Company NameKelvin Financial Planning Limited
DirectorsChristopher John Malcolm and Michael Jackson
Company StatusActive
Company NumberSC406519
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher John Malcolm
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Wallacebrae Drive
Reddingmuirhead
Falkirk
FK2 0FZ
Scotland
Director NameMr Michael Jackson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdunan Lodge Milngavie Road
Strathblane
Glasgow
G63 9EH
Scotland
Secretary NameMr Chris Malcolm
StatusCurrent
Appointed01 March 2018(6 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor 176 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMrs Laura Finnie
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Woodfield Avenue
Bishopbriggs
Glasgow
G64 1TT
Scotland
Director NameMr Graeme William Leckie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Lochranza Lane
East Kilbride
G75 9NG
Scotland

Contact

Websitekelvinfp.com
Email address[email protected]
Telephone0141 2043272
Telephone regionGlasgow

Location

Registered Address2nd Floor
176 Bath Street
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

60 at £1Amanda Leckie
21.28%
Ordinary B
60 at £1Catherine Malcolm
21.28%
Ordinary B
60 at £1Judith Jackson
21.28%
Ordinary B
34 at £1Chris Malcolm
12.06%
Ordinary
34 at £1Graeme Leckie
12.06%
Ordinary
34 at £1Michael Jackson
12.06%
Ordinary

Financials

Year2014
Net Worth£1,082
Cash£135,740
Current Liabilities£57,381

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
19 April 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
8 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
7 September 2021Confirmation statement made on 7 September 2021 with updates (4 pages)
27 July 2021Confirmation statement made on 27 July 2021 with updates (6 pages)
21 July 2021Confirmation statement made on 21 July 2021 with updates (6 pages)
15 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
22 March 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
12 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
18 June 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
26 April 2018Appointment of Mr Chris Malcolm as a secretary on 1 March 2018 (2 pages)
13 October 2017Registered office address changed from 180 West Regent Street 1st Floor Glasgow G2 4RW to 2nd Floor 176 Bath Street Glasgow G2 4HG on 13 October 2017 (1 page)
13 October 2017Registered office address changed from 180 West Regent Street 1st Floor Glasgow G2 4RW to 2nd Floor 176 Bath Street Glasgow G2 4HG on 13 October 2017 (1 page)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 September 2017Cessation of Graeme Leckie as a person with significant control on 1 September 2016 (1 page)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 September 2017Cessation of Graeme Leckie as a person with significant control on 1 September 2016 (1 page)
23 May 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
23 May 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
15 September 2016Termination of appointment of Graeme William Leckie as a director on 29 February 2016 (1 page)
15 September 2016Termination of appointment of Graeme William Leckie as a director on 29 February 2016 (1 page)
15 September 2016Confirmation statement made on 1 September 2016 with updates (8 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (8 pages)
9 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
9 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 282
(6 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 282
(6 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 282
(6 pages)
7 April 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
7 April 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
22 September 2014Director's details changed for Mr Michael Jackson on 7 January 2014 (2 pages)
22 September 2014Director's details changed for Mr Michael Jackson on 7 January 2014 (2 pages)
22 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 282
(6 pages)
22 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 282
(6 pages)
22 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 282
(6 pages)
22 September 2014Director's details changed for Mr Michael Jackson on 7 January 2014 (2 pages)
24 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 282
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 282
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 282
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 23 May 2013
  • GBP 202
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 23 May 2013
  • GBP 202
(3 pages)
11 October 2013Annual return made up to 1 September 2013 with a full list of shareholders (6 pages)
11 October 2013Annual return made up to 1 September 2013 with a full list of shareholders (6 pages)
11 October 2013Annual return made up to 1 September 2013 with a full list of shareholders (6 pages)
12 September 2013Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA United Kingdom on 12 September 2013 (1 page)
13 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 200
(3 pages)
13 June 2013Termination of appointment of Laura Finnie as a director (1 page)
13 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 200
(3 pages)
13 June 2013Termination of appointment of Laura Finnie as a director (1 page)
13 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 200
(3 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
23 May 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 200
(3 pages)
23 May 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 200
(3 pages)
9 October 2012Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
9 October 2012Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
3 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
1 September 2011Incorporation (26 pages)
1 September 2011Incorporation (26 pages)