Company NameKelvin River Properties (Glasgow) Ltd.
DirectorStephen John McKechnie
Company StatusActive
Company NumberSC254192
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John McKechnie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Victoria Crescent Road
Glasgow
G12 9DE
Scotland
Secretary NameCarol McCrea
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Bradfield Avenue
Glasgow
G12 0QH
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Stephen John Mckechnie
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

23 September 2016Delivered on: 26 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects known as and forming the mews cottage comprising 9-15 park circus place, glasgow, G3 6AH undergoing registration under title number GLA221883. For more details, please refer to the standard security.
Outstanding
16 September 2016Delivered on: 19 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 September 2016Delivered on: 19 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
30 November 2023Satisfaction of charge SC2541920003 in full (1 page)
30 November 2023Satisfaction of charge SC2541920001 in full (1 page)
30 November 2023Satisfaction of charge SC2541920002 in full (1 page)
18 September 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
26 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 December 2016Director's details changed for Mr Stephen John Mckechnie on 14 December 2016 (2 pages)
14 December 2016Director's details changed for Mr Stephen John Mckechnie on 14 December 2016 (2 pages)
26 September 2016Registration of charge SC2541920003, created on 23 September 2016 (12 pages)
26 September 2016Registration of charge SC2541920003, created on 23 September 2016 (12 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
19 September 2016Registration of charge SC2541920001, created on 16 September 2016 (17 pages)
19 September 2016Registration of charge SC2541920002, created on 16 September 2016 (14 pages)
19 September 2016Registration of charge SC2541920002, created on 16 September 2016 (14 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Registration of charge SC2541920001, created on 16 September 2016 (17 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Termination of appointment of Carol Mccrea as a secretary on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Carol Mccrea as a secretary on 12 January 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Director's details changed for Mr Stephen John Mckechnie on 14 June 2014 (2 pages)
15 August 2014Director's details changed for Mr Stephen John Mckechnie on 14 June 2014 (2 pages)
15 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Director's details changed for Mr Stephen John Mckechnie on 15 June 2014 (2 pages)
15 August 2014Director's details changed for Mr Stephen John Mckechnie on 15 June 2014 (2 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 20 August 2012 (1 page)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
20 August 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 20 August 2012 (1 page)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
27 August 2009Return made up to 13/08/09; full list of members (3 pages)
27 August 2009Return made up to 13/08/09; full list of members (3 pages)
26 August 2009Director's change of particulars / stephen mckechnie / 18/08/2008 (1 page)
26 August 2009Director's change of particulars / stephen mckechnie / 18/08/2008 (1 page)
27 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 August 2007Return made up to 13/08/07; full list of members (2 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 13/08/07; full list of members (2 pages)
22 August 2007Registered office changed on 22/08/07 from: c/o sinclair wood & co 90 mitchell street galsgow strathclyde G1 3NQ (1 page)
22 August 2007Registered office changed on 22/08/07 from: c/o sinclair wood & co 90 mitchell street galsgow strathclyde G1 3NQ (1 page)
29 August 2006Return made up to 13/08/06; full list of members (6 pages)
29 August 2006Return made up to 13/08/06; full list of members (6 pages)
5 April 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 April 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 March 2006Amended accounts made up to 31 March 2004 (5 pages)
29 March 2006Amended accounts made up to 31 March 2004 (5 pages)
29 March 2006Amended accounts made up to 31 March 2005 (5 pages)
29 March 2006Amended accounts made up to 31 March 2005 (5 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 August 2005Return made up to 13/08/05; full list of members (6 pages)
10 August 2005Return made up to 13/08/05; full list of members (6 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
15 August 2003Secretary resigned;director resigned (1 page)
15 August 2003Registered office changed on 15/08/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Secretary resigned;director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Registered office changed on 15/08/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
13 August 2003Incorporation (10 pages)
13 August 2003Incorporation (10 pages)