2009 (19 pages)
29 December 2009Full accounts made up to 31 July 2009 (19 pages)
24 June 2009Return made up to 07/06/09; full list of members (4 pages)
24 June 2009Return made up to 07/06/09; full list of members (4 pages)
14 April 2009Full accounts made up to 31 July 2008 (19 pages)
14 April 2009Full accounts made up to 31 July 2008 (19 pages)
16 June 2008Return made up to 07/06/08; full list of members (4 pages)
16 June 2008Return made up to 07/06/08; full list of members (4 pages)
28 May 2008Full accounts made up to 31 July 2007 (18 pages)
28 May 2008Full accounts made up to 31 July 2007 (18 pages)
21 June 2007Return made up to 07/06/07; full list of members (3 pages)
21 June 2007Return made up to 07/06/07; full list of members (3 pages)
1 June 2007Full accounts made up to 31 July 2006 (17 pages)
1 June 2007Full accounts made up to 31 July 2006 (17 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
16 June 2006Return made up to 07/06/06; full list of members (3 pages)
16 June 2006Return made up to 07/06/06; full list of members (3 pages)
1 June 2006Full accounts made up to 31 July 2005 (17 pages)
1 June 2006Full accounts made up to 31 July 2005 (17 pages)
8 July 2005Return made up to 07/06/05; full list of members (3 pages)
8 July 2005Return made up to 07/06/05; full list of members (3 pages)
6 April 2005Full accounts made up to 31 July 2004 (17 pages)
6 April 2005Full accounts made up to 31 July 2004 (17 pages)
10 June 2004Return made up to 07/06/04; full list of members (7 pages)
10 June 2004Return made up to 07/06/04; full list of members (7 pages)
1 June 2004Full accounts made up to 31 July 2003 (21 pages)
1 June 2004Full accounts made up to 31 July 2003 (21 pages)
25 June 2003Return made up to 07/06/03; full list of members (6 pages)
25 June 2003Return made up to 07/06/03; full list of members (6 pages)
30 May 2003Full accounts made up to 31 July 2002 (17 pages)
30 May 2003Full accounts made up to 31 July 2002 (17 pages)
6 August 2002Full accounts made up to 31 July 2001 (15 pages)
6 August 2002Full accounts made up to 31 July 2001 (15 pages)
30 July 2002Location of register of members (1 page)
30 July 2002Return made up to 07/06/02; full list of members (6 pages)
30 July 2002Return made up to 07/06/02; full list of members (6 pages)
30 July 2002Location of register of members (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
25 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2001Full accounts made up to 31 July 2000 (15 pages)
2 May 2001Full accounts made up to 31 July 2000 (15 pages)
20 June 2000Return made up to 07/06/00; full list of members (8 pages)
20 June 2000Return made up to 07/06/00; full list of members (8 pages)
12 April 2000Full accounts made up to 31 July 1999 (16 pages)
12 April 2000Full accounts made up to 31 July 1999 (16 pages)
18 June 1999Return made up to 07/06/99; no change of members (4 pages)
18 June 1999Return made up to 07/06/99; no change of members (4 pages)
18 March 1999Full accounts made up to 31 July 1998 (18 pages)
18 March 1999Full accounts made up to 31 July 1998 (18 pages)
4 August 1998Return made up to 07/06/98; full list of members (6 pages)
4 August 1998Return made up to 07/06/98; full list of members (6 pages)
19 April 1998Full accounts made up to 31 July 1997 (14 pages)
19 April 1998Full accounts made up to 31 July 1997 (14 pages)
20 March 1998£ ic 800/700 11/03/98 £ sr 100@1=100 (1 page)
20 March 1998£ ic 1000/800 11/03/98 £ sr 200@1=200 (1 page)
20 March 1998£ ic 1000/800 11/03/98 £ sr 200@1=200 (1 page)
20 March 1998£ ic 800/700 11/03/98 £ sr 100@1=100 (1 page)
18 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
22 September 1997Full accounts made up to 31 July 1996 (14 pages)
22 September 1997Full accounts made up to 31 July 1996 (14 pages)
16 July 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 July 1996Return made up to 07/06/96; full list of members
  • 363(287) ‐ Registered office changed on 23/07/96
(8 pages)
23 July 1996Return made up to 07/06/96; full list of members
  • 363(287) ‐ Registered office changed on 23/07/96
(8 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
3 April 1996Partic of mort/charge * (6 pages)
3 April 1996Partic of mort/charge * (6 pages)
21 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New secretary appointed;new director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New secretary appointed;new director appointed (2 pages)
3 July 1995Registered office changed on 03/07/95 from: c/o ashcroft cameron 42 moray place edinburgh EH3 6BT (1 page)
3 July 1995Ad 08/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1995Ad 08/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1995Registered office changed on 03/07/95 from: c/o ashcroft cameron 42 moray place edinburgh EH3 6BT (1 page)
7 June 1995Incorporation (28 pages)
7 June 1995Incorporation (28 pages)