London
SW1E 5LB
Secretary Name | David Jonathan Richard England |
---|---|
Status | Closed |
Appointed | 20 February 2020(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 June 2023) |
Role | Company Director |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Director Name | Mr Ian Alexander Waddell |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 June 2023) |
Role | Director Of Managed Services & Solutions |
Country of Residence | England |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Director Name | Mr Fergus Andrew Otway Mayne |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2021(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 27 June 2023) |
Role | Uk Country Manager |
Country of Residence | England |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Director Name | Katherine Ann Maher |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 February 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 500 W Monroe Street Chicago Illinois 60661 |
Director Name | Dr Martin Gardner |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Duart Cottage Limepark Isle Of Skye IV49 9AE Scotland |
Director Name | Dr Meurig Sage |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 February 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2, 27 Thornwood Road Glasgow G11 7RA Scotland |
Secretary Name | William Lawson Govan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 February 2011) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 9 Field Grove Busby Clarkston Glasgow Lanarkshire G76 8SN Scotland |
Director Name | Philip Douglas Gray |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(9 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 02 February 2011) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 21 Simpson Street Glasgow G20 6XZ Scotland |
Director Name | Mr David Samuel Brant |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 12 Lancaster Gardens Ealing London W13 9JY |
Director Name | Mr Simon James Hardy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 February 2016) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Queens House 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Christopher Elliot |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 February 2016) |
Role | Dir. Of Business Transformation |
Country of Residence | England |
Correspondence Address | Queens House 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr David Michael Sangster |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airwave Solutions Ltd Charter Court 50 Windsor Road Slough Berkshire SL1 2EJ |
Director Name | Mr Nigel Llewellyn Rees |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airwave Solutions Limited Charter Court 50 Windsor Road Slough Berkshire SL1 2EJ |
Director Name | Mr Adam Campbell McClelland |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(8 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Queens House 13 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Ms Stephanie Delores Cameron-Chileshe |
---|---|
Status | Resigned |
Appointed | 02 February 2011(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 2013) |
Role | Company Director |
Correspondence Address | Airwave Solutions Ltd Charter Court 50 Windsor Road Slough Berkshire SL1 2EJ |
Secretary Name | Louise Bryson |
---|---|
Status | Resigned |
Appointed | 02 February 2011(8 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 19 February 2016) |
Role | Company Director |
Correspondence Address | Airwave Solutions Ltd Charter Court 50 Windsor Road Slough Berkshire SL1 2EJ |
Director Name | Ms Janette Susan Berry |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens House 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr John Charles Lewis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court 50 Windsor Road Slough SL1 2EJ |
Director Name | Mr David Handel Euros Evans |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Queens House 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mrs Tetyana Vasylevska |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr John Kenneth Wozniak |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2016(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Vincent Kennedy |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2016(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 May 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Ian McCullagh |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2016(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Joanne Bamber |
---|---|
Status | Resigned |
Appointed | 19 February 2016(13 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 20 February 2020) |
Role | Company Director |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Ian Alexander Waddell |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2019) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD |
Director Name | Mr Daniel George Pekofske |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2018(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2022) |
Role | Corporate Vice President And Chief Accounting Offi |
Country of Residence | United States |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Nigel Ian Hardaker |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2020(18 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2021) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | kelvinconnect.com |
---|---|
Telephone | 0800 0113399 |
Telephone region | Freephone |
Registered Address | Caledonian Exchange, 1st Floor 19a Canning Street Edinburgh EH3 8EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
115.9k at £0.001 | Airwave Solutions LTD 69.86% Ordinary |
---|---|
50k at £0.001 | Airwave Solutions LTD 30.14% Ordinary A |
Year | 2014 |
---|---|
Turnover | £950,000 |
Gross Profit | -£176,000 |
Net Worth | -£6,464,000 |
Cash | £333,000 |
Current Liabilities | £942,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 May 2003 | Delivered on: 2 June 2003 Satisfied on: 15 February 2011 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 |
---|
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2023 | Registered office address changed from 3 Melville Street Edinburgh EH3 7PE Scotland to Caledonian Exchange, 1st Floor 19a Canning Street Edinburgh Scotland EH3 8EG on 23 January 2023 (1 page) |
20 December 2022 | Director's details changed for Katherine Ann Maher on 20 December 2022 (2 pages) |
15 November 2022 | Voluntary strike-off action has been suspended (1 page) |
27 October 2022 | Director's details changed for Mr Oscar Lynn Alexander Henken on 4 October 2022 (2 pages) |
13 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2022 | Application to strike the company off the register (2 pages) |
29 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
29 April 2022 | Director's details changed for Katherine Ann Maher on 31 March 2022 (2 pages) |
29 April 2022 | Director's details changed for Katherine Ann Maher on 14 March 2022 (2 pages) |
14 March 2022 | Appointment of Katherine Ann Maher as a director on 28 February 2022 (2 pages) |
14 March 2022 | Termination of appointment of Daniel George Pekofske as a director on 28 February 2022 (1 page) |
6 October 2021 | Termination of appointment of Ian Mccullagh as a director on 30 June 2021 (1 page) |
6 October 2021 | Appointment of Mr Fergus Andrew Otway Mayne as a director on 1 July 2021 (2 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
23 August 2021 | Director's details changed for Oscar Lynn Alexander Henken on 20 March 2020 (2 pages) |
7 May 2021 | Director's details changed for Oscar Lynn Alexander Henken on 20 March 2020 (2 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
9 April 2021 | Appointment of Mr Ian Alexander Waddell as a director on 31 March 2021 (2 pages) |
9 April 2021 | Termination of appointment of Nigel Ian Hardaker as a director on 31 March 2021 (1 page) |
8 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
22 June 2020 | Termination of appointment of Vincent Kennedy as a director on 27 May 2020 (1 page) |
22 June 2020 | Appointment of Nigel Ian Hardaker as a director on 27 May 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
28 February 2020 | Appointment of David Jonathan Richard England as a secretary on 20 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Joanne Bamber as a secretary on 20 February 2020 (1 page) |
23 December 2019 | Full accounts made up to 31 December 2018 (20 pages) |
23 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
12 April 2019 | Appointment of Oscar Lynn Alexander Henken as a director on 1 April 2019 (2 pages) |
25 February 2019 | Termination of appointment of Ian Alexander Waddell as a director on 31 January 2019 (1 page) |
5 November 2018 | Appointment of Daniel George Pekofske as a director on 31 October 2018 (2 pages) |
5 November 2018 | Termination of appointment of John Kenneth Wozniak as a director on 31 October 2018 (1 page) |
25 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
19 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
31 July 2017 | Change of details for Airwave Solutions Limited as a person with significant control on 30 June 2017 (2 pages) |
31 July 2017 | Change of details for Airwave Solutions Limited as a person with significant control on 30 June 2017 (2 pages) |
26 June 2017 | Full accounts made up to 31 December 2015 (36 pages) |
26 June 2017 | Full accounts made up to 31 December 2015 (36 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
21 March 2017 | Termination of appointment of Tetyana Vasylevska as a director on 10 March 2017 (1 page) |
21 March 2017 | Appointment of Ian Alexander Waddell as a director on 10 March 2017 (2 pages) |
21 March 2017 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
21 March 2017 | Appointment of Ian Alexander Waddell as a director on 10 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Tetyana Vasylevska as a director on 10 March 2017 (1 page) |
21 March 2017 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
28 November 2016 | Registered office address changed from C/O C/O Pinsent Masons Llp Queens House 13 Queens Road Aberdeen AB15 4YL to 3 Melville Street Edinburgh EH3 7PE on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from C/O C/O Pinsent Masons Llp Queens House 13 Queens Road Aberdeen AB15 4YL to 3 Melville Street Edinburgh EH3 7PE on 28 November 2016 (1 page) |
6 May 2016 | Auditor's resignation (1 page) |
6 May 2016 | Auditor's resignation (1 page) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
23 February 2016 | Termination of appointment of Adam Campbell Mcclelland as a director on 19 February 2016 (1 page) |
23 February 2016 | Termination of appointment of John Charles Lewis as a director on 19 February 2016 (1 page) |
23 February 2016 | Appointment of Mrs Tetyana Vasylevska as a director on 19 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Adam Campbell Mcclelland as a director on 19 February 2016 (1 page) |
23 February 2016 | Appointment of Vincent Kennedy as a director on 19 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of John Charles Lewis as a director on 19 February 2016 (1 page) |
23 February 2016 | Appointment of Mrs Tetyana Vasylevska as a director on 19 February 2016 (2 pages) |
23 February 2016 | Appointment of Vincent Kennedy as a director on 19 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Meurig Sage as a director on 19 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Meurig Sage as a director on 19 February 2016 (1 page) |
22 February 2016 | Termination of appointment of David Handel Euros Evans as a director on 19 February 2016 (1 page) |
22 February 2016 | Full accounts made up to 30 June 2015 (36 pages) |
22 February 2016 | Appointment of John Kenneth Wozniak as a director on 19 February 2016 (2 pages) |
22 February 2016 | Appointment of John Kenneth Wozniak as a director on 19 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Christopher Elliot as a director on 19 February 2016 (1 page) |
22 February 2016 | Appointment of Joanne Bamber as a secretary on 19 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Simon James Hardy as a director on 19 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Janette Susan Berry as a director on 19 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Janette Susan Berry as a director on 19 February 2016 (1 page) |
22 February 2016 | Appointment of Mr Ian Mccullagh as a director on 19 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Ian Mccullagh as a director on 19 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Simon James Hardy as a director on 19 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Louise Bryson as a secretary on 19 February 2016 (1 page) |
22 February 2016 | Termination of appointment of David Handel Euros Evans as a director on 19 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Louise Bryson as a secretary on 19 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Christopher Elliot as a director on 19 February 2016 (1 page) |
22 February 2016 | Appointment of Joanne Bamber as a secretary on 19 February 2016 (2 pages) |
22 February 2016 | Full accounts made up to 30 June 2015 (36 pages) |
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
24 April 2015 | Company name changed kelvin connect LIMITED\certificate issued on 24/04/15
|
24 April 2015 | Company name changed kelvin connect LIMITED\certificate issued on 24/04/15
|
24 April 2015 | Resolutions
|
24 April 2015 | Resolutions
|
30 March 2015 | Full accounts made up to 30 June 2014 (36 pages) |
30 March 2015 | Full accounts made up to 30 June 2014 (36 pages) |
10 February 2015 | Termination of appointment of Nigel Llewellyn Rees as a director on 31 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Nigel Llewellyn Rees as a director on 31 January 2015 (1 page) |
21 November 2014 | Director's details changed for Mr Christopher Elliot on 21 November 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Simon James Hardy on 21 November 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Christopher Elliot on 21 November 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Simon James Hardy on 21 November 2014 (2 pages) |
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 April 2014 | Full accounts made up to 30 June 2013 (34 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (34 pages) |
18 June 2013 | Termination of appointment of Stephanie Cameron-Chileshe as a secretary (1 page) |
18 June 2013 | Termination of appointment of Stephanie Cameron-Chileshe as a secretary (1 page) |
7 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (12 pages) |
7 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (12 pages) |
7 May 2013 | Director's details changed for Mr Adam Campbell Mcclelland on 10 August 2012 (2 pages) |
7 May 2013 | Director's details changed for Mr Adam Campbell Mcclelland on 10 August 2012 (2 pages) |
7 May 2013 | Director's details changed for Ms Janette Susan Berry on 10 August 2012 (2 pages) |
7 May 2013 | Director's details changed for Ms Janette Susan Berry on 10 August 2012 (2 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (38 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (38 pages) |
11 September 2012 | Appointment of Mr David Handel Euros Evans as a director (2 pages) |
11 September 2012 | Appointment of Mr David Handel Euros Evans as a director (2 pages) |
16 August 2012 | Registered office address changed from Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland on 16 August 2012 (1 page) |
4 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (10 pages) |
4 May 2012 | Appointment of Mr John Charles Lewis as a director (2 pages) |
4 May 2012 | Appointment of Mr John Charles Lewis as a director (2 pages) |
4 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (10 pages) |
27 April 2012 | Termination of appointment of David Sangster as a director (1 page) |
27 April 2012 | Termination of appointment of David Sangster as a director (1 page) |
20 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
20 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
25 November 2011 | Appointment of Ms Janette Susan Berry as a director (2 pages) |
25 November 2011 | Appointment of Ms Janette Susan Berry as a director (2 pages) |
21 July 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
21 July 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
13 May 2011 | Secretary's details changed for Ms Stephanie Delores Cameron-Chileshe on 12 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Christopher Elliot on 12 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52 - 54 Rose Street Aberdeen AB10 1UD Scotland on 13 May 2011 (1 page) |
13 May 2011 | Director's details changed for Mr Nigel Llewellyn Rees on 12 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Christopher Elliot on 12 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr David Michael Sangster on 12 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Nigel Llewellyn Rees on 12 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (10 pages) |
13 May 2011 | Director's details changed for Mr David Michael Sangster on 12 May 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Louise Bryson on 12 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52 - 54 Rose Street Aberdeen AB10 1UD Scotland on 13 May 2011 (1 page) |
13 May 2011 | Secretary's details changed for Louise Bryson on 12 May 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Ms Stephanie Delores Cameron-Chileshe on 12 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (10 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
29 March 2011 | Appointment of Louise Bryson as a secretary (2 pages) |
29 March 2011 | Appointment of Louise Bryson as a secretary (2 pages) |
14 March 2011 | Appointment of Adam Campbell Mcclelland as a director (2 pages) |
14 March 2011 | Appointment of Adam Campbell Mcclelland as a director (2 pages) |
4 March 2011 | Appointment of Mr Nigel Llewellyn Rees as a director (2 pages) |
4 March 2011 | Appointment of Ms Stephanie Delores Cameron-Chileshe as a secretary (2 pages) |
4 March 2011 | Appointment of Ms Stephanie Delores Cameron-Chileshe as a secretary (2 pages) |
4 March 2011 | Appointment of Mr David Michael Sangster as a director (2 pages) |
4 March 2011 | Appointment of Mr David Michael Sangster as a director (2 pages) |
4 March 2011 | Appointment of Mr Nigel Llewellyn Rees as a director (2 pages) |
25 February 2011 | Termination of appointment of Martin Gardner as a director (1 page) |
25 February 2011 | Termination of appointment of William Govan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Philip Gray as a director (1 page) |
25 February 2011 | Registered office address changed from C/O W L Govan Festival Business Centre 150 Brand Street Glasgow G51 1DH on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from C/O W L Govan Festival Business Centre 150 Brand Street Glasgow G51 1DH on 25 February 2011 (1 page) |
25 February 2011 | Termination of appointment of Philip Gray as a director (1 page) |
25 February 2011 | Termination of appointment of William Govan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Martin Gardner as a director (1 page) |
16 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 January 2011 | Appointment of Mr Christopher Elliot as a director (2 pages) |
21 January 2011 | Appointment of Mr Christopher Elliot as a director (2 pages) |
21 January 2011 | Termination of appointment of David Brant as a director (1 page) |
21 January 2011 | Termination of appointment of David Brant as a director (1 page) |
20 January 2011 | Sub-division of shares on 10 December 2009 (5 pages) |
20 January 2011 | Sub-division of shares on 10 December 2009 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 May 2010 | Director's details changed for Philip Douglas Gray on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Doctor Martin Gardner on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Dr Meurig Sage on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for David Samuel Brant on 1 November 2009 (2 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Philip Douglas Gray on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for David Samuel Brant on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Philip Douglas Gray on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Doctor Martin Gardner on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Dr Meurig Sage on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for David Samuel Brant on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Doctor Martin Gardner on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Dr Meurig Sage on 1 November 2009 (2 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Sub-division of shares on 10 December 2009 (6 pages) |
26 January 2010 | Sub-division of shares on 10 December 2009 (6 pages) |
1 December 2009 | Annual return made up to 17 April 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Annual return made up to 17 April 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 July 2009 | Return made up to 17/04/09; full list of members (6 pages) |
9 July 2009 | Return made up to 17/04/09; full list of members (6 pages) |
8 July 2009 | Director appointed mr simon hardy (1 page) |
8 July 2009 | Director appointed mr simon hardy (1 page) |
18 February 2009 | Ad 02/02/09\gbp si [email protected]=25\gbp ic 110/135\ (2 pages) |
18 February 2009 | Ad 02/02/09\gbp si [email protected]=25\gbp ic 110/135\ (2 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 September 2008 | Director appointed david samuel brant (2 pages) |
22 September 2008 | Director appointed david samuel brant (2 pages) |
10 September 2008 | Ad 02/09/08\gbp si [email protected]=25\gbp ic 85/110\ (2 pages) |
10 September 2008 | Nc inc already adjusted 02/09/08 (2 pages) |
10 September 2008 | Resolutions
|
10 September 2008 | Resolutions
|
10 September 2008 | Ad 02/09/08\gbp si [email protected]=25\gbp ic 85/110\ (2 pages) |
10 September 2008 | Nc inc already adjusted 02/09/08 (2 pages) |
10 September 2008 | Resolutions
|
10 September 2008 | Resolutions
|
20 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
20 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 May 2007 | Return made up to 17/04/07; change of members (7 pages) |
31 May 2007 | Ad 11/04/07--------- £ si [email protected] (2 pages) |
31 May 2007 | Statement of affairs (9 pages) |
31 May 2007 | Statement of affairs (9 pages) |
31 May 2007 | Ad 11/04/07--------- £ si [email protected] (2 pages) |
31 May 2007 | Return made up to 17/04/07; change of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
17 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 June 2005 | Return made up to 17/04/05; full list of members (8 pages) |
10 June 2005 | Return made up to 17/04/05; full list of members (8 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 May 2004 | Return made up to 17/04/04; full list of members
|
13 May 2004 | Return made up to 17/04/04; full list of members
|
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
2 June 2003 | Partic of mort/charge * (6 pages) |
2 June 2003 | Partic of mort/charge * (6 pages) |
13 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Ad 29/11/02--------- £ si [email protected]=60 £ ic 20/80 (2 pages) |
7 January 2003 | Conve 25/11/02 (1 page) |
7 January 2003 | Particulars of contract relating to shares (4 pages) |
7 January 2003 | £ nc 100/105 25/11/02 (1 page) |
7 January 2003 | Conve 25/11/02 (1 page) |
7 January 2003 | Ad 29/11/02--------- £ si [email protected]=60 £ ic 20/80 (2 pages) |
7 January 2003 | Particulars of contract relating to shares (4 pages) |
7 January 2003 | £ nc 100/105 25/11/02 (1 page) |
7 January 2003 | Ad 29/11/02--------- £ si [email protected]=19 £ ic 1/20 (2 pages) |
7 January 2003 | Ad 29/11/02--------- £ si [email protected]=19 £ ic 1/20 (2 pages) |
7 January 2003 | Resolutions
|
4 December 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
4 December 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
23 October 2002 | Company name changed charmzone LIMITED\certificate issued on 23/10/02 (2 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
23 October 2002 | Company name changed charmzone LIMITED\certificate issued on 23/10/02 (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 19 glasgow road paisley PA1 3QX (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 19 glasgow road paisley PA1 3QX (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
17 April 2002 | Incorporation (17 pages) |
17 April 2002 | Incorporation (17 pages) |