Company NameKelpie Films Limited
DirectorStephen Brian Anderson
Company StatusActive - Proposal to Strike off
Company NumberSC211090
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stephen Brian Anderson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Jamaica Street
Greenock
PA15 1XX
Scotland
Secretary NameMrs Jana Anderson
StatusCurrent
Appointed01 December 2005(5 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleScientist
Correspondence Address11 Jamaica Street
Greenock
PA15 1XX
Scotland
Secretary NameGabrielle Louise Somers
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Falkland Street
Glasgow
Lanarkshire
G12 9PR
Scotland
Director NameDouglas Neilson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2008)
RoleFilm & TV Production
Correspondence Address3 Newton Grove
Newton Mearns
Glasgow
Lanarkshire
G77 5BX
Scotland

Contact

Websitewww.kelpiemedia.com
Email address[email protected]
Telephone0800 8402815
Telephone regionFreephone

Location

Registered Address11 Jamaica Street
Greenock
PA15 1XX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Stephen Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£11,005
Cash£10,888
Current Liabilities£165,167

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Latest Return15 September 2016 (7 years, 7 months ago)
Next Return Due29 September 2017 (overdue)

Charges

8 January 2015Delivered on: 13 January 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
18 March 2001Delivered on: 26 March 2001
Satisfied on: 10 December 2014
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.
Fully Satisfied
5 February 2001Delivered on: 9 February 2001
Satisfied on: 10 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 227 st. Andrews road, glasgow.
Fully Satisfied

Filing History

9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
27 July 2017Application to strike the company off the register (3 pages)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
13 March 2017Confirmation statement made on 15 September 2016 with updates (5 pages)
13 March 2017Registered office address changed from 44 Washington Street Glasgow G3 8AZ to 11 Jamaica Street Greenock PA15 1XX on 13 March 2017 (1 page)
13 March 2017Confirmation statement made on 15 September 2016 with updates (5 pages)
13 March 2017Registered office address changed from 44 Washington Street Glasgow G3 8AZ to 11 Jamaica Street Greenock PA15 1XX on 13 March 2017 (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
30 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
13 January 2015Registration of charge SC2110900003, created on 8 January 2015 (20 pages)
13 January 2015Registration of charge SC2110900003, created on 8 January 2015 (20 pages)
13 January 2015Registration of charge SC2110900003, created on 8 January 2015 (20 pages)
10 December 2014Satisfaction of charge 1 in full (1 page)
10 December 2014Satisfaction of charge 1 in full (1 page)
10 December 2014Satisfaction of charge 2 in full (1 page)
10 December 2014Satisfaction of charge 2 in full (1 page)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
7 October 2013Director's details changed for Mr Stephen Brian Anderson on 1 January 2013 (2 pages)
7 October 2013Secretary's details changed for Mrs Jana Anderson on 1 January 2013 (1 page)
7 October 2013Secretary's details changed for Mrs Jana Anderson on 1 January 2013 (1 page)
7 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Director's details changed for Mr Stephen Brian Anderson on 1 January 2013 (2 pages)
7 October 2013Director's details changed for Mr Stephen Brian Anderson on 1 January 2013 (2 pages)
7 October 2013Secretary's details changed for Mrs Jana Anderson on 1 January 2013 (1 page)
2 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 July 2013Current accounting period extended from 30 May 2013 to 31 August 2013 (3 pages)
29 July 2013Current accounting period extended from 30 May 2013 to 31 August 2013 (3 pages)
2 April 2013Current accounting period shortened from 30 September 2013 to 30 May 2013 (1 page)
2 April 2013Current accounting period shortened from 30 September 2013 to 30 May 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 October 2012Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
19 October 2012Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
9 October 2012Registered office address changed from 650 Argyle Street Glasgow Glasgow G3 8UF Scotland on 9 October 2012 (1 page)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
9 October 2012Registered office address changed from 650 Argyle Street Glasgow Glasgow G3 8UF Scotland on 9 October 2012 (1 page)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
9 October 2012Registered office address changed from 650 Argyle Street Glasgow Glasgow G3 8UF Scotland on 9 October 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
5 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
28 September 2009Registered office changed on 28/09/2009 from mansion house 1 ardgowan square greenock PA16 8NG (1 page)
28 September 2009Registered office changed on 28/09/2009 from mansion house 1 ardgowan square greenock PA16 8NG (1 page)
23 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 October 2008Return made up to 15/09/08; full list of members (3 pages)
10 October 2008Return made up to 15/09/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
30 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
2 May 2008Secretary's change of particulars / jana vavrova / 15/12/2007 (2 pages)
2 May 2008Appointment terminated director douglas neilson (1 page)
2 May 2008Appointment terminated director douglas neilson (1 page)
2 May 2008Secretary's change of particulars / jana vavrova / 15/12/2007 (2 pages)
12 October 2007Registered office changed on 12/10/07 from: the mansion house 1 ardgowan square greenock PA16 8NG (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Registered office changed on 12/10/07 from: the mansion house 1 ardgowan square greenock PA16 8NG (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Registered office changed on 10/10/07 from: 227 st. Andrews road glasgow G41 1PD (1 page)
10 October 2007Return made up to 15/09/07; full list of members (2 pages)
10 October 2007Registered office changed on 10/10/07 from: 227 st. Andrews road glasgow G41 1PD (1 page)
10 October 2007Return made up to 15/09/07; full list of members (2 pages)
10 October 2007Director's particulars changed (1 page)
2 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 October 2006Return made up to 15/09/06; full list of members (2 pages)
10 October 2006Return made up to 15/09/06; full list of members (2 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
26 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 June 2006Return made up to 15/09/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(6 pages)
1 June 2006Return made up to 15/09/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(6 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006New director appointed (2 pages)
28 October 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
28 October 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
29 October 2004Return made up to 15/09/04; full list of members (6 pages)
29 October 2004Return made up to 15/09/04; full list of members (6 pages)
16 August 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
16 August 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
27 October 2003Return made up to 15/09/03; full list of members (6 pages)
27 October 2003Return made up to 15/09/03; full list of members (6 pages)
3 October 2003Total exemption full accounts made up to 28 February 2003 (14 pages)
3 October 2003Total exemption full accounts made up to 28 February 2003 (14 pages)
3 October 2002Return made up to 15/09/02; full list of members (6 pages)
3 October 2002Return made up to 15/09/02; full list of members (6 pages)
23 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
23 May 2002Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
23 May 2002Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
23 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
7 September 2001Return made up to 15/09/01; full list of members (6 pages)
7 September 2001Return made up to 15/09/01; full list of members (6 pages)
26 March 2001Partic of mort/charge * (5 pages)
26 March 2001Partic of mort/charge * (5 pages)
9 February 2001Partic of mort/charge * (8 pages)
9 February 2001Partic of mort/charge * (8 pages)
9 January 2001Memorandum and Articles of Association (6 pages)
9 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 January 2001Memorandum and Articles of Association (6 pages)
9 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 September 2000Incorporation (16 pages)
15 September 2000Incorporation (16 pages)