Company NameKelvin Composites Ltd
DirectorThomas John Slaven
Company StatusActive - Proposal to Strike off
Company NumberSC550364
CategoryPrivate Limited Company
Incorporation Date15 November 2016(7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Thomas John Slaven
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYard C, Colvilles Road Kelvin Industrial Estate No
East Kilbride
Glasgow
G75 0RS
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed15 November 2016(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed15 November 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed15 November 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressUnit 17 Colvilles Park
East Kilbride
Glasgow
G75 0GZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 November 2021 (2 years, 4 months ago)
Next Return Due7 December 2022 (overdue)

Filing History

28 February 2023Compulsory strike-off action has been discontinued (1 page)
27 February 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
7 February 2023Compulsory strike-off action has been suspended (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
18 May 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
8 March 2022Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Unit 17 Colvilles Park East Kilbride Glasgow G75 0GZ on 8 March 2022 (1 page)
6 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
21 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
27 November 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
21 January 2019Cessation of Katherine Anne Godfrey as a person with significant control on 8 March 2018 (1 page)
21 January 2019Change of details for Mr Thomas John Slaven as a person with significant control on 8 March 2018 (2 pages)
21 January 2019Confirmation statement made on 23 November 2018 with updates (5 pages)
26 November 2018Director's details changed for Mr Thomas John Slaven on 7 November 2018 (2 pages)
26 November 2018Change of details for Mr Thomas John Slaven as a person with significant control on 7 November 2018 (2 pages)
9 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
24 November 2017Change of details for Mrs Katharine Anne Godfrey as a person with significant control on 30 November 2016 (2 pages)
24 November 2017Change of details for Mrs Katharine Anne Godfrey as a person with significant control on 30 November 2016 (2 pages)
24 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
31 August 2017Cessation of Codir Limited as a person with significant control on 15 November 2016 (1 page)
31 August 2017Cessation of Codir Limited as a person with significant control on 15 November 2016 (1 page)
23 November 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 100
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 100
(3 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (8 pages)
23 November 2016Appointment of Mr Thomas John Slaven as a director on 15 November 2016 (2 pages)
23 November 2016Appointment of Mr Thomas John Slaven as a director on 15 November 2016 (2 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (8 pages)
15 November 2016Termination of appointment of James Stuart Mcmeekin as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Cosec Limited as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Cosec Limited as a director on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 15 November 2016 (1 page)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 1
(31 pages)
15 November 2016Termination of appointment of Cosec Limited as a secretary on 15 November 2016 (1 page)
15 November 2016Termination of appointment of James Stuart Mcmeekin as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Cosec Limited as a secretary on 15 November 2016 (1 page)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 1
(31 pages)