Company NameKelbridge Limited
DirectorsDonald Malcolm Innes and Dulsie Innes
Company StatusActive
Company NumberSC265806
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years, 1 month 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 Donald Malcolm Innes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFeddan View Auldearn
Nairn
Highland
IV12 5QQ
Scotland
Director NameDulsie Innes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFeddan View Auldearn
Nairn
Highland
IV12 5QQ
Scotland
Secretary NameDulsie Innes
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumduan
Nairn
IV12 5LE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFeddanview
Auldearn
Nairn
IV12 5QQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn

Shareholders

50 at £1Dulsie Innes
50.00%
Ordinary
50 at £1Mr Donald Malcolm Innes
50.00%
Ordinary

Financials

Year2014
Net Worth£351,423
Cash£124
Current Liabilities£6,530

Accounts

Latest Accounts28 November 2022 (1 year, 5 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 November

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

27 November 2023Micro company accounts made up to 28 November 2022 (5 pages)
28 August 2023Previous accounting period shortened from 29 November 2022 to 28 November 2022 (1 page)
16 August 2023Registered office address changed from Commerce House South Street Elgin IV30 1JE to Feddanview Auldearn Nairn IV12 5QQ on 16 August 2023 (1 page)
17 July 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
24 June 2023Compulsory strike-off action has been discontinued (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
29 August 2022Micro company accounts made up to 29 November 2021 (5 pages)
1 April 2022Change of details for Donald Malcolm Innes as a person with significant control on 6 April 2016 (2 pages)
1 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
1 April 2022Change of details for Dulsie Innes as a person with significant control on 6 April 2016 (2 pages)
29 November 2021Micro company accounts made up to 29 November 2020 (5 pages)
31 August 2021Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page)
14 May 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
27 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
13 February 2020Director's details changed for Mr Donald Malcolm Innes on 12 February 2020 (2 pages)
13 February 2020Director's details changed for Mr Donald Malcolm Innes on 12 February 2020 (2 pages)
13 February 2020Change of details for Mr Donald Malcolm Innes as a person with significant control on 12 February 2020 (2 pages)
13 February 2020Change of details for Dulsie Innes as a person with significant control on 12 February 2020 (2 pages)
13 February 2020Director's details changed for Dulsie Innes on 12 February 2020 (2 pages)
13 February 2020Director's details changed for Dulsie Innes on 13 February 2020 (2 pages)
15 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
23 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 November 2017 (4 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 February 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
1 February 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
27 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
13 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
17 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 April 2009Return made up to 31/03/09; no change of members (3 pages)
1 April 2009Return made up to 31/03/09; no change of members (3 pages)
12 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
29 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
29 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
2 April 2007Return made up to 31/03/07; no change of members (2 pages)
2 April 2007Return made up to 31/03/07; no change of members (2 pages)
31 March 2006Return made up to 31/03/06; no change of members (4 pages)
31 March 2006Return made up to 31/03/06; no change of members (4 pages)
20 March 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
20 March 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
4 April 2005Return made up to 31/03/05; full list of members (6 pages)
4 April 2005Return made up to 31/03/05; full list of members (6 pages)
21 June 2004Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
21 June 2004Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
26 April 2004New director appointed (1 page)
26 April 2004New secretary appointed;new director appointed (1 page)
26 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2004New director appointed (1 page)
26 April 2004New secretary appointed;new director appointed (1 page)
26 April 2004Location of register of members (1 page)
26 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2004Location of register of members (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Ad 14/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 2004Secretary resigned (1 page)
17 April 2004Registered office changed on 17/04/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
17 April 2004Secretary resigned (1 page)
17 April 2004Registered office changed on 17/04/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
17 April 2004Nc inc already adjusted 15/04/04 (1 page)
17 April 2004Nc inc already adjusted 15/04/04 (1 page)
17 April 2004Ad 14/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 2004Memorandum and Articles of Association (12 pages)
17 April 2004Memorandum and Articles of Association (12 pages)
17 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2004Director resigned (1 page)
17 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2004Incorporation (16 pages)
31 March 2004Incorporation (16 pages)