KELVIN POWERTOOLS LIMITED

KELVIN POWERTOOLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKELVIN POWERTOOLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC110003
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KELVIN POWERTOOLS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KELVIN POWERTOOLS LIMITED located?

    Registered Office Address
    Paxton House
    11 Woodside Crescent
    G3 7UL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of KELVIN POWERTOOLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KELVIN POWERTOOL REPAIRS LIMITEDMar 22, 1988Mar 22, 1988

    What are the latest accounts for KELVIN POWERTOOLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for KELVIN POWERTOOLS LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2025
    Next Confirmation Statement DueDec 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2024
    OverdueNo

    What are the latest filings for KELVIN POWERTOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Charles Alistair Ross Pask as a director on Feb 07, 2025

    2 pagesAP01

    Change of details for United Tooling Solutions Limited as a person with significant control on Jan 21, 2025

    2 pagesPSC05

    Termination of appointment of Paul Philip Kilbride as a director on Feb 07, 2025

    1 pagesTM01

    Director's details changed for Mr Christopher Taylor on Jan 23, 2025

    2 pagesCH01

    Director's details changed for Mr Paul Philip Kilbride on Jan 23, 2025

    2 pagesCH01

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of David Charles Jackson as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on Nov 23, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Statement of capital on Jul 17, 2023

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    11 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 23, 2021 with updates

    4 pagesCS01

    Satisfaction of charge SC1100030005 in full

    1 pagesMR04

    Satisfaction of charge SC1100030004 in full

    1 pagesMR04

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of KELVIN POWERTOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PASK, Charles Alistair Ross
    11 Woodside Crescent
    G3 7UL Glasgow
    Paxton House
    Director
    11 Woodside Crescent
    G3 7UL Glasgow
    Paxton House
    EnglandBritishDirector255820980001
    TAYLOR, Christopher
    Westleigh Business Park
    Winchester Avenue, Blaby
    LE8 4EZ Leicester
    Uts Group, Unit 4
    England
    Director
    Westleigh Business Park
    Winchester Avenue, Blaby
    LE8 4EZ Leicester
    Uts Group, Unit 4
    England
    EnglandBritishFinance Director256345570001
    BRESLIN, Jennifer Mary
    4 Craigiehall Avenue
    West Freelands
    PA8 7DB Erskine
    Secretary
    4 Craigiehall Avenue
    West Freelands
    PA8 7DB Erskine
    British1295800004
    BRESLIN, Jennifer Mary
    11 Woodside Crescent
    G3 7UL Glasgow
    Paxton House
    Director
    11 Woodside Crescent
    G3 7UL Glasgow
    Paxton House
    ScotlandBritishDirector219530140001
    BRESLIN, John
    4 Craigiehall Avenue
    West Freelands
    PA8 7DB Erskine
    Director
    4 Craigiehall Avenue
    West Freelands
    PA8 7DB Erskine
    ScotlandBritishDirectors1295790004
    JACKSON, David Charles
    Tiger Moth Road
    Clyst Honiton
    EX5 2FW Exeter
    C/O Troy (Uk) Limited, Skypark 1
    England
    Director
    Tiger Moth Road
    Clyst Honiton
    EX5 2FW Exeter
    C/O Troy (Uk) Limited, Skypark 1
    England
    United KingdomBritishManaging Director248265870001
    KILBRIDE, Paul Philip
    Westleigh Business Park
    Winchester Avenue, Blaby
    LE8 4EZ Leicester
    Uts Group, Unit 4
    England
    Director
    Westleigh Business Park
    Winchester Avenue, Blaby
    LE8 4EZ Leicester
    Uts Group, Unit 4
    England
    United KingdomBritishCompany Director92082310005

    Who are the persons with significant control of KELVIN POWERTOOLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Winchester Avenue
    Blaby
    LE8 4EZ Leicester
    Uts Group, Unit 4, Westleigh Business Park
    England
    Mar 19, 2021
    Winchester Avenue
    Blaby
    LE8 4EZ Leicester
    Uts Group, Unit 4, Westleigh Business Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09845718
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Breslin
    11 Woodside Crescent
    G3 7UL Glasgow
    Paxton House
    Apr 06, 2016
    11 Woodside Crescent
    G3 7UL Glasgow
    Paxton House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Jennifer Mary Breslin
    11 Woodside Crescent
    G3 7UL Glasgow
    Paxton House
    Apr 06, 2016
    11 Woodside Crescent
    G3 7UL Glasgow
    Paxton House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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