Company NameKELL Water Limited
DirectorGaurav Rai Bali
Company StatusActive
Company NumberSC673256
CategoryPrivate Limited Company
Incorporation Date4 September 2020(3 years, 7 months ago)
Previous NameLockdown Records Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Gaurav Rai Bali
Date of BirthMarch 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(3 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCo Director
Country of ResidenceScotland
Correspondence Address96 Main Street
Cairneyhill
Dunfermline
KY12 8QU
Scotland
Director NameMr Deepak Bali
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2020(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6EF
Scotland
Director NameMrs Anita Bali
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2022(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Main Street
Cairneyhill
Dunfermline
KY12 8QU
Scotland
Director NameMr Deepak Bali
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Main Street
Cairneyhill
Dunfermline
KY12 8QU
Scotland

Location

Registered Address96 Main Street
Cairneyhill
Dunfermline
KY12 8QU
Scotland
ConstituencyDunfermline and West Fife
WardWest Fife and Coastal Villages

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

9 November 2023Cessation of Deepak Bali as a person with significant control on 1 August 2023 (1 page)
9 November 2023Notification of Gaurav Bali as a person with significant control on 1 August 2023 (2 pages)
9 November 2023Appointment of Mr Gaurav Rai Bali as a director on 9 November 2023 (2 pages)
9 November 2023Termination of appointment of Anita Bali as a director on 9 November 2023 (1 page)
9 November 2023Termination of appointment of Deepak Bali as a director on 9 November 2023 (1 page)
13 July 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
12 May 2023Confirmation statement made on 12 May 2023 with updates (3 pages)
12 May 2023Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 96 Main Street Cairneyhill Dunfermline KY12 8QU on 12 May 2023 (1 page)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
2 November 2022Company name changed lockdown records LIMITED\certificate issued on 02/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
(3 pages)
1 November 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
1 November 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
1 November 2022Notification of Deepak Bali as a person with significant control on 1 November 2022 (2 pages)
1 November 2022Appointment of Mr Deepak Bali as a director on 1 November 2022 (2 pages)
21 August 2022Appointment of Mrs Anita Bali as a director on 21 August 2022 (2 pages)
21 August 2022Termination of appointment of Deepak Bali as a director on 21 August 2022 (1 page)
21 August 2022Cessation of Deepak Bali as a person with significant control on 21 August 2022 (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
30 July 2021Registered office address changed from Unit 23D Anniesland Industrial Estate Glasgow G13 1EU Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 30 July 2021 (1 page)
4 September 2020Incorporation
Statement of capital on 2020-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)