Company NameKelvin Diesels Limited
DirectorsDavid McLaren and Ronald Keddie
Company StatusActive
Company NumberSC210062
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameMr David McLaren
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2024(23 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleManager
Country of ResidenceScotland
Correspondence Address3 Langlands Court
East Kilbride
Glasgow
South Lanarkshire
G75 0YB
Scotland
Director NameMr Ronald Keddie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2024(23 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Langlands Court
East Kilbride
Glasgow
South Lanarkshire
G75 0YB
Scotland
Secretary NameMr Nicholas Marks
StatusCurrent
Appointed15 February 2024(23 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence Address3 Langlands Court
East Kilbride
Glasgow
South Lanarkshire
G75 0YB
Scotland
Director NameMr Robert Macmaster
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(4 months after company formation)
Appointment Duration1 day (resigned 21 December 2000)
RoleProperty Developer
Correspondence Address11 Jamieson Drive
East Kilbride
Glasgow
G74 3EA
Scotland
Director NameIain Edward McLullich
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(6 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address37 Spruce Avenue
Hamilton
Lanarkshire
ML3 7NQ
Scotland
Director NameMr Stewart Davis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(6 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 04 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Helen Street
Govan
Glasgow
G51 3HD
Scotland
Director NameMr Rupert Anthony Pearce Gould
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(6 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 04 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Helen Street
Govan
Glasgow
G51 3HD
Scotland
Secretary NameIain Edward McLullich
NationalityBritish
StatusResigned
Appointed08 March 2001(6 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address37 Spruce Avenue
Hamilton
Lanarkshire
ML3 7NQ
Scotland
Secretary NameMr Stewart Davis
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Maxwell Drive
Glasgow
Lanarkshire
G41 5PT
Scotland
Director NameJames Ferguson Duncan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2015)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Helen Street
Govan
Glasgow
G51 3HD
Scotland
Director NameWilliam Girdwood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Helen Street
Govan
G51 3HD
Scotland
Director NameMr Kevin John Coffey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2020(19 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Jubilee Avenue
London
E4 9JD
Director NameMs Wendy Jane Duckert-Hill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2021(20 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 February 2022)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence Address58 Camp Road
Gerrards Cross
SL9 7PD
Director NameMr Nicholas Marks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2021(20 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit E, The Wagon Yard London Road
Marlborough
SN8 1LH
Director NameMorbish Directors Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameMorbish Secretary Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2007(7 years after company formation)
Appointment Duration11 years, 8 months (resigned 08 May 2019)
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Contact

Websitebritishpolarengines.co.uk
Email address[email protected]
Telephone0141 4452455
Telephone regionGlasgow

Location

Registered Address3 Langlands Court
East Kilbride
Glasgow
South Lanarkshire
G75 0YB
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

1 at £1British Polar Engines LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

23 November 2023Notification of Alexander Hanley Marks as a person with significant control on 22 November 2023 (2 pages)
15 September 2023Notification of Nicholas Marks as a person with significant control on 1 September 2023 (2 pages)
2 August 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
5 July 2023Cessation of Nicholas Marks as a person with significant control on 1 January 2023 (1 page)
5 July 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
16 February 2023Registered office address changed from 133 Helen Street Glasgow G51 3HD to 3 Langlands Court East Kilbride Glasgow South Lanarkshire G75 0YB on 16 February 2023 (1 page)
9 November 2022Notification of Nicholas Marks as a person with significant control on 1 November 2022 (2 pages)
9 November 2022Cessation of Mewa Industrial Holdings Limited as a person with significant control on 1 November 2022 (1 page)
7 July 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
28 June 2022Confirmation statement made on 28 June 2022 with updates (5 pages)
8 February 2022Termination of appointment of Wendy Jane Duckert-Hill as a director on 8 February 2022 (1 page)
12 October 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
6 August 2021Appointment of Mr Nicholas Marks as a director on 6 August 2021 (2 pages)
30 July 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
29 June 2021Appointment of Miss Wendy Jane Duckert-Hill as a director on 29 June 2021 (2 pages)
29 June 2021Termination of appointment of Kevin John Coffey as a director on 29 June 2021 (1 page)
14 October 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
13 October 2020Notification of Mewa Industrial Holdings Limited as a person with significant control on 1 August 2020 (2 pages)
13 October 2020Cessation of British Polar Engines Limited as a person with significant control on 1 August 2020 (1 page)
18 September 2020Termination of appointment of Rupert Anthony Pearce Gould as a director on 4 August 2020 (1 page)
18 September 2020Termination of appointment of Stewart Davis as a director on 4 August 2020 (1 page)
16 September 2020Appointment of Kevin John Coffey as a director on 4 August 2020 (2 pages)
30 March 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
19 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
5 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 May 2019Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 8 May 2019 (1 page)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
31 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
5 March 2018Termination of appointment of William Girdwood as a director on 25 January 2018 (1 page)
2 February 2018Director's details changed for Mr Rupert Anthony Pearce Gould on 2 February 2018 (2 pages)
26 January 2018Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
6 September 2017Director's details changed for William Girdwood on 15 August 2017 (2 pages)
6 September 2017Director's details changed for Mr Stewart Davis on 15 August 2017 (2 pages)
6 September 2017Director's details changed for Mr Stewart Davis on 15 August 2017 (2 pages)
6 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
6 September 2017Director's details changed for William Girdwood on 15 August 2017 (2 pages)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
15 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
9 August 2016Termination of appointment of James Ferguson Duncan as a director on 30 September 2015 (1 page)
9 August 2016Termination of appointment of James Ferguson Duncan as a director on 30 September 2015 (1 page)
22 March 2016Director's details changed for Mr Stewart Davis on 21 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Stewart Davis on 21 March 2016 (2 pages)
25 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(7 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(7 pages)
12 January 2015Appointment of William Girdwood as a director on 18 December 2014 (3 pages)
12 January 2015Appointment of William Girdwood as a director on 18 December 2014 (3 pages)
19 September 2014Director's details changed for Mr Rupert Anthony Pearce Gould on 16 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Rupert Anthony Pearce Gould on 16 September 2014 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
12 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(6 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(6 pages)
18 August 2014Secretary's details changed for Haysmacintyre Company Secretaries Ltd on 30 September 2013 (1 page)
18 August 2014Secretary's details changed for Haysmacintyre Company Secretaries Ltd on 30 September 2013 (1 page)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 September 2013Director's details changed for Mr Rupert Anthony Pearce Gould on 11 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Rupert Anthony Pearce Gould on 11 September 2013 (2 pages)
9 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
9 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
28 August 2013Appointment of James Ferguson Duncan as a director (2 pages)
28 August 2013Appointment of James Ferguson Duncan as a director (2 pages)
12 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
6 February 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 February 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 August 2010Secretary's details changed for Haysmacintyre Company Secretaries Ltd on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mr Stewart Davis on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Haysmacintyre Company Secretaries Ltd on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mr Stewart Davis on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mr Stewart Davis on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Haysmacintyre Company Secretaries Ltd on 1 October 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
15 September 2009Return made up to 16/08/09; full list of members (8 pages)
15 September 2009Return made up to 16/08/09; full list of members (8 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 October 2008Return made up to 16/08/08; full list of members (5 pages)
8 October 2008Return made up to 16/08/08; full list of members (5 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
19 September 2007Return made up to 16/08/07; no change of members (7 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Return made up to 16/08/07; no change of members (7 pages)
22 March 2007Secretary resigned;director resigned (2 pages)
22 March 2007Secretary resigned;director resigned (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
19 September 2006Return made up to 16/08/06; full list of members (7 pages)
19 September 2006Return made up to 16/08/06; full list of members (7 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 September 2005Return made up to 16/08/05; full list of members (7 pages)
13 September 2005Return made up to 16/08/05; full list of members (7 pages)
22 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 September 2004Return made up to 16/08/04; full list of members (7 pages)
22 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 September 2004Return made up to 16/08/04; full list of members (7 pages)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
11 September 2003Return made up to 16/08/03; full list of members (7 pages)
11 September 2003Return made up to 16/08/03; full list of members (7 pages)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
9 October 2002Return made up to 16/08/02; full list of members (7 pages)
9 October 2002Return made up to 16/08/02; full list of members (7 pages)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 October 2001Return made up to 16/08/01; full list of members (7 pages)
2 October 2001Return made up to 16/08/01; full list of members (7 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
20 March 2001New director appointed (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Secretary resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: 2 blythswood square glasgow lanarkshire G2 4AD (1 page)
14 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
14 March 2001Registered office changed on 14/03/01 from: 2 blythswood square glasgow lanarkshire G2 4AD (1 page)
15 January 2001Company name changed morbish 5 LIMITED\certificate issued on 15/01/01 (2 pages)
15 January 2001Company name changed morbish 5 LIMITED\certificate issued on 15/01/01 (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
16 August 2000Incorporation (17 pages)
16 August 2000Incorporation (17 pages)