Glasgow
G1 3BX
Scotland
Secretary Name | Mrs Karen Margaret Anne Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 10 months (closed 19 September 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Justin Talbot Easter |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goyle View Inverurie St Auchenblae Laurencekirk Kincardineshire AB30 1XS Scotland |
Director Name | John Hamish Alexander Ross |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | 310 Flinders Avenue Lara Victoria 3212 |
Director Name | Mr Kenneth Henry Brookes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(1 day after company formation) |
Appointment Duration | 22 years, 7 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Secretary Name | Kenneth Henry Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 145 Blenheim Place Aberdeen AB2 4DL Scotland |
Director Name | Michael John Young |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 1998) |
Role | Chief Executive |
Correspondence Address | Blairs Culterhouse Road Milltimber Aberdeen AB13 0EZ Scotland |
Director Name | Mr George Lane |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Woodburn Avenue Aberdeen AB15 8JQ Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Website | keltecpeople.com |
---|---|
Telephone | 01224 636555 |
Telephone region | Aberdeen |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
700 at £1 | Keltec People LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,807,351 |
Gross Profit | £2,333,890 |
Net Worth | £6,801,872 |
Cash | £2,927,487 |
Current Liabilities | £3,796,301 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
30 April 2012 | Delivered 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 1996 | Delivered 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 |
19 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2019 | Final account prior to dissolution in MVL (final account attached) (13 pages) |
25 January 2018 | Termination of appointment of Kenneth Henry Brookes as a director on 25 January 2018 (1 page) |
25 July 2017 | Satisfaction of charge 1 in full (1 page) |
25 July 2017 | Satisfaction of charge 1 in full (1 page) |
24 July 2017 | Satisfaction of charge 2 in full (4 pages) |
24 July 2017 | Satisfaction of charge 2 in full (4 pages) |
11 July 2017 | Resolutions
|
11 July 2017 | Registered 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 2017 | Resolutions
|
11 July 2017 | Registered 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 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
11 May 2017 | Full accounts made up to 31 July 2016 (21 pages) |
11 May 2017 | Full accounts made up to 31 July 2016 (21 pages) |
5 April 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mrs Karen Margaret Anne Murray on 4 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Kenneth Henry Brookes on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mrs Karen Margaret Anne Murray on 4 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Kenneth Henry Brookes on 5 April 2017 (2 pages) |
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
31 December 2015 | Full accounts made up to 31 July 2015 (18 pages) |
31 December 2015 | Full accounts made up to 31 July 2015 (18 pages) |
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
10 March 2015 | Full accounts made up to 31 July 2014 (18 pages) |
10 March 2015 | Full accounts made up to 31 July 2014 (18 pages) |
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 December 2013 | Full accounts made up to 31 July 2013 (18 pages) |
17 December 2013 | Full accounts made up to 31 July 2013 (18 pages) |
3 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Full accounts made up to 31 July 2012 (20 pages) |
29 April 2013 | Full accounts made up to 31 July 2012 (20 pages) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
12 May 2012 | Alterations to floating charge 2 (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 May 2012 | Alterations to floating charge 2 (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 May 2012 | Full accounts made up to 31 July 2011 (19 pages) |
4 May 2012 | Full accounts made up to 31 July 2011 (19 pages) |
22 November 2011 | Director's details changed for Kenneth Henry Brookes on 21 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Kenneth Henry Brookes on 21 November 2011 (2 pages) |
3 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Director's details changed for Kenneth Henry Brookes on 6 June 2011 (2 pages) |
3 August 2011 | Director's details changed for Mrs Karen Margaret Anne Murray on 6 June 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Mrs Karen Margaret Anne Murray on 6 June 2011 (1 page) |
3 August 2011 | Director's details changed for Mrs Karen Margaret Anne Murray on 6 June 2011 (2 pages) |
3 August 2011 | Director's details changed for Kenneth Henry Brookes on 6 June 2011 (2 pages) |
3 August 2011 | Director's details changed for Kenneth Henry Brookes on 6 June 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Mrs Karen Margaret Anne Murray on 6 June 2011 (1 page) |
3 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Director's details changed for Mrs Karen Margaret Anne Murray on 6 June 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Mrs Karen Margaret Anne Murray on 6 June 2011 (1 page) |
20 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
20 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Full accounts made up to 31 July 2009 (19 pages) |
29 December 2009 | Full accounts made up to 31 July 2009 (19 pages) |
24 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
14 April 2009 | Full accounts made up to 31 July 2008 (19 pages) |
14 April 2009 | Full accounts made up to 31 July 2008 (19 pages) |
16 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
28 May 2008 | Full accounts made up to 31 July 2007 (18 pages) |
28 May 2008 | Full accounts made up to 31 July 2007 (18 pages) |
21 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
1 June 2007 | Full accounts made up to 31 July 2006 (17 pages) |
1 June 2007 | Full accounts made up to 31 July 2006 (17 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
16 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
1 June 2006 | Full accounts made up to 31 July 2005 (17 pages) |
1 June 2006 | Full accounts made up to 31 July 2005 (17 pages) |
8 July 2005 | Return made up to 07/06/05; full list of members (3 pages) |
8 July 2005 | Return made up to 07/06/05; full list of members (3 pages) |
6 April 2005 | Full accounts made up to 31 July 2004 (17 pages) |
6 April 2005 | Full accounts made up to 31 July 2004 (17 pages) |
10 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
10 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (21 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (21 pages) |
25 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
25 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
30 May 2003 | Full accounts made up to 31 July 2002 (17 pages) |
30 May 2003 | Full accounts made up to 31 July 2002 (17 pages) |
6 August 2002 | Full accounts made up to 31 July 2001 (15 pages) |
6 August 2002 | Full accounts made up to 31 July 2001 (15 pages) |
30 July 2002 | Location of register of members (1 page) |
30 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
30 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
30 July 2002 | Location of register of members (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
25 June 2001 | Return made up to 07/06/01; full list of members
|
25 June 2001 | Return made up to 07/06/01; full list of members
|
2 May 2001 | Full accounts made up to 31 July 2000 (15 pages) |
2 May 2001 | Full accounts made up to 31 July 2000 (15 pages) |
20 June 2000 | Return made up to 07/06/00; full list of members (8 pages) |
20 June 2000 | Return made up to 07/06/00; full list of members (8 pages) |
12 April 2000 | Full accounts made up to 31 July 1999 (16 pages) |
12 April 2000 | Full accounts made up to 31 July 1999 (16 pages) |
18 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
18 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
18 March 1999 | Full accounts made up to 31 July 1998 (18 pages) |
18 March 1999 | Full accounts made up to 31 July 1998 (18 pages) |
4 August 1998 | Return made up to 07/06/98; full list of members (6 pages) |
4 August 1998 | Return made up to 07/06/98; full list of members (6 pages) |
19 April 1998 | Full accounts made up to 31 July 1997 (14 pages) |
19 April 1998 | Full 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 1998 | Resolutions
|
18 March 1998 | Resolutions
|
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
22 September 1997 | Full accounts made up to 31 July 1996 (14 pages) |
22 September 1997 | Full accounts made up to 31 July 1996 (14 pages) |
16 July 1997 | Return made up to 07/06/97; full list of members
|
16 July 1997 | Return made up to 07/06/97; full list of members
|
23 July 1996 | Return made up to 07/06/96; full list of members
|
23 July 1996 | Return made up to 07/06/96; full list of members
|
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
3 April 1996 | Partic of mort/charge * (6 pages) |
3 April 1996 | Partic of mort/charge * (6 pages) |
21 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New secretary appointed;new director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New secretary appointed;new director appointed (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: c/o ashcroft cameron 42 moray place edinburgh EH3 6BT (1 page) |
3 July 1995 | Ad 08/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 July 1995 | Ad 08/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: c/o ashcroft cameron 42 moray place edinburgh EH3 6BT (1 page) |
7 June 1995 | Incorporation (28 pages) |
7 June 1995 | Incorporation (28 pages) |