Company NameKelvingrove Assets Limited
Company StatusDissolved
Company NumberSC422723
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Mackie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Bonaly Road
Edinburgh
EH13 0PE
Scotland
Director NameMr Andrew Iain Taylor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(2 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 John Street
London
WC1N 2EB
Director NameUnion Hanover Securities Limited (Corporation)
StatusResigned
Appointed31 January 2013(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2016)
Correspondence Address10 John Street
London
WC1N 2EB

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Seaforth Developments LTD
50.00%
Ordinary B
100 at £1Union Hanover Securities LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth-£10,255
Cash£200
Current Liabilities£4,587,443

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

12 September 2012Delivered on: 25 September 2012
Persons entitled: Firstpoint Security Trustee Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
3 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
26 January 2017Termination of appointment of Union Hanover Securities Limited as a director on 30 April 2016 (1 page)
26 January 2017Termination of appointment of Union Hanover Securities Limited as a director on 30 April 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200
(6 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200
(6 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(6 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(6 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200
(6 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200
(6 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 May 2013Registered office address changed from 78 Bonaly Road Edinburgh EH13 0PE United Kingdom on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 78 Bonaly Road Edinburgh EH13 0PE United Kingdom on 17 May 2013 (1 page)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
6 March 2013Appointment of Union Hanover Securities Limited as a director (3 pages)
6 March 2013Appointment of Union Hanover Securities Limited as a director (3 pages)
28 February 2013Termination of appointment of Andrew Taylor as a director (2 pages)
28 February 2013Termination of appointment of Andrew Taylor as a director (2 pages)
13 February 2013Termination of appointment of Andrew Taylor as a director (2 pages)
13 February 2013Termination of appointment of Andrew Taylor as a director (2 pages)
23 October 2012Appointment of Mr Andrew Iain Taylor as a director (3 pages)
23 October 2012Appointment of Mr Andrew Iain Taylor as a director (3 pages)
10 October 2012Current accounting period extended from 30 April 2013 to 31 July 2013 (3 pages)
10 October 2012Current accounting period extended from 30 April 2013 to 31 July 2013 (3 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 September 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 200.00
(4 pages)
3 September 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 200.00
(4 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
1 August 2012Change of share class name or designation (2 pages)
1 August 2012Change of share class name or designation (2 pages)
25 April 2012Incorporation (21 pages)
25 April 2012Incorporation (21 pages)