Company NameKelvinlea Limited
Company StatusDissolved
Company NumberSC438832
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)
Dissolution Date4 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Robert Nixon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Mark Aaron Reid
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland

Location

Registered AddressKintyre House
205 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.8k at £1Maven Income & Growth Vct 4 PLC O Share
9.68%
Ordinary B
4.7k at £1Maven Income & Growth Vct 3 PLC
9.45%
Ordinary B
4.7k at £1Maven Income & Growth Vct PLC
9.45%
Ordinary B
3.5k at £1Maven Income & Growth Vct 2 PLC
6.91%
Ordinary B
3.5k at £1Maven Income & Growth Vct 5 PLC
6.91%
Ordinary B
25k at £1Mark Aaron Reid
50.00%
Ordinary A
1.7k at £1Maven Income & Growth Vct 4 PLC S Share
3.46%
Ordinary B
1.2k at £1Maven Income & Growth Vct 6 PLC
2.30%
Ordinary B
922 at £1Vc Retail LTD
1.84%
Ordinary B

Financials

Year2014
Net Worth£459,575
Cash£60,324
Current Liabilities£598,140

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

25 January 2013Delivered on: 5 February 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/1 126 novar drive glasgow GLA132969.
Outstanding
25 January 2013Delivered on: 5 February 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/l 11 muirpark street partick glasgow GLA163106.
Outstanding
25 January 2013Delivered on: 5 February 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2 14 muirpark street partick glasgow GLA18660.
Outstanding
25 January 2013Delivered on: 5 February 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/1 5 muirpark street partick glasgow GLA125605.
Outstanding
25 January 2013Delivered on: 5 February 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2 11 striven gardens north kelvinside glasgow GLA55022.
Outstanding
25 January 2013Delivered on: 5 February 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1 19 laurel place partick glasgow GLA89014.
Outstanding
25 January 2013Delivered on: 5 February 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2 57 airlie street hyndland glasgow GLA71002.
Outstanding
25 January 2013Delivered on: 5 February 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 8 14 dowanhill street partick glasgow GLA877.
Outstanding
25 January 2013Delivered on: 5 February 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/l 27 caird drive glasgow GLA23189.
Outstanding
25 January 2013Delivered on: 5 February 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2 33 gardner street glasgow GLA105980.
Outstanding
25 January 2013Delivered on: 5 February 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2 32 gardner street partick glasgow GLA31193.
Outstanding
25 January 2013Delivered on: 5 February 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3RD floor above the ground floor of the tenement known as 39 dudley drive glasgow GLA17805.
Outstanding
25 January 2013Delivered on: 5 February 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2 130 novar drive hyndland glasgow GLA27454.
Outstanding
11 January 2013Delivered on: 18 January 2013
Persons entitled: Maven Capital Partners UK LLP

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

4 March 2018Final Gazette dissolved following liquidation (1 page)
4 December 2017Return of final meeting of voluntary winding up (8 pages)
4 December 2017Return of final meeting of voluntary winding up (8 pages)
29 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
(2 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,000
(5 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,000
(5 pages)
19 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
(5 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
(5 pages)
16 June 2014Resolutions
  • RES13 ‐ Purchase by the company of the entire issued capital of moriond LIMITED for a consideration of £774000. 09/06/2014
(1 page)
16 June 2014Resolutions
  • RES13 ‐ Purchase by the company of the entire issued capital of moriond LIMITED for a consideration of £774000. 09/06/2014
(1 page)
20 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 50,000
(5 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 50,000
(5 pages)
17 December 2013Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
17 December 2013Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
8 February 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 50,000
(6 pages)
8 February 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 50,000
(6 pages)
8 February 2013Change of share class name or designation (2 pages)
8 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
8 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
8 February 2013Change of share class name or designation (2 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 7 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 10 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 13 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 12 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 11 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 12 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 8 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 7 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 10 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 9 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 14 (8 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 8 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 11 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 14 (8 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 9 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 13 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 December 2012Incorporation (40 pages)
14 December 2012Incorporation (40 pages)