Barrhead
G78 1BH
Scotland
Secretary Name | Daniel Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2010(2 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Dunterlie Court Barrhead Glasgow G78 1BH Scotland |
Director Name | Mr Paul Kelly |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Sheet Metal Worker |
Country of Residence | Scotland |
Correspondence Address | 3 Quay Road North Rutherglen Glasgow G73 1LD Scotland |
Director Name | Mrs Eleanor Kelly |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Quay Road North Rutherglen Glasgow G73 1LD Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Website | kelvent.co.uk |
---|---|
Telephone | 0141 6130004 |
Telephone region | Glasgow |
Registered Address | 3 Quay Road North Rutherglen Glasgow G73 1LD Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Daniel Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,740 |
Cash | £30,896 |
Current Liabilities | £230,119 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
13 October 2014 | Delivered on: 18 October 2014 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Outstanding |
---|
22 August 2023 | Total exemption full accounts made up to 28 February 2023 (15 pages) |
---|---|
5 April 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
24 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
7 February 2023 | Termination of appointment of Daniel Kelly as a secretary on 31 January 2023 (1 page) |
7 February 2023 | Termination of appointment of Daniel Kelly as a director on 31 January 2023 (1 page) |
3 February 2023 | Notification of Kelvent (Holdings) Limited as a person with significant control on 31 January 2023 (4 pages) |
3 February 2023 | Cessation of Daniel Kelly as a person with significant control on 31 January 2023 (3 pages) |
2 August 2022 | Total exemption full accounts made up to 28 February 2022 (14 pages) |
15 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 28 February 2021 (14 pages) |
31 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
12 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
13 November 2019 | Satisfaction of charge SC3385500001 in full (1 page) |
7 August 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
11 February 2019 | Appointment of Mrs Eleanor Kelly as a director on 30 January 2019 (2 pages) |
4 February 2019 | Resolutions
|
4 February 2019 | Sub-division of shares on 30 January 2019 (4 pages) |
18 July 2018 | Appointment of Mr Paul Kelly as a director on 12 July 2018 (2 pages) |
7 June 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
11 September 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
1 September 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
10 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
20 January 2016 | Registered office address changed from 3 3 Quay Road North Rutherglen Glasgow G73 1LD Scotland to 3 Quay Road North Rutherglen Glasgow G73 1LD on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from Unit 10 Farme Castle Ind Est, Duchess Place Rutherglen Glasgow G73 1DR to 3 Quay Road North Rutherglen Glasgow G73 1LD on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 3 3 Quay Road North Rutherglen Glasgow G73 1LD Scotland to 3 Quay Road North Rutherglen Glasgow G73 1LD on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from Unit 10 Farme Castle Ind Est, Duchess Place Rutherglen Glasgow G73 1DR to 3 Quay Road North Rutherglen Glasgow G73 1LD on 20 January 2016 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
7 September 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
18 October 2014 | Registration of charge SC3385500001, created on 13 October 2014 (10 pages) |
18 October 2014 | Registration of charge SC3385500001, created on 13 October 2014 (10 pages) |
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Registered office address changed from Unit 4 6 Cogan Street Barrhead Glasgow G78 1QP Scotland on 26 March 2014 (1 page) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Registered office address changed from Unit 4 6 Cogan Street Barrhead Glasgow G78 1QP Scotland on 26 March 2014 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
2 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
2 August 2012 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
30 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
11 February 2011 | Appointment of Daniel Kelly as a secretary (3 pages) |
11 February 2011 | Appointment of Daniel Kelly as a secretary (3 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 October 2010 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 15 October 2010 (1 page) |
14 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Daniel Kelly on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Daniel Kelly on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Daniel Kelly on 1 January 2010 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
20 November 2008 | Director's change of particulars / daniel kelly / 20/11/2008 (1 page) |
20 November 2008 | Director's change of particulars / daniel kelly / 20/11/2008 (1 page) |
22 October 2008 | Director's change of particulars / daniel kelly / 22/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / daniel kelly / 22/10/2008 (1 page) |
6 August 2008 | Director appointed daniel kelly (2 pages) |
6 August 2008 | Appointment terminated secretary 1924 nominees LIMITED (1 page) |
6 August 2008 | Ad 16/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 August 2008 | Director appointed daniel kelly (2 pages) |
6 August 2008 | Ad 16/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 August 2008 | Appointment terminated director 1924 directors LIMITED (1 page) |
6 August 2008 | Appointment terminated secretary 1924 nominees LIMITED (1 page) |
6 August 2008 | Appointment terminated director 1924 directors LIMITED (1 page) |
28 February 2008 | Incorporation (14 pages) |
28 February 2008 | Incorporation (14 pages) |