Kinning Park
Glasgow
G41 1JB
Scotland
Director Name | Mr Scott George Gardner |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(16 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Sinclair Building 18-20 Eagle Street Glasgow G4 9XA Scotland |
Director Name | Rena Ross |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(16 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Sinclair Building 18-20 Eagle Street Glasgow G4 9XA Scotland |
Secretary Name | Angela McGougan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Office Manager |
Correspondence Address | 34 Stanley Street Kinning Park Glasgow G41 1JB Scotland |
Director Name | Miss Angela McGougan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 August 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 34 Stanley Street Kinning Park Glasgow G41 1JB Scotland |
Director Name | Mr Graeme Harper |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 February 2015) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 34 Stanley Street Kinning Park Glasgow G41 1JB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | kelvinsmith.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4295116 |
Telephone region | Glasgow |
Registered Address | The Sinclair Building 18-20 Eagle Street Glasgow G4 9XA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
361.8k at £1 | Stephen Travers 100.00% Ordinary |
---|---|
1 at £1 | Angela Mcgougan 0.00% Ordinary A |
1 at £1 | Stephen Travers 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £321,432 |
Cash | £637,158 |
Current Liabilities | £963,215 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
16 December 2019 | Delivered on: 19 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
26 November 2013 | Delivered on: 6 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
19 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
10 June 2022 | Statement of capital following an allotment of shares on 1 May 2022
|
25 May 2022 | Appointment of Rena Ross as a director on 1 May 2022 (2 pages) |
25 May 2022 | Appointment of Mr Scott George Gardner as a director on 1 May 2022 (2 pages) |
19 November 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
28 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
7 January 2021 | Registered office address changed from 34 Stanley Street Kinning Park Glasgow G41 1JB to The Sinclair Building 18-20 Eagle Street Glasgow G4 9XA on 7 January 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 October 2020 | Termination of appointment of Angela Mcgougan as a director on 14 August 2020 (1 page) |
21 October 2020 | Termination of appointment of Angela Mcgougan as a secretary on 14 August 2020 (1 page) |
21 October 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
20 January 2020 | Statement of capital following an allotment of shares on 20 January 2020
|
19 December 2019 | Registration of charge SC3015320002, created on 16 December 2019 (12 pages) |
18 December 2019 | Satisfaction of charge SC3015320001 in full (1 page) |
28 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
8 February 2017 | Statement of capital on 8 February 2017
|
8 February 2017 | Statement of capital on 8 February 2017
|
24 January 2017 | Solvency Statement dated 31/12/16 (1 page) |
24 January 2017 | Statement by Directors (1 page) |
24 January 2017 | Statement by Directors (1 page) |
24 January 2017 | Resolutions
|
24 January 2017 | Solvency Statement dated 31/12/16 (1 page) |
24 January 2017 | Resolutions
|
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
3 March 2016 | Resolutions
|
3 March 2016 | Resolutions
|
15 January 2016 | Solvency Statement dated 31/12/15 (1 page) |
15 January 2016 | Solvency Statement dated 31/12/15 (1 page) |
15 January 2016 | Statement by Directors (1 page) |
15 January 2016 | Resolutions
|
15 January 2016 | Statement by Directors (1 page) |
15 January 2016 | Statement of capital on 15 January 2016
|
15 January 2016 | Statement of capital on 15 January 2016
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
25 February 2015 | Termination of appointment of Graeme Harper as a director on 6 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Graeme Harper as a director on 6 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Graeme Harper as a director on 6 February 2015 (1 page) |
16 January 2015 | Statement by Directors (1 page) |
16 January 2015 | Statement of capital on 16 January 2015
|
16 January 2015 | Statement of capital on 16 January 2015
|
16 January 2015 | Solvency Statement dated 31/12/14 (1 page) |
16 January 2015 | Solvency Statement dated 31/12/14 (1 page) |
16 January 2015 | Statement by Directors (1 page) |
16 January 2015 | Resolutions
|
16 January 2015 | Resolutions
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
20 January 2014 | Statement of capital on 20 January 2014
|
20 January 2014 | Solvency statement dated 31/12/13 (1 page) |
20 January 2014 | Statement by directors (1 page) |
20 January 2014 | Statement by directors (1 page) |
20 January 2014 | Resolutions
|
20 January 2014 | Resolutions
|
20 January 2014 | Solvency statement dated 31/12/13 (1 page) |
20 January 2014 | Statement of capital on 20 January 2014
|
6 December 2013 | Registration of charge 3015320001 (5 pages) |
6 December 2013 | Registration of charge 3015320001 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 July 2013 | Appointment of Mr Graeme Harper as a director (2 pages) |
25 July 2013 | Appointment of Mr Graeme Harper as a director (2 pages) |
26 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
26 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Statement by directors (1 page) |
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
17 January 2012 | Statement of capital on 17 January 2012
|
17 January 2012 | Solvency statement dated 30/12/11 (1 page) |
17 January 2012 | Solvency statement dated 30/12/11 (1 page) |
17 January 2012 | Statement of capital on 17 January 2012
|
17 January 2012 | Statement by directors (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 October 2009 | Director's details changed for Stephen Michael Trayers on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Stephen Michael Trayers on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Stephen Michael Trayers on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Angela Mcgougan on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Angela Mcgougan on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Angela Mcgougan on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Angela Mcgougan on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Angela Mcgougan on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Angela Mcgougan on 8 October 2009 (1 page) |
13 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
26 March 2009 | Resolutions
|
26 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
25 March 2009 | Gbp nc 100000/1500000\31/10/08 (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Ad 31/10/08\gbp si 1078951@1=1078951\gbp ic 50000/1128951\ (2 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Ad 31/10/08\gbp si 1078951@1=1078951\gbp ic 50000/1128951\ (2 pages) |
25 March 2009 | Gbp nc 100000/1500000\31/10/08 (1 page) |
2 September 2008 | Director appointed angela mcgougan (2 pages) |
2 September 2008 | Director appointed angela mcgougan (2 pages) |
16 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
16 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
28 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
28 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 118 blythswood street glasgow G2 4EG (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 118 blythswood street glasgow G2 4EG (1 page) |
26 November 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
16 October 2007 | Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page) |
16 October 2007 | Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page) |
9 October 2007 | Ad 25/09/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 October 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
9 October 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
9 October 2007 | Ad 25/09/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 July 2007 | Return made up to 28/04/07; full list of members
|
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Return made up to 28/04/07; full list of members
|
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
28 April 2006 | Incorporation (16 pages) |
28 April 2006 | Incorporation (16 pages) |