Glasgow
G12 8HN
Scotland
Registered Address | The Kelvin Partnership Ltd. 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,596 |
Cash | £638 |
Current Liabilities | £4,234 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 18 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (5 months from now) |
23 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
23 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
15 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
17 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
23 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
23 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
10 February 2020 | Change of details for Mr Mark Mackechnie as a person with significant control on 5 February 2020 (2 pages) |
10 February 2020 | Director's details changed for Mr Mark Mackechnie on 5 February 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
15 October 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
8 May 2018 | Previous accounting period extended from 31 August 2017 to 30 September 2017 (1 page) |
12 September 2017 | Director's details changed for Mr Mark Mackechnie on 18 August 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
12 September 2017 | Change of details for Mr Mark Mackechnie as a person with significant control on 6 April 2017 (2 pages) |
12 September 2017 | Change of details for Mr Mark Mackechnie as a person with significant control on 6 April 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Mark Mackechnie on 18 August 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Mark Mackechnie on 18 August 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Mark Mackechnie on 18 August 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 June 2016 | Administrative restoration application (3 pages) |
21 June 2016 | Administrative restoration application (3 pages) |
21 June 2016 | Annual return made up to 18 August 2015 Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 August 2015 Statement of capital on 2016-06-21
|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Director's details changed for Mr Mark Mackechnie on 7 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Mark Mackechnie on 7 December 2015 (2 pages) |
22 June 2015 | Amended total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 June 2015 | Amended total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
14 November 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 November 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 February 2013 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Registered office address changed from B/2 33 Partickhill Road Glasgow Strathclyde G11 5BP on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from B/2 33 Partickhill Road Glasgow Strathclyde G11 5BP on 31 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 33 Partickhill Road Glasgow G11 5BP Scotland on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from 33 Partickhill Road Glasgow G11 5BP Scotland on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from 33 Partickhill Road Glasgow G11 5BP Scotland on 9 January 2013 (2 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Registered office address changed from 3/2 1 Kennoway Drive Glasgow G11 7UA on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from 3/2 1 Kennoway Drive Glasgow G11 7UA on 22 August 2011 (1 page) |
18 August 2010 | Incorporation
|
18 August 2010 | Incorporation
|