Company NameKalvn Ltd.
DirectorSteven John McNamara
Company StatusActive
Company NumberSC414340
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Steven John McNamara
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.kalvn.com

Location

Registered Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Steven John Mcnamara
100.00%
Ordinary

Financials

Year2014
Net Worth£4,606
Cash£1,151
Current Liabilities£2,246

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

25 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
16 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
21 March 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
1 May 2021Compulsory strike-off action has been discontinued (1 page)
30 April 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
22 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
15 April 2020Compulsory strike-off action has been discontinued (1 page)
14 April 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
10 March 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
28 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
16 February 2018Amended total exemption small company accounts made up to 31 January 2016 (4 pages)
16 February 2018Amended micro company accounts made up to 31 January 2017 (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
7 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Amended total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2016Amended total exemption small company accounts made up to 31 January 2015 (4 pages)
2 May 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(3 pages)
2 May 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(3 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Total exemption small company accounts made up to 31 January 2014 (10 pages)
25 August 2015Total exemption small company accounts made up to 31 January 2014 (10 pages)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
23 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
12 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2012Appointment of Mr Steven John Mcnamara as a director (2 pages)
24 January 2012Termination of appointment of Peter Trainer as a secretary (1 page)
24 January 2012Termination of appointment of Susan Mcintosh as a director (1 page)
24 January 2012Termination of appointment of Peter Trainer as a secretary (1 page)
24 January 2012Appointment of Mr Steven John Mcnamara as a director (2 pages)
24 January 2012Termination of appointment of Peter Trainer as a director (1 page)
24 January 2012Termination of appointment of Susan Mcintosh as a director (1 page)
24 January 2012Termination of appointment of Peter Trainer as a director (1 page)
11 January 2012Incorporation (24 pages)
11 January 2012Incorporation (24 pages)