Company NameKelvin Lighting Limited
Company StatusActive
Company NumberSC318006
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Scott Kelly
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Thorburn Grove
Colinton
Edinburgh
Midlothian
EH13 0BP
Scotland
Secretary NameMr Scott Kelly
NationalityBritish
StatusCurrent
Appointed29 May 2009(2 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Thorburn Grove
Colinton
Edinburgh
Midlothian
EH13 0BP
Scotland
Director NameMs Helen Mary Dormoy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Ulysse Xavier Mathias Dormoy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMrs Nahida Roy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Sutherland Avenue
Glasgow
Lanarkshire
G41 4ET
Scotland
Secretary NameMrs Nahida Roy
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Sutherland Avenue
Glasgow
Lanarkshire
G41 4ET
Scotland
Director NameMr Matthew Charles Emerson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekelvinlighting.co.uk
Telephone0131 5588469
Telephone regionEdinburgh

Location

Registered AddressKelvin Lighting Limited
Eskmills
Musselburgh
EH21 7PB
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

11 at £1Thomas Burke
9.91%
Ordinary C
50 at £1Osw Investments
45.05%
Ordinary A
50 at £1Scott Kelly
45.05%
Ordinary B

Financials

Year2014
Net Worth£77,000
Cash£73,234
Current Liabilities£336,482

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

17 February 2020Delivered on: 27 February 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Floating charge over all its property, undertaking assets (including uncalled capital) and rights owned now or in the future.
Outstanding
2 May 2016Delivered on: 6 May 2016
Persons entitled: Osw Investments

Classification: A registered charge
Outstanding
29 June 2009Delivered on: 10 July 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

9 December 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
15 September 2023Termination of appointment of Matthew Charles Emerson as a director on 5 September 2023 (1 page)
20 March 2023Confirmation statement made on 6 March 2023 with updates (5 pages)
31 January 2023Accounts for a small company made up to 31 December 2021 (11 pages)
25 April 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
23 December 2021Accounts for a small company made up to 31 December 2020 (12 pages)
9 August 2021Appointment of Mr Matthew Charles Emerson as a director on 1 July 2021 (2 pages)
8 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
4 January 2021Registered office address changed from Unit 3 121 Giles Street Leith Edinburgh EH6 6BZ to Kelvin Lighting Limited Eskmills Musselburgh EH21 7PB on 4 January 2021 (1 page)
29 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
29 June 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
22 April 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
27 February 2020Registration of charge SC3180060003, created on 17 February 2020 (9 pages)
24 December 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
28 June 2019Appointment of Mr Ulysse Xavier Mathias Dormoy as a director on 14 June 2019 (2 pages)
28 June 2019Appointment of Ms Helen Mary Dormoy as a director on 14 June 2019 (2 pages)
25 June 2019Notification of Atrium Limited as a person with significant control on 14 June 2019 (2 pages)
25 June 2019Cessation of Scott Kelly as a person with significant control on 14 June 2019 (1 page)
24 May 2019Second filing of Confirmation Statement dated 06/03/2019 (4 pages)
22 May 2019All of the property or undertaking has been released from charge 1 (1 page)
22 May 2019Satisfaction of charge 1 in full (1 page)
22 March 2019Confirmation statement made on 6 March 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 24/05/2019
(3 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
23 January 2019Satisfaction of charge SC3180060002 in full (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 May 2016Cancellation of shares. Statement of capital on 2 May 2016
  • GBP 61.00
(4 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Cancellation of shares. Statement of capital on 2 May 2016
  • GBP 61.00
(4 pages)
19 May 2016Alterations to floating charge 1 (9 pages)
19 May 2016Alterations to floating charge 1 (9 pages)
16 May 2016Alterations to floating charge SC3180060002 (8 pages)
16 May 2016Alterations to floating charge SC3180060002 (8 pages)
6 May 2016Registration of charge SC3180060002, created on 2 May 2016 (16 pages)
6 May 2016Registration of charge SC3180060002, created on 2 May 2016 (16 pages)
21 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 111
(5 pages)
21 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 111
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 111
(5 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 111
(5 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 111
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 111
(5 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 111
(5 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 111
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
21 February 2013Registered office address changed from 5 Northumberland Street North West Lane Edinburgh Lothian EH3 6JL on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 5 Northumberland Street North West Lane Edinburgh Lothian EH3 6JL on 21 February 2013 (1 page)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
19 March 2010Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 19 March 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 July 2009Ad 29/06/09\gbp si 11@1=11\gbp ic 100/111\ (2 pages)
6 July 2009Ad 29/06/09\gbp si 11@1=11\gbp ic 100/111\ (2 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(24 pages)
3 July 2009Nc inc already adjusted 29/06/09 (1 page)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(24 pages)
3 July 2009Nc inc already adjusted 29/06/09 (1 page)
2 June 2009Secretary appointed scott kelly (2 pages)
2 June 2009Appointment terminated director and secretary nahida roy (1 page)
2 June 2009Appointment terminated director and secretary nahida roy (1 page)
2 June 2009Secretary appointed scott kelly (2 pages)
2 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2009Registered office changed on 02/06/2009 from 45 sutherland avenue glasgow G41 1ET (1 page)
2 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2009Registered office changed on 02/06/2009 from 45 sutherland avenue glasgow G41 1ET (1 page)
27 April 2009Return made up to 08/03/09; full list of members (4 pages)
27 April 2009Return made up to 08/03/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 April 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
25 April 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
9 April 2008Return made up to 08/03/08; full list of members (4 pages)
9 April 2008Director and secretary's change of particulars / namida roy / 07/04/2008 (1 page)
9 April 2008Director and secretary's change of particulars / namida roy / 07/04/2008 (1 page)
9 April 2008Return made up to 08/03/08; full list of members (4 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 July 2007Ad 08/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 2007New secretary appointed;new director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New secretary appointed;new director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007Ad 08/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
8 March 2007Incorporation (16 pages)
8 March 2007Incorporation (16 pages)