KELTON ENGINEERING LIMITED

KELTON ENGINEERING LIMITED

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

    Company NameKELTON ENGINEERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC129648
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of KELTON ENGINEERING LIMITED?

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

    Where is KELTON ENGINEERING LIMITED located?

    Registered Office Address
    The Capitol 431 Union Street
    Suite 405
    AB11 6DA Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KELTON ENGINEERING LIMITED?

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

    What is the status of the latest confirmation statement for KELTON ENGINEERING LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2025
    Next Confirmation Statement DueNov 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2024
    OverdueNo

    What are the latest filings for KELTON ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2023

    14 pagesAA
    XDY8UBKZ

    Previous accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01
    XDTQ91MT

    Confirmation statement made on Nov 14, 2024 with updates

    4 pagesCS01
    XDFUK2JC

    Confirmation statement made on Oct 03, 2024 with updates

    4 pagesCS01
    XDE9HS4X

    Notification of Buchan 1 Limited as a person with significant control on Sep 27, 2024

    2 pagesPSC02
    XDDTIEI2

    Cessation of Alderley Plc as a person with significant control on Sep 27, 2024

    1 pagesPSC07
    XDDTICG8

    Appointment of Mr Colin Ian Welsh as a director on Oct 14, 2024

    2 pagesAP01
    XDDTIA20

    Termination of appointment of Philippa Ann Slatter as a director on Oct 14, 2024

    1 pagesTM01
    XDDTH42O

    Termination of appointment of Tracy Jane Duignan as a secretary on Oct 14, 2024

    1 pagesTM02
    XDDTH3EB

    Appointment of Mr Adam Thomas Kerr as a director on Oct 14, 2024

    2 pagesAP01
    XDDTH182

    Appointment of Robert Sommerville Drummond as a director on Oct 14, 2024

    2 pagesAP01
    XDDTGZU1

    Appointment of Mr Jeffery Neal Joseph Corray as a director on Oct 14, 2024

    2 pagesAP01
    XDDTGWBN

    Satisfaction of charge SC1296480003 in full

    1 pagesMR04
    XDDTITSO

    Satisfaction of charge 2 in full

    1 pagesMR04
    XDDTIUNK

    Satisfaction of charge SC1296480004 in full

    1 pagesMR04
    XDD2NNRF

    Registered office address changed from , the Capitol the Capitol, 431 Unions Street, Suite 405, Aberdeen, AB11 6DA, United Kingdom to The Capitol 431 Union Street Suite 405 Aberdeen AB11 6DA on Jun 10, 2024

    1 pagesAD01
    XD4Z6N0A

    Registered office address changed from , the Mackenzie Building, 168 Skene Street, Aberdeen, AB10 1PE to The Capitol 431 Union Street Suite 405 Aberdeen AB11 6DA on Jun 10, 2024

    1 pagesAD01
    XD4Z6KAH

    Termination of appointment of Colin David Elcoate as a director on Feb 19, 2024

    1 pagesTM01
    XCXRJA0X

    Termination of appointment of Martin Humphrey Shaw as a director on Jan 04, 2024

    1 pagesTM01
    XCUZXPQ1

    Confirmation statement made on Oct 03, 2023 with updates

    4 pagesCS01
    XCE9T3Y9

    Satisfaction of charge SC1296480005 in full

    1 pagesMR04
    XC9NHJ1U

    Appointment of Mr Martin Humphrey Shaw as a director on Mar 30, 2023

    2 pagesAP01
    XC1NTYIP

    Accounts for a small company made up to Sep 30, 2022

    28 pagesAA
    AC023OOW

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01
    XBDY0TAH

    Accounts for a small company made up to Sep 30, 2021

    30 pagesAA
    AB6DPAK1

    Who are the officers of KELTON ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORRAY, Jeffery Neal Joseph
    431 Union Street
    Suite 405
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    Director
    431 Union Street
    Suite 405
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    ScotlandMalaysianChartered Accountant127130440002
    DRUMMOND, Robert Sommerville
    431 Union Street
    Suite 405
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    Director
    431 Union Street
    Suite 405
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    ScotlandBritishCeo84360450003
    KERR, Adam Thomas
    431 Union Street
    Suite 405
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    Director
    431 Union Street
    Suite 405
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    United KingdomBritishChartered Accountant325999460001
    PIRIE, Iain Morrison
    431 Union Street
    Suite 405
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    Director
    431 Union Street
    Suite 405
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    ScotlandBritishDirector167890360001
    WELSH, Colin Ian
    431 Union Street
    Suite 405
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    Director
    431 Union Street
    Suite 405
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    ScotlandBritishPartner44830880001
    BENNION, Andrew David
    43 Horseshoe Way
    Hempsted
    GL2 5GD Gloucester
    Gloucestershire
    Secretary
    43 Horseshoe Way
    Hempsted
    GL2 5GD Gloucester
    Gloucestershire
    BritishDirector59127250002
    DUIGNAN, Tracy Jane
    431 Union Street
    Suite 405
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    Secretary
    431 Union Street
    Suite 405
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    215434600001
    KELLOCK, James Mabon
    Flowerdale
    Keig
    AB33 8BH Alford
    Aberdeenshire
    Secretary
    Flowerdale
    Keig
    AB33 8BH Alford
    Aberdeenshire
    British1338470001
    MANSFIELD, Anthony
    2 Amberley Way
    Wickwar
    GL12 8LP Wotton Under Edge
    Gloucestershire
    Secretary
    2 Amberley Way
    Wickwar
    GL12 8LP Wotton Under Edge
    Gloucestershire
    BritishDirector101773010001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    YULE, Lesley
    The Mackenzie Building
    168 Skene Street
    AB10 1PE Aberdeen
    Secretary
    The Mackenzie Building
    168 Skene Street
    AB10 1PE Aberdeen
    167890460001
    RAEBURN CHRISTIE CLARK & WALLACE
    12-16 Albyn Place
    AB10 1PS Aberdeen
    Secretary
    12-16 Albyn Place
    AB10 1PS Aberdeen
    35622500003
    COLEBROOK, Mark Anthony
    The Mackenzie Building
    168 Skene Street
    AB10 1PE Aberdeen
    Director
    The Mackenzie Building
    168 Skene Street
    AB10 1PE Aberdeen
    EnglandBritishEngineer152390290001
    ELCOATE, Colin David
    The Downs
    Wickwar
    GL12 8JD Wotton-Under-Edge
    Alderley Plc
    England
    Director
    The Downs
    Wickwar
    GL12 8JD Wotton-Under-Edge
    Alderley Plc
    England
    United KingdomBritishDirector263422020001
    KELLOCK, James Mabon
    Flowerdale
    Keig
    AB33 8BH Alford
    Aberdeenshire
    Director
    Flowerdale
    Keig
    AB33 8BH Alford
    Aberdeenshire
    BritishEngineering Consultant1338470001
    MANSFIELD, Anthony Clifford
    The Mackenzie Building
    168 Skene Street
    AB10 1PE Aberdeen
    Director
    The Mackenzie Building
    168 Skene Street
    AB10 1PE Aberdeen
    EnglandBritishEngineer101773010003
    SHAW, Martin Humphrey
    168 Skene Street
    AB10 1PE Aberdeen
    The Mackenzie Building
    Scotland
    Director
    168 Skene Street
    AB10 1PE Aberdeen
    The Mackenzie Building
    Scotland
    United KingdomBritishChief Financial Officer160331240001
    SHEPHERD, Anthony James Vernon
    Park Farm
    Alderley
    GL12 7QT Wotton Under Edge
    Gloucestershire
    Director
    Park Farm
    Alderley
    GL12 7QT Wotton Under Edge
    Gloucestershire
    United KingdomBritishDirector95322320002
    SLATTER, Philippa Ann
    431 Union Street
    Suite 405
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    Director
    431 Union Street
    Suite 405
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    EnglandBritishCompany Director190463020001
    TONNER, Gilbert Mcmahon
    100 Union Grove
    AB1 6SA Aberdeen
    Director
    100 Union Grove
    AB1 6SA Aberdeen
    ScotlandBritishEngineering Consultant111880002
    VUGLER, Keith
    26 Market Square
    South Woodham Ferrers
    CM3 5XA Chelmsford
    Oakland Court
    Essex
    England
    Director
    26 Market Square
    South Woodham Ferrers
    CM3 5XA Chelmsford
    Oakland Court
    Essex
    England
    EnglandBritishChartered Engineer167890540002
    WAUGH, Joanne
    27 Castle Street
    EH2 3DN Edinburgh
    Nominee Director
    27 Castle Street
    EH2 3DN Edinburgh
    British900000070001

    Who are the persons with significant control of KELTON ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Sep 27, 2024
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc643850
    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.
    The Downs
    Wickwar
    GL12 8JD Wotton-Under-Edge
    Alderley House
    England
    Apr 06, 2016
    The Downs
    Wickwar
    GL12 8JD Wotton-Under-Edge
    Alderley House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02378070
    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.

    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