Company NameKelvin Smith (Insurance Brokers) Limited
Company StatusActive
Company NumberSC301532
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Stephen Michael Travers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address34 Stanley Street
Kinning Park
Glasgow
G41 1JB
Scotland
Director NameMr Scott George Gardner
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(16 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Sinclair Building 18-20 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameRena Ross
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(16 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Sinclair Building 18-20 Eagle Street
Glasgow
G4 9XA
Scotland
Secretary NameAngela McGougan
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleOffice Manager
Correspondence Address34 Stanley Street
Kinning Park
Glasgow
G41 1JB
Scotland
Director NameMiss Angela McGougan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(2 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 August 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address34 Stanley Street
Kinning Park
Glasgow
G41 1JB
Scotland
Director NameMr Graeme Harper
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 February 2015)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address34 Stanley Street
Kinning Park
Glasgow
G41 1JB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekelvinsmith.com
Email address[email protected]
Telephone0141 4295116
Telephone regionGlasgow

Location

Registered AddressThe Sinclair Building
18-20 Eagle Street
Glasgow
G4 9XA
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches2 other UK companies use this postal address

Shareholders

361.8k at £1Stephen Travers
100.00%
Ordinary
1 at £1Angela Mcgougan
0.00%
Ordinary A
1 at £1Stephen Travers
0.00%
Ordinary B

Financials

Year2014
Net Worth£321,432
Cash£637,158
Current Liabilities£963,215

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

16 December 2019Delivered on: 19 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 November 2013Delivered 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

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
10 June 2022Statement of capital following an allotment of shares on 1 May 2022
  • GBP 40,292
(4 pages)
25 May 2022Appointment of Rena Ross as a director on 1 May 2022 (2 pages)
25 May 2022Appointment of Mr Scott George Gardner as a director on 1 May 2022 (2 pages)
19 November 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
7 January 2021Registered 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 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 October 2020Termination of appointment of Angela Mcgougan as a director on 14 August 2020 (1 page)
21 October 2020Termination of appointment of Angela Mcgougan as a secretary on 14 August 2020 (1 page)
21 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
20 January 2020Statement of capital following an allotment of shares on 20 January 2020
  • GBP 40,291
(3 pages)
19 December 2019Registration of charge SC3015320002, created on 16 December 2019 (12 pages)
18 December 2019Satisfaction of charge SC3015320001 in full (1 page)
28 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 February 2017Statement of capital on 8 February 2017
  • GBP 40,290.00
(5 pages)
8 February 2017Statement of capital on 8 February 2017
  • GBP 40,290.00
(5 pages)
24 January 2017Solvency Statement dated 31/12/16 (1 page)
24 January 2017Statement by Directors (1 page)
24 January 2017Statement by Directors (1 page)
24 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2017Solvency Statement dated 31/12/16 (1 page)
24 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200,290
(6 pages)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200,290
(6 pages)
3 March 2016Resolutions
  • RES13 ‐ Transfer of share approved 23/02/2016
  • RES13 ‐ Transfer of share approved 23/02/2016
(2 pages)
3 March 2016Resolutions
  • RES13 ‐ Transfer of share approved 23/02/2016
(2 pages)
15 January 2016Solvency Statement dated 31/12/15 (1 page)
15 January 2016Solvency Statement dated 31/12/15 (1 page)
15 January 2016Statement by Directors (1 page)
15 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 January 2016Statement by Directors (1 page)
15 January 2016Statement of capital on 15 January 2016
  • GBP 200,290
(4 pages)
15 January 2016Statement of capital on 15 January 2016
  • GBP 200,290
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 361,842
(6 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 361,842
(6 pages)
25 February 2015Termination of appointment of Graeme Harper as a director on 6 February 2015 (1 page)
25 February 2015Termination of appointment of Graeme Harper as a director on 6 February 2015 (1 page)
25 February 2015Termination of appointment of Graeme Harper as a director on 6 February 2015 (1 page)
16 January 2015Statement by Directors (1 page)
16 January 2015Statement of capital on 16 January 2015
  • GBP 361,842
(4 pages)
16 January 2015Statement of capital on 16 January 2015
  • GBP 361,842
(4 pages)
16 January 2015Solvency Statement dated 31/12/14 (1 page)
16 January 2015Solvency Statement dated 31/12/14 (1 page)
16 January 2015Statement by Directors (1 page)
16 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 585,542
(6 pages)
12 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 585,542
(6 pages)
20 January 2014Statement of capital on 20 January 2014
  • GBP 585,542
(4 pages)
20 January 2014Solvency statement dated 31/12/13 (1 page)
20 January 2014Statement by directors (1 page)
20 January 2014Statement by directors (1 page)
20 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2014Solvency statement dated 31/12/13 (1 page)
20 January 2014Statement of capital on 20 January 2014
  • GBP 585,542
(4 pages)
6 December 2013Registration of charge 3015320001 (5 pages)
6 December 2013Registration of charge 3015320001 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 July 2013Appointment of Mr Graeme Harper as a director (2 pages)
25 July 2013Appointment of Mr Graeme Harper as a director (2 pages)
26 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
26 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
17 January 2012Statement by directors (1 page)
17 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2012Statement of capital on 17 January 2012
  • GBP 976,666
(4 pages)
17 January 2012Solvency statement dated 30/12/11 (1 page)
17 January 2012Solvency statement dated 30/12/11 (1 page)
17 January 2012Statement of capital on 17 January 2012
  • GBP 976,666
(4 pages)
17 January 2012Statement by directors (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 May 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 1,096,266
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 1,096,266
(4 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
25 May 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 1,096,266
(4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 October 2009Director's details changed for Stephen Michael Trayers on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Stephen Michael Trayers on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Stephen Michael Trayers on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Angela Mcgougan on 8 October 2009 (1 page)
8 October 2009Director's details changed for Angela Mcgougan on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Angela Mcgougan on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Angela Mcgougan on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Angela Mcgougan on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Angela Mcgougan on 8 October 2009 (1 page)
13 May 2009Return made up to 28/04/09; full list of members (3 pages)
13 May 2009Return made up to 28/04/09; full list of members (3 pages)
26 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
26 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
25 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2009Gbp nc 100000/1500000\31/10/08 (1 page)
25 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 March 2009Ad 31/10/08\gbp si 1078951@1=1078951\gbp ic 50000/1128951\ (2 pages)
25 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2009Ad 31/10/08\gbp si 1078951@1=1078951\gbp ic 50000/1128951\ (2 pages)
25 March 2009Gbp nc 100000/1500000\31/10/08 (1 page)
2 September 2008Director appointed angela mcgougan (2 pages)
2 September 2008Director appointed angela mcgougan (2 pages)
16 June 2008Return made up to 28/04/08; full list of members (3 pages)
16 June 2008Return made up to 28/04/08; full list of members (3 pages)
28 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
28 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
26 November 2007Registered office changed on 26/11/07 from: 118 blythswood street glasgow G2 4EG (1 page)
26 November 2007Registered office changed on 26/11/07 from: 118 blythswood street glasgow G2 4EG (1 page)
26 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
26 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
16 October 2007Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page)
16 October 2007Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page)
9 October 2007Ad 25/09/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 October 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
9 October 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
9 October 2007Ad 25/09/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 July 2007Return made up to 28/04/07; full list of members
  • 363(287) ‐ Registered office changed on 09/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2007New secretary appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Return made up to 28/04/07; full list of members
  • 363(287) ‐ Registered office changed on 09/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Secretary resigned (1 page)
28 April 2006Incorporation (16 pages)
28 April 2006Incorporation (16 pages)