Colinton
Edinburgh
Midlothian
EH13 0BP
Scotland
Secretary Name | Mr Scott Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2009(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Thorburn Grove Colinton Edinburgh Midlothian EH13 0BP Scotland |
Director Name | Ms Helen Mary Dormoy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Ulysse Xavier Mathias Dormoy |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mrs Nahida Roy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Sutherland Avenue Glasgow Lanarkshire G41 4ET Scotland |
Secretary Name | Mrs Nahida Roy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Sutherland Avenue Glasgow Lanarkshire G41 4ET Scotland |
Director Name | Mr Matthew Charles Emerson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | kelvinlighting.co.uk |
---|---|
Telephone | 0131 5588469 |
Telephone region | Edinburgh |
Registered Address | Kelvin Lighting Limited Eskmills Musselburgh EH21 7PB Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
11 at £1 | Thomas Burke 9.91% Ordinary C |
---|---|
50 at £1 | Osw Investments 45.05% Ordinary A |
50 at £1 | Scott Kelly 45.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £77,000 |
Cash | £73,234 |
Current Liabilities | £336,482 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
17 February 2020 | Delivered 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 2016 | Delivered on: 6 May 2016 Persons entitled: Osw Investments Classification: A registered charge Outstanding |
29 June 2009 | Delivered 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 |
9 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2023 | Termination of appointment of Matthew Charles Emerson as a director on 5 September 2023 (1 page) |
20 March 2023 | Confirmation statement made on 6 March 2023 with updates (5 pages) |
31 January 2023 | Accounts for a small company made up to 31 December 2021 (11 pages) |
25 April 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
23 December 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
9 August 2021 | Appointment of Mr Matthew Charles Emerson as a director on 1 July 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
4 January 2021 | Registered 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 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
29 June 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
22 April 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
27 February 2020 | Registration of charge SC3180060003, created on 17 February 2020 (9 pages) |
24 December 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
28 June 2019 | Appointment of Mr Ulysse Xavier Mathias Dormoy as a director on 14 June 2019 (2 pages) |
28 June 2019 | Appointment of Ms Helen Mary Dormoy as a director on 14 June 2019 (2 pages) |
25 June 2019 | Notification of Atrium Limited as a person with significant control on 14 June 2019 (2 pages) |
25 June 2019 | Cessation of Scott Kelly as a person with significant control on 14 June 2019 (1 page) |
24 May 2019 | Second filing of Confirmation Statement dated 06/03/2019 (4 pages) |
22 May 2019 | All of the property or undertaking has been released from charge 1 (1 page) |
22 May 2019 | Satisfaction of charge 1 in full (1 page) |
22 March 2019 | Confirmation statement made on 6 March 2019 with no updates
|
14 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
23 January 2019 | Satisfaction of charge SC3180060002 in full (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 May 2016 | Cancellation of shares. Statement of capital on 2 May 2016
|
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Cancellation of shares. Statement of capital on 2 May 2016
|
19 May 2016 | Alterations to floating charge 1 (9 pages) |
19 May 2016 | Alterations to floating charge 1 (9 pages) |
16 May 2016 | Alterations to floating charge SC3180060002 (8 pages) |
16 May 2016 | Alterations to floating charge SC3180060002 (8 pages) |
6 May 2016 | Registration of charge SC3180060002, created on 2 May 2016 (16 pages) |
6 May 2016 | Registration of charge SC3180060002, created on 2 May 2016 (16 pages) |
21 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Registered office address changed from 5 Northumberland Street North West Lane Edinburgh Lothian EH3 6JL on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 5 Northumberland Street North West Lane Edinburgh Lothian EH3 6JL on 21 February 2013 (1 page) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
12 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 19 March 2010 (2 pages) |
19 March 2010 | Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 19 March 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 July 2009 | Ad 29/06/09\gbp si 11@1=11\gbp ic 100/111\ (2 pages) |
6 July 2009 | Ad 29/06/09\gbp si 11@1=11\gbp ic 100/111\ (2 pages) |
3 July 2009 | Resolutions
|
3 July 2009 | Nc inc already adjusted 29/06/09 (1 page) |
3 July 2009 | Resolutions
|
3 July 2009 | Nc inc already adjusted 29/06/09 (1 page) |
2 June 2009 | Secretary appointed scott kelly (2 pages) |
2 June 2009 | Appointment terminated director and secretary nahida roy (1 page) |
2 June 2009 | Appointment terminated director and secretary nahida roy (1 page) |
2 June 2009 | Secretary appointed scott kelly (2 pages) |
2 June 2009 | Resolutions
|
2 June 2009 | Registered office changed on 02/06/2009 from 45 sutherland avenue glasgow G41 1ET (1 page) |
2 June 2009 | Resolutions
|
2 June 2009 | Registered office changed on 02/06/2009 from 45 sutherland avenue glasgow G41 1ET (1 page) |
27 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 April 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
25 April 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
9 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
9 April 2008 | Director and secretary's change of particulars / namida roy / 07/04/2008 (1 page) |
9 April 2008 | Director and secretary's change of particulars / namida roy / 07/04/2008 (1 page) |
9 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
9 July 2007 | Ad 08/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 2007 | New secretary appointed;new director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New secretary appointed;new director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | Ad 08/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Incorporation (16 pages) |
8 March 2007 | Incorporation (16 pages) |