Greenock
PA15 1XX
Scotland
Secretary Name | Mrs Jana Anderson |
---|---|
Status | Current |
Appointed | 01 December 2005(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Scientist |
Correspondence Address | 11 Jamaica Street Greenock PA15 1XX Scotland |
Secretary Name | Gabrielle Louise Somers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Falkland Street Glasgow Lanarkshire G12 9PR Scotland |
Director Name | Douglas Neilson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2008) |
Role | Film & TV Production |
Correspondence Address | 3 Newton Grove Newton Mearns Glasgow Lanarkshire G77 5BX Scotland |
Website | www.kelpiemedia.com |
---|---|
Email address | [email protected] |
Telephone | 0800 8402815 |
Telephone region | Freephone |
Registered Address | 11 Jamaica Street Greenock PA15 1XX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Stephen Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,005 |
Cash | £10,888 |
Current Liabilities | £165,167 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Latest Return | 15 September 2016 (7 years, 7 months ago) |
---|---|
Next Return Due | 29 September 2017 (overdue) |
8 January 2015 | Delivered on: 13 January 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
18 March 2001 | Delivered 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 2001 | Delivered 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 |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2017 | Application to strike the company off the register (3 pages) |
27 July 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2017 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
13 March 2017 | Registered 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 2017 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
13 March 2017 | Registered 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 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
30 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
13 January 2015 | Registration of charge SC2110900003, created on 8 January 2015 (20 pages) |
13 January 2015 | Registration of charge SC2110900003, created on 8 January 2015 (20 pages) |
13 January 2015 | Registration of charge SC2110900003, created on 8 January 2015 (20 pages) |
10 December 2014 | Satisfaction of charge 1 in full (1 page) |
10 December 2014 | Satisfaction of charge 1 in full (1 page) |
10 December 2014 | Satisfaction of charge 2 in full (1 page) |
10 December 2014 | Satisfaction of charge 2 in full (1 page) |
8 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
7 October 2013 | Director's details changed for Mr Stephen Brian Anderson on 1 January 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Mrs Jana Anderson on 1 January 2013 (1 page) |
7 October 2013 | Secretary's details changed for Mrs Jana Anderson on 1 January 2013 (1 page) |
7 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Mr Stephen Brian Anderson on 1 January 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Stephen Brian Anderson on 1 January 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Mrs Jana Anderson on 1 January 2013 (1 page) |
2 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 July 2013 | Current accounting period extended from 30 May 2013 to 31 August 2013 (3 pages) |
29 July 2013 | Current accounting period extended from 30 May 2013 to 31 August 2013 (3 pages) |
2 April 2013 | Current accounting period shortened from 30 September 2013 to 30 May 2013 (1 page) |
2 April 2013 | Current accounting period shortened from 30 September 2013 to 30 May 2013 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 October 2012 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
19 October 2012 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
9 October 2012 | Registered office address changed from 650 Argyle Street Glasgow Glasgow G3 8UF Scotland on 9 October 2012 (1 page) |
9 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Registered office address changed from 650 Argyle Street Glasgow Glasgow G3 8UF Scotland on 9 October 2012 (1 page) |
9 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Registered office address changed from 650 Argyle Street Glasgow Glasgow G3 8UF Scotland on 9 October 2012 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
5 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from mansion house 1 ardgowan square greenock PA16 8NG (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from mansion house 1 ardgowan square greenock PA16 8NG (1 page) |
23 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
2 May 2008 | Secretary's change of particulars / jana vavrova / 15/12/2007 (2 pages) |
2 May 2008 | Appointment terminated director douglas neilson (1 page) |
2 May 2008 | Appointment terminated director douglas neilson (1 page) |
2 May 2008 | Secretary's change of particulars / jana vavrova / 15/12/2007 (2 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: the mansion house 1 ardgowan square greenock PA16 8NG (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: the mansion house 1 ardgowan square greenock PA16 8NG (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 227 st. Andrews road glasgow G41 1PD (1 page) |
10 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 227 st. Andrews road glasgow G41 1PD (1 page) |
10 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
10 October 2007 | Director's particulars changed (1 page) |
2 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
10 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
26 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
1 June 2006 | Return made up to 15/09/05; full list of members
|
1 June 2006 | Return made up to 15/09/05; full list of members
|
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
28 October 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
28 October 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
29 October 2004 | Return made up to 15/09/04; full list of members (6 pages) |
29 October 2004 | Return made up to 15/09/04; full list of members (6 pages) |
16 August 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
16 August 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
27 October 2003 | Return made up to 15/09/03; full list of members (6 pages) |
27 October 2003 | Return made up to 15/09/03; full list of members (6 pages) |
3 October 2003 | Total exemption full accounts made up to 28 February 2003 (14 pages) |
3 October 2003 | Total exemption full accounts made up to 28 February 2003 (14 pages) |
3 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
3 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
23 May 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
23 May 2002 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
23 May 2002 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
23 May 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
7 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
7 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
26 March 2001 | Partic of mort/charge * (5 pages) |
26 March 2001 | Partic of mort/charge * (5 pages) |
9 February 2001 | Partic of mort/charge * (8 pages) |
9 February 2001 | Partic of mort/charge * (8 pages) |
9 January 2001 | Memorandum and Articles of Association (6 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | Memorandum and Articles of Association (6 pages) |
9 January 2001 | Resolutions
|
15 September 2000 | Incorporation (16 pages) |
15 September 2000 | Incorporation (16 pages) |