Company NameKelvin Properties (Kent Road) Ltd
Company StatusDissolved
Company NumberSC281387
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date8 September 2023 (7 months, 2 weeks ago)
Previous NamesKelvin River (Lettings) Limited and Kelvin River (Broomhill) Limited

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
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Crown Road North
Dowanhill
Glasgow
G12 9HW
Scotland
Secretary NameDarren James McKechnie
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address39 Deaconsgrange Road
Glasgow
G46 7UL
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Wri Associates Limited Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Stephen John Mckechnie
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 September 2023Final Gazette dissolved following liquidation (1 page)
8 June 2023Final account prior to dissolution in a winding-up by the court (12 pages)
1 April 2019Notice of winding up order (1 page)
1 April 2019Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Wri Associates Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 1 April 2019 (2 pages)
1 April 2019Court order notice of winding up (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
(3 pages)
20 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
(3 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (5 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)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
20 August 2015Company name changed kelvin river (lettings) LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
(3 pages)
20 August 2015Company name changed kelvin river (lettings) LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
(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)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
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)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • 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)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 10 March 2013 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)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
13 March 2012Registered office address changed from C/O Sinclair Wood & Co 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 13 March 2012 (1 page)
13 March 2012Registered office address changed from C/O Sinclair Wood & Co 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 13 March 2012 (1 page)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 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)
16 April 2010Director's details changed for Stephen Mckechnie on 18 August 2008 (1 page)
16 April 2010Director's details changed for Stephen Mckechnie on 18 August 2008 (1 page)
16 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Darren James Mckechnie on 14 January 2009 (1 page)
15 April 2010Secretary's details changed for Darren James Mckechnie on 14 January 2009 (1 page)
28 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 10/03/09; full list of members (3 pages)
31 March 2009Return made up to 10/03/09; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Return made up to 10/03/08; full list of members (3 pages)
28 April 2008Return made up to 10/03/08; full list of members (3 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 May 2007Return made up to 10/03/07; full list of members (2 pages)
9 May 2007Return made up to 10/03/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
31 March 2006Return made up to 10/03/06; full list of members (6 pages)
31 March 2006Return made up to 10/03/06; full list of members (6 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New director appointed (2 pages)
31 March 2005Registered office changed on 31/03/05 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
31 March 2005Secretary resigned;director resigned (1 page)
31 March 2005Registered office changed on 31/03/05 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned;director resigned (1 page)
31 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
10 March 2005Incorporation (9 pages)
10 March 2005Incorporation (9 pages)