Company Name256 Kelvin Limited
DirectorAllan David Whiteford
Company StatusActive
Company NumberSC398533
CategoryPrivate Limited Company
Incorporation Date28 April 2011(12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63120Web portals

Director

Director NameMr Allan David Whiteford
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(same day as company formation)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence AddressThe Bakery 10 Greenlees Road
Glasgow
G72 8JJ
Scotland

Contact

Website256kelvin.com

Location

Registered AddressThe Bakery
10 Greenlees Road
Glasgow
G72 8JJ
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang East
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Allan David Whiteford
100.00%
Ordinary

Financials

Year2014
Net Worth£31,673
Cash£50,686
Current Liabilities£28,857

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 2 days from now)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
6 June 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
12 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
25 August 2020Micro company accounts made up to 30 April 2019 (3 pages)
13 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
5 May 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
5 June 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
14 May 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
14 May 2018Change of details for Mr Allan David Whiteford as a person with significant control on 19 July 2017 (2 pages)
14 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
14 May 2018Notification of Helen Whiteford as a person with significant control on 19 July 2017 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 December 2015Registered office address changed from 27 Woodside Place Glasgow G3 7QL to The Bakery 10 Greenlees Road Glasgow G72 8JJ on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 27 Woodside Place Glasgow G3 7QL to The Bakery 10 Greenlees Road Glasgow G72 8JJ on 18 December 2015 (1 page)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 August 2013Registered office address changed from 4Th Floor Queens House 29 St. Vincent Place Glasgow Scotland G1 2DT United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 4Th Floor Queens House 29 St. Vincent Place Glasgow Scotland G1 2DT United Kingdom on 28 August 2013 (1 page)
28 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
28 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 April 2012Director's details changed for Mr Allan David Whiteford on 27 April 2012 (2 pages)
29 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
29 April 2012Director's details changed for Mr Allan David Whiteford on 27 April 2012 (2 pages)
29 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
4 April 2012Registered office address changed from 5Th Floor Luma Tower 510 Shieldhall Road Glasgow G51 4HE Scotland on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 5Th Floor Luma Tower 510 Shieldhall Road Glasgow G51 4HE Scotland on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 5Th Floor Luma Tower 510 Shieldhall Road Glasgow G51 4HE Scotland on 4 April 2012 (1 page)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)