Company NameKelvin Contracts Limited
DirectorsGeorge Edward McFarlane and Gary Thomson
Company StatusActive
Company NumberSC427092
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Edward McFarlane
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address36 Stewartfield Drive
East Kilbride
Glasgow
G74 4UA
Scotland
Director NameMr Gary Thomson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Daldowie Cottages
Daldowie Estate Uddingston
Glasgow
G71 7RU
Scotland

Location

Registered Address3rd Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

600 at £1George Mcfarlane
60.00%
Ordinary
300 at £1Elisabeth Mcfarlane
30.00%
Ordinary
100 at £1Gary Thomson
10.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

12 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
8 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
11 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
15 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
16 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 December 2017Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page)
27 June 2017Notification of Elisabeth Mcfarlane as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Notification of Elisabeth Mcfarlane as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of George Edward Mcfarlane as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of George Edward Mcfarlane as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
27 June 2012Incorporation (23 pages)
27 June 2012Incorporation (23 pages)