KELVIN SALVAGE (KILSYTH) LIMITED

KELVIN SALVAGE (KILSYTH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKELVIN SALVAGE (KILSYTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC048239
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KELVIN SALVAGE (KILSYTH) LIMITED?

    • (7499) /

    Where is KELVIN SALVAGE (KILSYTH) LIMITED located?

    Registered Office Address
    90 St. Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KELVIN SALVAGE (KILSYTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for KELVIN SALVAGE (KILSYTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Registered office address changed from 90 st. Vincent Street Glasgow G2 5UB on Nov 17, 2010

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2010

    LRESSP

    Registered office address changed from C/O Bpb Paperboard Ltd Mugiemoss, Bucksburn Aberdeen Aberdeenshire, AB21 9AA on Oct 15, 2010

    2 pagesAD01

    Appointment of Mr Philip Edward Moore as a director

    2 pagesAP01

    Termination of appointment of Thierry Lambert as a director

    1 pagesTM01

    Annual return made up to Jul 30, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2010

    Statement of capital on Aug 17, 2010

    • Capital: GBP 31,400
    SH01

    Director's details changed for Thierry Lambert on Jun 24, 2010

    2 pagesCH01

    Secretary's details changed for Alun Roy Oxenham on Apr 28, 2010

    1 pagesCH03

    Director's details changed for Alun Roy Oxenham on Apr 28, 2010

    2 pagesCH01

    legacy

    1 pages288c

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages225

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2007

    1 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of KELVIN SALVAGE (KILSYTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    British72478560002
    MOORE, Philip Edward
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritishDirector60599570002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritishCompany Secretary72478560002
    CARPENTER, Clare
    8 Coppice Way
    Hedgerley
    SL2 3YL Slough
    Berkshire
    Secretary
    8 Coppice Way
    Hedgerley
    SL2 3YL Slough
    Berkshire
    British3050110002
    HODGES, Stephen
    64 Nield Road
    UB3 1SG Hayes
    Middlesex
    Secretary
    64 Nield Road
    UB3 1SG Hayes
    Middlesex
    British91088020001
    PATRICK, Ann M K
    Blackmill
    G65 9DE Kilsyth
    Secretary
    Blackmill
    G65 9DE Kilsyth
    British839240001
    PATRICK, James Mcnair
    Torvaig
    Tak Ma Doon Road Kilsyth
    G65 0RS Glasgow
    Secretary
    Torvaig
    Tak Ma Doon Road Kilsyth
    G65 0RS Glasgow
    BritishWaste Paper Merchant45613790001
    RENNIE, Keith Robert
    9 Mere Bank
    Davenham
    CW9 8NB Northwich
    Cheshire
    Secretary
    9 Mere Bank
    Davenham
    CW9 8NB Northwich
    Cheshire
    BritishSolicitor1339090002
    SUTCLIFFE, David Arthur
    81 Park Lane
    Sutton Bonington
    LE12 5NQ Loughborough
    Leicestershire
    Secretary
    81 Park Lane
    Sutton Bonington
    LE12 5NQ Loughborough
    Leicestershire
    British62051350001
    HEARD, Robert Michael
    Birkdale 11 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    Director
    Birkdale 11 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    EnglandBritishChartered Secretary3862840002
    KLEIWEG DE ZWAAN, Hendrik Maarten
    123 Trinity Street
    NR2 2BJ Norwich
    Director
    123 Trinity Street
    NR2 2BJ Norwich
    DutchDirector25332240002
    LAMBERT, Thierry
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    FrenchDeputy General Delegate136578380002
    LAZARD, Roland, Mr.
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    Director
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    FrenchGeneral Delegate105253300003
    LUNN, Fred Kim Mellor
    White House 21 High Street
    Castle Donington
    DE74 2PP Derby
    Director
    White House 21 High Street
    Castle Donington
    DE74 2PP Derby
    EnglandBritishCompany Director62052320001
    PATRICK, Alan John
    Castlehouse Allanfauld Road
    Kilsyth
    G65 9DE Glasgow
    Director
    Castlehouse Allanfauld Road
    Kilsyth
    G65 9DE Glasgow
    BritishWastepaper Merchant45613850001
    PATRICK, Ann M K
    Blackmill
    G65 9DE Kilsyth
    Director
    Blackmill
    G65 9DE Kilsyth
    BritishSecretary839240001
    PATRICK, James Mcnair
    Torvaig
    Tak Ma Doon Road Kilsyth
    G65 0RS Glasgow
    Director
    Torvaig
    Tak Ma Doon Road Kilsyth
    G65 0RS Glasgow
    BritishWastepaper Merchant45613790001
    PATRICK, John
    Blackmill
    G65 9DE Kilsyth
    Director
    Blackmill
    G65 9DE Kilsyth
    BritishWaste Paper Processor839250001
    WATSON, Raymond William
    11a Shadybrook Lane
    Weaverham
    CW8 3PN Northwich
    Cheshire
    Director
    11a Shadybrook Lane
    Weaverham
    CW8 3PN Northwich
    Cheshire
    BritishGeneral Manager43921830001
    WELCH, Robert John
    52 Ripley Gardens
    SW14 8HF London
    Director
    52 Ripley Gardens
    SW14 8HF London
    BritishChartered Secretary68268800002

    Does KELVIN SALVAGE (KILSYTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 23, 1987
    Delivered On May 05, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 05, 1987Registration of a charge

    Does KELVIN SALVAGE (KILSYTH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 2011Dissolved on
    Sep 27, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0