Company NameKelvinbio Ltd.
Company StatusDissolved
Company NumberSC400932
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 11 months ago)
Dissolution Date12 September 2014 (9 years, 7 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 NameDr Duncan Fraser Campbell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(2 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (closed 12 September 2014)
RoleSurgeon
Country of ResidenceScotland
Correspondence Address100 Main Street
Lower Largo
Fife
KY8 6BP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameProf David Kenneth Smyth
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(2 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2014)
RoleInventor
Country of ResidenceFrance
Correspondence AddressLa Fonteuille 1 Rue Du Couchant
Ventenna En Minervois
Aude 11120
France
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Kenneth Smythe
50.00%
Ordinary
1 at £1Duncan Campbell
50.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014Application to strike the company off the register (3 pages)
9 May 2014Application to strike the company off the register (3 pages)
6 February 2014Termination of appointment of David Smyth as a director (1 page)
6 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 February 2014Termination of appointment of David Smyth as a director (1 page)
6 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(4 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(4 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(4 pages)
7 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 December 2012Director's details changed for Dr Duncan Fraser Campbell on 19 December 2012 (2 pages)
19 December 2012Director's details changed for Dr Duncan Fraser Campbell on 19 December 2012 (2 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
22 February 2012Appointment of Professor David Kenneth Smyth as a director (6 pages)
22 February 2012Appointment of Professor David Kenneth Smyth as a director (6 pages)
23 August 2011Appointment of Dr Duncan Fraser Campbell as a director (3 pages)
23 August 2011Appointment of Dr Duncan Fraser Campbell as a director (3 pages)
10 August 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 2
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 2
(4 pages)
9 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
9 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
9 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 June 2011Incorporation (23 pages)
3 June 2011Incorporation (23 pages)