Company NameKelman Engineering (Turriff) Limited
Company StatusDissolved
Company NumberSC229085
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date13 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Mark Davidson Kelman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleFabrication Engineer
Correspondence AddressHawthorn Bank Logie Pert
Montrose
DD10 9JX
Scotland
Director NameMichael Youngson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(3 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 13 May 2015)
RoleFabricator
Correspondence Address4 Luncarty Place
Turriff
Aberdeenshire
AB53 4UD
Scotland
Director NameGrant Chalmers Rennie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 13 May 2015)
RoleContracts Director
Correspondence Address6 Meadowview Road
Turriff
Aberdeenshire
AB53 4WT
Scotland
Director NameStewart & Watson (Corporation)
StatusClosed
Appointed31 March 2008(6 years after company formation)
Appointment Duration7 years, 1 month (closed 13 May 2015)
Correspondence Address59 High Street
Turriff
Aberdeenshire
AB53 4EL
Scotland
Secretary NameStewart & Watson (Corporation)
StatusClosed
Appointed31 March 2008(6 years after company formation)
Appointment Duration7 years, 1 month (closed 13 May 2015)
Correspondence Address59 High Street
Turriff
Aberdeenshire
AB53 4EL
Scotland
Secretary NameStewart And Watson (Corporation)
StatusClosed
Appointed31 March 2008(6 years after company formation)
Appointment Duration7 years, 1 month (closed 13 May 2015)
Correspondence Address59 High Street
Turriff
Aberdeenshire
AB53 4EL
Scotland
Director NameMrs Angela Mary Elizabeth Kelman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleLegal Secretary
Correspondence AddressBurnside Wood
Turriff
Aberdeenshire
AB53 5PP
Scotland
Secretary NameMrs Angela Mary Elizabeth Kelman
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurnside Wood
Turriff
Aberdeenshire
AB53 5PP
Scotland
Director NameMr Colin Roderick Forsyth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Princes Street
Huntly
Aberdeenshire
AB54 8HA
Scotland
Director NameStewart Martin Hynd
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 03 April 2009)
RoleContracts Manager
Correspondence Address26 Don Road
Dunfermline
Fife
KY11 4NJ
Scotland
Director NameStuart Alexander Moggach
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(7 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 January 2010)
RoleFinance
Correspondence Address2 Middleton Road
Old Rayne
Insch
Aberdeenshire
AB52 6EA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
Aberdeenshire
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at 1Mark Davidson Kelman
100.00%
Ordinary

Financials

Year2014
Net Worth£903,083
Cash£108,770
Current Liabilities£2,301,663

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2015Final Gazette dissolved following liquidation (1 page)
13 May 2015Final Gazette dissolved following liquidation (1 page)
13 February 2015Notice of final meeting of creditors (6 pages)
13 February 2015Notice of final meeting of creditors (6 pages)
2 September 2010Registered office address changed from 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 2 September 2010 (2 pages)
29 July 2010Notice of winding up order (1 page)
29 July 2010Notice of winding up order (1 page)
29 July 2010Court order notice of winding up (1 page)
29 July 2010Court order notice of winding up (1 page)
29 June 2010Appointment of a provisional liquidator (1 page)
29 June 2010Appointment of a provisional liquidator (1 page)
28 June 2010Registered office address changed from Burnside Wood Turriff Aberdeenshire AB53 5PP on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from Burnside Wood Turriff Aberdeenshire AB53 5PP on 28 June 2010 (2 pages)
11 June 2010Termination of appointment of Colin Forsyth as a director (2 pages)
11 June 2010Termination of appointment of Colin Forsyth as a director (2 pages)
21 May 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 5,000
(6 pages)
21 May 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 5,000
(6 pages)
3 February 2010Termination of appointment of Stuart Moggach as a director (1 page)
3 February 2010Termination of appointment of Stuart Moggach as a director (1 page)
20 October 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 October 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
13 October 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
13 October 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
13 October 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
11 October 2009Appointment of Stuart Alexander Moggach as a director (2 pages)
11 October 2009Appointment of Stuart Alexander Moggach as a director (2 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 April 2009Appointment terminated director stewart hynd (1 page)
21 April 2009Appointment terminated director stewart hynd (1 page)
2 April 2009Director's change of particulars / mark kelman / 10/01/2008 (1 page)
2 April 2009Director's change of particulars / mark kelman / 10/01/2008 (1 page)
2 April 2009Return made up to 13/03/09; full list of members (4 pages)
2 April 2009Return made up to 13/03/09; full list of members (4 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 February 2009Alterations to floating charge 2 (5 pages)
20 February 2009Alterations to floating charge 2 (5 pages)
20 February 2009Alterations to floating charge 4 (5 pages)
20 February 2009Alterations to floating charge 4 (5 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Director appointed grant chalmers rennie (2 pages)
26 January 2009Director appointed grant chalmers rennie (2 pages)
16 January 2009Director appointed stewart martin hynd (2 pages)
16 January 2009Director appointed stewart martin hynd (2 pages)
25 June 2008Director and secretary appointed stewart & watson (2 pages)
25 June 2008Director and secretary appointed stewart & watson (2 pages)
16 June 2008Declaration of assistance for shares acquisition (5 pages)
16 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 June 2008Declaration of assistance for shares acquisition (5 pages)
16 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 June 2008Resolutions
  • RES13 ‐ Section 190 approve and authorise transfer of land and buildings 26/09/2007
(3 pages)
16 June 2008Resolutions
  • RES13 ‐ Section 190 approve and authorise transfer of land and buildings 26/09/2007
(3 pages)
28 May 2008Return made up to 13/03/08; full list of members (7 pages)
28 May 2008Secretary appointed stewart and watson (1 page)
28 May 2008Secretary appointed stewart and watson (1 page)
28 May 2008Return made up to 13/03/08; full list of members (7 pages)
16 May 2008Director appointed colin roderick forsyth (2 pages)
16 May 2008Director appointed colin roderick forsyth (2 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 March 2007Return made up to 13/03/07; full list of members (7 pages)
29 March 2007Return made up to 13/03/07; full list of members (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 March 2006Return made up to 13/03/06; full list of members (7 pages)
7 March 2006Return made up to 13/03/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
29 March 2005Return made up to 13/03/05; full list of members (7 pages)
29 March 2005Return made up to 13/03/05; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 April 2004Return made up to 13/03/04; full list of members (7 pages)
8 April 2004Return made up to 13/03/04; full list of members (7 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 March 2003Return made up to 13/03/03; full list of members (7 pages)
24 March 2003Return made up to 13/03/03; full list of members (7 pages)
20 November 2002Partic of mort/charge * (6 pages)
20 November 2002Partic of mort/charge * (6 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2002Incorporation (15 pages)
13 March 2002Incorporation (15 pages)