Company NameKelvent Limited
Company StatusActive
Company NumberSC338550
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameDaniel Kelly
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleSheet Metal Worker
Country of ResidenceScotland
Correspondence Address7 Dunterlie Court
Barrhead
G78 1BH
Scotland
Secretary NameDaniel Kelly
NationalityBritish
StatusCurrent
Appointed01 March 2010(2 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address7 Dunterlie Court
Barrhead
Glasgow
G78 1BH
Scotland
Director NameMr Paul Kelly
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleSheet Metal Worker
Country of ResidenceScotland
Correspondence Address3 Quay Road North
Rutherglen
Glasgow
G73 1LD
Scotland
Director NameMrs Eleanor Kelly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Quay Road North
Rutherglen
Glasgow
G73 1LD
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websitekelvent.co.uk
Telephone0141 6130004
Telephone regionGlasgow

Location

Registered Address3 Quay Road North
Rutherglen
Glasgow
G73 1LD
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Daniel Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£95,740
Cash£30,896
Current Liabilities£230,119

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

13 October 2014Delivered on: 18 October 2014
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Outstanding

Filing History

22 August 2023Total exemption full accounts made up to 28 February 2023 (15 pages)
5 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
24 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
7 February 2023Termination of appointment of Daniel Kelly as a secretary on 31 January 2023 (1 page)
7 February 2023Termination of appointment of Daniel Kelly as a director on 31 January 2023 (1 page)
3 February 2023Notification of Kelvent (Holdings) Limited as a person with significant control on 31 January 2023 (4 pages)
3 February 2023Cessation of Daniel Kelly as a person with significant control on 31 January 2023 (3 pages)
2 August 2022Total exemption full accounts made up to 28 February 2022 (14 pages)
15 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 28 February 2021 (14 pages)
31 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
12 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
13 November 2019Satisfaction of charge SC3385500001 in full (1 page)
7 August 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
14 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
11 February 2019Appointment of Mrs Eleanor Kelly as a director on 30 January 2019 (2 pages)
4 February 2019Resolutions
  • RES13 ‐ 2 ordinary shares of £1.00 each in the issued share capital of the company be sub-divided into 200 ordinary shares of £0.01 30/01/2019
(3 pages)
4 February 2019Sub-division of shares on 30 January 2019 (4 pages)
18 July 2018Appointment of Mr Paul Kelly as a director on 12 July 2018 (2 pages)
7 June 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
11 September 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
1 September 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
10 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
20 January 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
7 September 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
18 October 2014Registration of charge SC3385500001, created on 13 October 2014 (10 pages)
18 October 2014Registration of charge SC3385500001, created on 13 October 2014 (10 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Registered office address changed from Unit 4 6 Cogan Street Barrhead Glasgow G78 1QP Scotland on 26 March 2014 (1 page)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Registered office address changed from Unit 4 6 Cogan Street Barrhead Glasgow G78 1QP Scotland on 26 March 2014 (1 page)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
2 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
2 August 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
30 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
11 February 2011Appointment of Daniel Kelly as a secretary (3 pages)
11 February 2011Appointment of Daniel Kelly as a secretary (3 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 October 2010Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 15 October 2010 (1 page)
15 October 2010Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 15 October 2010 (1 page)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Daniel Kelly on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Daniel Kelly on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Daniel Kelly on 1 January 2010 (2 pages)
30 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 March 2009Return made up to 28/02/09; full list of members (3 pages)
25 March 2009Return made up to 28/02/09; full list of members (3 pages)
20 November 2008Director's change of particulars / daniel kelly / 20/11/2008 (1 page)
20 November 2008Director's change of particulars / daniel kelly / 20/11/2008 (1 page)
22 October 2008Director's change of particulars / daniel kelly / 22/10/2008 (1 page)
22 October 2008Director's change of particulars / daniel kelly / 22/10/2008 (1 page)
6 August 2008Director appointed daniel kelly (2 pages)
6 August 2008Appointment terminated secretary 1924 nominees LIMITED (1 page)
6 August 2008Ad 16/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 August 2008Director appointed daniel kelly (2 pages)
6 August 2008Ad 16/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 August 2008Appointment terminated director 1924 directors LIMITED (1 page)
6 August 2008Appointment terminated secretary 1924 nominees LIMITED (1 page)
6 August 2008Appointment terminated director 1924 directors LIMITED (1 page)
28 February 2008Incorporation (14 pages)
28 February 2008Incorporation (14 pages)