Company NameKelsen Technical Ltd
Company StatusLiquidation
Company NumberSC366223
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 years, 7 months ago)
Previous NameBenson-Kelleher Ltd.

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameScott Murray Benson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceStirling
Correspondence Address16 Westerlea Court
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DH
Scotland
Director NameMr Senan Anthony Kelleher
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland

Contact

Websitewww.kelsen.co.uk/
Telephone0141 9454615
Telephone regionGlasgow

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Senan Kelleher
80.00%
Ordinary
25 at £1Steven Paterson
20.00%
Ordinary

Financials

Year2014
Net Worth£51,773
Cash£55,925
Current Liabilities£206,341

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2018 (5 years, 7 months ago)
Next Return Due11 October 2019 (overdue)

Charges

27 September 2016Delivered on: 30 September 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

1 April 2019Termination of appointment of Senan Anthony Kelleher as a director on 25 March 2019 (1 page)
30 October 2018Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT United Kingdom to Titanium 1 King's Inch Place Renfrew PA4 8WF on 30 October 2018 (2 pages)
30 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-25
(1 page)
2 October 2018Change of details for Mr Senan Anthony Kelleher as a person with significant control on 26 September 2018 (2 pages)
1 October 2018Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT United Kingdom to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT on 1 October 2018 (1 page)
1 October 2018Director's details changed for Mr Senan Anthony Kelleher on 26 September 2018 (2 pages)
1 October 2018Confirmation statement made on 27 September 2018 with updates (5 pages)
27 September 2018Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT on 27 September 2018 (1 page)
27 September 2018Director's details changed for Mr Senan Anthony Kelleher on 27 September 2018 (2 pages)
27 September 2018Change of details for Mr Senan Anthony Kelleher as a person with significant control on 27 September 2018 (2 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
30 September 2016Registration of charge SC3662230001, created on 27 September 2016 (17 pages)
30 September 2016Registration of charge SC3662230001, created on 27 September 2016 (17 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 125
(3 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 125
(3 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 125
(3 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 125
(3 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 125
(3 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 125
(3 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
28 September 2011Director's details changed for Senan Anthony Kelleher on 27 September 2011 (2 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
28 September 2011Director's details changed for Senan Anthony Kelleher on 27 September 2011 (2 pages)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
29 March 2010Company name changed benson-kelleher LTD.\certificate issued on 29/03/10
  • CONNOT ‐
(4 pages)
29 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-18
(1 page)
29 March 2010Company name changed benson-kelleher LTD.\certificate issued on 29/03/10
  • CONNOT ‐
(4 pages)
29 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
29 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-18
(1 page)
26 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-08
(1 page)
26 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-08
(1 page)
1 March 2010Registered office address changed from 16 Westerlea Court Bridge of Allan Stirling Stirlingshire FK9 4DH on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 16 Westerlea Court Bridge of Allan Stirling Stirlingshire FK9 4DH on 1 March 2010 (1 page)
1 March 2010Termination of appointment of Scott Benson as a director (1 page)
1 March 2010Termination of appointment of Scott Benson as a director (1 page)
1 March 2010Registered office address changed from 16 Westerlea Court Bridge of Allan Stirling Stirlingshire FK9 4DH on 1 March 2010 (1 page)
28 September 2009Incorporation (7 pages)
28 September 2009Incorporation (7 pages)