Balfron Station
Glasgow
G63 0NH
Scotland
Director Name | Andrew Hepburn Wilson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 28 November 2020) |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | Gartacharn Cottage Gartacharn Cottage Balfron Station Glasgow G63 0NH Scotland |
Director Name | Noel Valerio |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 October 2008) |
Role | Financial Consultant |
Correspondence Address | 19 Kessington Square Bearsden Glasgow G61 2QQ Scotland |
Director Name | Craig Kerr Gibson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 2005) |
Role | Financial Adviser |
Correspondence Address | 47 Craighead Road Bishopton Strathclyde PA7 5DT Scotland |
Director Name | Mr Frank Valerio |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 10 June 2014) |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 27 Strathmore Grove Hairmyres East Kilbride G75 8GF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | kelland.co.uk |
---|
Registered Address | Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
6 at £1 | Noel Valerio 8.57% Ordinary |
---|---|
32 at £1 | Andrew H. Wilson 45.71% Ordinary |
32 at £1 | Frank Valerio 45.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,973 |
Cash | £15,116 |
Current Liabilities | £110,226 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 February 2002 | Delivered on: 18 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
28 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2020 | Final account prior to dissolution in a winding-up by the court (21 pages) |
29 June 2020 | Satisfaction of charge 1 in full (1 page) |
27 April 2016 | Court order notice of winding up (1 page) |
27 April 2016 | Registered office address changed from 2 Clifton Street Glasgow G3 7LA to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 27 April 2016 (2 pages) |
27 April 2016 | Registered office address changed from 2 Clifton Street Glasgow G3 7LA to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 27 April 2016 (2 pages) |
27 April 2016 | Notice of winding up order (1 page) |
27 April 2016 | Court order notice of winding up (1 page) |
27 April 2016 | Notice of winding up order (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
2 April 2015 | Company name changed kellands (glasgow) LIMITED\certificate issued on 02/04/15
|
2 April 2015 | Company name changed kellands (glasgow) LIMITED\certificate issued on 02/04/15
|
2 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
26 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 June 2014 | Termination of appointment of Frank Valerio as a director (1 page) |
23 June 2014 | Termination of appointment of Frank Valerio as a director (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 June 2012 | Compulsory strike-off action has been suspended (1 page) |
12 June 2012 | Compulsory strike-off action has been suspended (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 February 2010 | Director's details changed for Frank Valerio on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Frank Valerio on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Andrew Hepburn Wilson on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Andrew Hepburn Wilson on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
21 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
7 November 2008 | Appointment terminated director noel valerio (1 page) |
7 November 2008 | Appointment terminated director noel valerio (1 page) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 April 2008 | Director and secretary's change of particulars / andrew wilson / 10/06/2007 (1 page) |
10 April 2008 | Return made up to 28/11/07; full list of members (4 pages) |
10 April 2008 | Director and secretary's change of particulars / andrew wilson / 10/06/2007 (1 page) |
10 April 2008 | Return made up to 28/11/07; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
10 July 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
10 July 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
5 January 2006 | Return made up to 28/11/05; full list of members (8 pages) |
5 January 2006 | Return made up to 28/11/05; full list of members (8 pages) |
30 March 2005 | £ ic 1000/700 18/02/05 £ sr 300@1=300 (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | £ ic 1000/700 18/02/05 £ sr 300@1=300 (1 page) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
13 January 2005 | Return made up to 28/11/04; full list of members (9 pages) |
13 January 2005 | Return made up to 28/11/04; full list of members (9 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
19 January 2004 | Return made up to 28/11/03; full list of members (6 pages) |
19 January 2004 | Return made up to 28/11/03; full list of members (6 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
8 January 2003 | Return made up to 28/11/02; full list of members (6 pages) |
8 January 2003 | Return made up to 28/11/02; full list of members (6 pages) |
31 December 2002 | Full accounts made up to 30 April 2002 (14 pages) |
31 December 2002 | Full accounts made up to 30 April 2002 (14 pages) |
26 September 2002 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
26 September 2002 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
18 February 2002 | Partic of mort/charge * (6 pages) |
18 February 2002 | Partic of mort/charge * (6 pages) |
11 February 2002 | Ad 01/11/01--------- £ si 999@1 (2 pages) |
11 February 2002 | Ad 01/11/01--------- £ si 999@1 (2 pages) |
14 December 2001 | Return made up to 28/11/01; full list of members
|
14 December 2001 | Return made up to 28/11/01; full list of members
|
9 February 2001 | Company name changed aerofirst LIMITED\certificate issued on 09/02/01 (2 pages) |
9 February 2001 | Company name changed aerofirst LIMITED\certificate issued on 09/02/01 (2 pages) |
7 January 2001 | New director appointed (2 pages) |
7 January 2001 | Registered office changed on 07/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
7 January 2001 | New secretary appointed (2 pages) |
7 January 2001 | New secretary appointed (2 pages) |
7 January 2001 | Registered office changed on 07/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
7 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
28 November 2000 | Incorporation (13 pages) |
28 November 2000 | Incorporation (13 pages) |