Eaglesham
Glasgow
G76 0JJ
Scotland
Director Name | Mr Angus James Hay |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2016(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Corporate Finance Director |
Country of Residence | Scotland |
Correspondence Address | River Court Dundee One Dundee DD1 3JT Scotland |
Director Name | Mr Stuart McKee |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2020(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2014(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr William Alexander Finlayson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garscube Terrace Edinburgh Midlothian EH12 6BQ Scotland |
Director Name | Mr James Ferguson Hall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5LE Scotland |
Director Name | Mr Kevin O'Sullivan |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 January 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4QS Scotland |
Secretary Name | Miss Veoeani Pryadarshani Krishna |
---|---|
Status | Resigned |
Appointed | 25 July 2012(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Director Name | Mr James Ferguson Hall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 19 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Bath Street Glasgow G2 4QS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | www.kelvincapital.com/ |
---|---|
Telephone | 0141 2550850 |
Telephone region | Glasgow |
Registered Address | 163 Bath Street Glasgow G2 4QS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | -£5,969 |
Cash | £16,738 |
Current Liabilities | £75,347 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
---|---|
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
28 February 2022 | Cessation of James Ferguson Hall as a person with significant control on 19 August 2020 (1 page) |
28 February 2022 | Change of details for Mr Daniel John Mcnicol as a person with significant control on 19 August 2020 (2 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
29 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
7 October 2020 | Appointment of Mr Stuart Mckee as a director on 12 August 2020 (2 pages) |
20 August 2020 | Termination of appointment of James Ferguson Hall as a director on 19 August 2020 (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
13 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
19 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
25 July 2016 | Appointment of Mr Angus Hay as a director on 2 January 2016 (2 pages) |
25 July 2016 | Appointment of Mr Angus Hay as a director on 2 January 2016 (2 pages) |
22 July 2016 | Appointment of Mr James Ferguson Hall as a director on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr James Ferguson Hall as a director on 22 July 2016 (2 pages) |
6 June 2016 | Termination of appointment of James Ferguson Hall as a director on 19 February 2016 (1 page) |
6 June 2016 | Termination of appointment of James Ferguson Hall as a director on 19 February 2016 (1 page) |
12 May 2016 | Termination of appointment of Kevin O'sullivan as a director on 8 January 2016 (1 page) |
12 May 2016 | Termination of appointment of Kevin O'sullivan as a director on 8 January 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 February 2016 | Annual return made up to 29 January 2016 no member list (5 pages) |
25 February 2016 | Annual return made up to 29 January 2016 no member list (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 February 2015 | Annual return made up to 29 January 2015 no member list (5 pages) |
20 February 2015 | Annual return made up to 29 January 2015 no member list (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 February 2014 | Annual return made up to 29 January 2014 no member list (4 pages) |
14 February 2014 | Annual return made up to 29 January 2014 no member list (4 pages) |
8 January 2014 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 8 January 2014 (1 page) |
6 January 2014 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
6 January 2014 | Registered office address changed from 2 Lancaster Crescent Glasgow G12 0RR United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
6 January 2014 | Registered office address changed from 2 Lancaster Crescent Glasgow G12 0RR United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 2 Lancaster Crescent Glasgow G12 0RR United Kingdom on 6 January 2014 (1 page) |
5 December 2013 | Termination of appointment of Veoeani Krishna as a secretary (1 page) |
5 December 2013 | Termination of appointment of Veoeani Krishna as a secretary (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 February 2013 | Annual return made up to 29 January 2013 no member list (4 pages) |
12 February 2013 | Annual return made up to 29 January 2013 no member list (4 pages) |
4 October 2012 | Previous accounting period extended from 31 January 2012 to 31 May 2012 (2 pages) |
4 October 2012 | Previous accounting period extended from 31 January 2012 to 31 May 2012 (2 pages) |
25 July 2012 | Appointment of Miss Veoeani Pryadarshani Krishna as a secretary (1 page) |
25 July 2012 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Appointment of Miss Veoeani Pryadarshani Krishna as a secretary (1 page) |
25 July 2012 | Appointment of Mr Kevin O'sullivan as a director (2 pages) |
25 July 2012 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
25 July 2012 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
25 July 2012 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Appointment of Mr Kevin O'sullivan as a director (2 pages) |
20 February 2012 | Annual return made up to 29 January 2012 no member list (4 pages) |
20 February 2012 | Annual return made up to 29 January 2012 no member list (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
30 March 2011 | Amended accounts made up to 31 January 2010 (3 pages) |
30 March 2011 | Amended accounts made up to 31 January 2010 (3 pages) |
16 February 2011 | Annual return made up to 29 January 2011 no member list (4 pages) |
16 February 2011 | Annual return made up to 29 January 2011 no member list (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
18 February 2010 | Annual return made up to 29 January 2010 no member list (3 pages) |
18 February 2010 | Annual return made up to 29 January 2010 no member list (3 pages) |
17 July 2009 | Director appointed james ferguson hall (2 pages) |
17 July 2009 | Director appointed james ferguson hall (2 pages) |
23 February 2009 | Director appointed daniel john mcnicol (2 pages) |
23 February 2009 | Director appointed daniel john mcnicol (2 pages) |
23 February 2009 | Appointment terminated director william finlayson (1 page) |
23 February 2009 | Appointment terminated director william finlayson (1 page) |
29 January 2009 | Incorporation (18 pages) |
29 January 2009 | Incorporation (18 pages) |