Company NameKelvin Capital Limited
Company StatusActive
Company NumberSC354243
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 January 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel John McNicol
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(2 weeks, 5 days after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lynn Drive
Eaglesham
Glasgow
G76 0JJ
Scotland
Director NameMr Angus James Hay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2016(6 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCorporate Finance Director
Country of ResidenceScotland
Correspondence AddressRiver Court Dundee One
Dundee
DD1 3JT
Scotland
Director NameMr Stuart McKee
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 January 2014(4 years, 11 months after company formation)
Appointment Duration10 years, 3 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr William Alexander Finlayson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Director NameMr James Ferguson Hall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(4 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5LE
Scotland
Director NameMr Kevin O'Sullivan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 January 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4QS
Scotland
Secretary NameMiss Veoeani Pryadarshani Krishna
StatusResigned
Appointed25 July 2012(3 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 June 2013)
RoleCompany Director
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Director NameMr James Ferguson Hall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 19 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Bath Street
Glasgow
G2 4QS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 January 2009(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitewww.kelvincapital.com/
Telephone0141 2550850
Telephone regionGlasgow

Location

Registered Address163 Bath Street
Glasgow
G2 4QS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth-£5,969
Cash£16,738
Current Liabilities£75,347

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

31 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
28 February 2022Cessation of James Ferguson Hall as a person with significant control on 19 August 2020 (1 page)
28 February 2022Change of details for Mr Daniel John Mcnicol as a person with significant control on 19 August 2020 (2 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
29 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
7 October 2020Appointment of Mr Stuart Mckee as a director on 12 August 2020 (2 pages)
20 August 2020Termination of appointment of James Ferguson Hall as a director on 19 August 2020 (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
19 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
25 July 2016Appointment of Mr Angus Hay as a director on 2 January 2016 (2 pages)
25 July 2016Appointment of Mr Angus Hay as a director on 2 January 2016 (2 pages)
22 July 2016Appointment of Mr James Ferguson Hall as a director on 22 July 2016 (2 pages)
22 July 2016Appointment of Mr James Ferguson Hall as a director on 22 July 2016 (2 pages)
6 June 2016Termination of appointment of James Ferguson Hall as a director on 19 February 2016 (1 page)
6 June 2016Termination of appointment of James Ferguson Hall as a director on 19 February 2016 (1 page)
12 May 2016Termination of appointment of Kevin O'sullivan as a director on 8 January 2016 (1 page)
12 May 2016Termination of appointment of Kevin O'sullivan as a director on 8 January 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Annual return made up to 29 January 2016 no member list (5 pages)
25 February 2016Annual return made up to 29 January 2016 no member list (5 pages)
8 June 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 February 2015Annual return made up to 29 January 2015 no member list (5 pages)
20 February 2015Annual return made up to 29 January 2015 no member list (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 February 2014Annual return made up to 29 January 2014 no member list (4 pages)
14 February 2014Annual return made up to 29 January 2014 no member list (4 pages)
8 January 2014Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 8 January 2014 (1 page)
6 January 2014Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
6 January 2014Registered office address changed from 2 Lancaster Crescent Glasgow G12 0RR United Kingdom on 6 January 2014 (1 page)
6 January 2014Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
6 January 2014Registered office address changed from 2 Lancaster Crescent Glasgow G12 0RR United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 2 Lancaster Crescent Glasgow G12 0RR United Kingdom on 6 January 2014 (1 page)
5 December 2013Termination of appointment of Veoeani Krishna as a secretary (1 page)
5 December 2013Termination of appointment of Veoeani Krishna as a secretary (1 page)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 February 2013Annual return made up to 29 January 2013 no member list (4 pages)
12 February 2013Annual return made up to 29 January 2013 no member list (4 pages)
4 October 2012Previous accounting period extended from 31 January 2012 to 31 May 2012 (2 pages)
4 October 2012Previous accounting period extended from 31 January 2012 to 31 May 2012 (2 pages)
25 July 2012Appointment of Miss Veoeani Pryadarshani Krishna as a secretary (1 page)
25 July 2012Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 25 July 2012 (1 page)
25 July 2012Appointment of Miss Veoeani Pryadarshani Krishna as a secretary (1 page)
25 July 2012Appointment of Mr Kevin O'sullivan as a director (2 pages)
25 July 2012Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
25 July 2012Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
25 July 2012Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 25 July 2012 (1 page)
25 July 2012Appointment of Mr Kevin O'sullivan as a director (2 pages)
20 February 2012Annual return made up to 29 January 2012 no member list (4 pages)
20 February 2012Annual return made up to 29 January 2012 no member list (4 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
30 March 2011Amended accounts made up to 31 January 2010 (3 pages)
30 March 2011Amended accounts made up to 31 January 2010 (3 pages)
16 February 2011Annual return made up to 29 January 2011 no member list (4 pages)
16 February 2011Annual return made up to 29 January 2011 no member list (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
18 February 2010Annual return made up to 29 January 2010 no member list (3 pages)
18 February 2010Annual return made up to 29 January 2010 no member list (3 pages)
17 July 2009Director appointed james ferguson hall (2 pages)
17 July 2009Director appointed james ferguson hall (2 pages)
23 February 2009Director appointed daniel john mcnicol (2 pages)
23 February 2009Director appointed daniel john mcnicol (2 pages)
23 February 2009Appointment terminated director william finlayson (1 page)
23 February 2009Appointment terminated director william finlayson (1 page)
29 January 2009Incorporation (18 pages)
29 January 2009Incorporation (18 pages)