KELVIN DIESELS LIMITED
Overview
Company Name | KELVIN DIESELS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC210062 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KELVIN DIESELS LIMITED?
- Manufacture of engines and turbines, except aircraft, vehicle and cycle engines (28110) / Manufacturing
Where is KELVIN DIESELS LIMITED located?
Registered Office Address | 3 Langlands Court East Kilbride G75 0YB Glasgow South Lanarkshire Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KELVIN DIESELS LIMITED?
Company Name | From | Until |
---|---|---|
MORBISH 5 LIMITED | Aug 16, 2000 | Aug 16, 2000 |
What are the latest accounts for KELVIN DIESELS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for KELVIN DIESELS LIMITED?
Last Confirmation Statement Made Up To | Jun 28, 2025 |
---|---|
Next Confirmation Statement Due | Jul 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 28, 2024 |
Overdue | No |
What are the latest filings for KELVIN DIESELS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Ronald Keddie as a director on Sep 18, 2024 | 1 pages | TM01 | ||
Cessation of Robert Mcmurray Chalmers as a person with significant control on Aug 14, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Ronald Keddie as a director on Aug 12, 2024 | 2 pages | AP01 | ||
Notification of Robert Mcmurray Chalmers as a person with significant control on Aug 13, 2024 | 2 pages | PSC01 | ||
Termination of appointment of Nicholas Marks as a secretary on Aug 12, 2024 | 1 pages | TM02 | ||
Cessation of Alexander Hanley Marks as a person with significant control on Aug 12, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Ronald Keddie as a director on Mar 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Mclaren as a director on Feb 11, 2024 | 1 pages | TM01 | ||
Change of details for Mr Alexander Hanley Marks as a person with significant control on Feb 10, 2024 | 2 pages | PSC04 | ||
Appointment of Mr David Mclaren as a director on Feb 10, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ronald Keddie as a director on Feb 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Marks as a director on Feb 10, 2024 | 1 pages | TM01 | ||
Cessation of Nicholas Marks as a person with significant control on Feb 10, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Nicholas Marks as a secretary on Feb 15, 2024 | 2 pages | AP03 | ||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||
Notification of Alexander Hanley Marks as a person with significant control on Nov 22, 2023 | 2 pages | PSC01 | ||
Notification of Nicholas Marks as a person with significant control on Sep 01, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Cessation of Nicholas Marks as a person with significant control on Jan 01, 2023 | 1 pages | PSC07 | ||
Registered office address changed from , 133 Helen Street, Glasgow, G51 3HD to 3 Langlands Court East Kilbride Glasgow South Lanarkshire G75 0YB on Feb 16, 2023 | 1 pages | AD01 | ||
Notification of Nicholas Marks as a person with significant control on Nov 01, 2022 | 2 pages | PSC01 | ||
Cessation of Mewa Industrial Holdings Limited as a person with significant control on Nov 01, 2022 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||
Who are the officers of KELVIN DIESELS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVIS, Stewart | Secretary | 109 Maxwell Drive G41 5PT Glasgow Lanarkshire | British | Director | 32180020001 | |||||||||
MARKS, Nicholas | Secretary | Langlands Court East Kilbride G75 0YB Glasgow 3 South Lanarkshire Scotland | 319688950001 | |||||||||||
MCLULLICH, Iain Edward | Secretary | 37 Spruce Avenue ML3 7NQ Hamilton Lanarkshire | British | Company Director | 309180001 | |||||||||
HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom |
| 89121630002 | ||||||||||
MORBISH SECRETARY LIMITED | Nominee Secretary | 2 Blythswood Square G2 4AD Glasgow | 900020930001 | |||||||||||
COFFEY, Kevin John | Director | Jubilee Avenue E4 9JD London Unit 7 England | England | British | Director | 6454010002 | ||||||||
DAVIS, Stewart | Director | Helen Street G51 3HD Govan 133 Glasgow United Kingdom | United Kingdom | British | Company Director | 32180020001 | ||||||||
DUCKERT-HILL, Wendy Jane | Director | Camp Road SL9 7PD Gerrards Cross 58 England | United Kingdom | British | Asset Management | 278515380001 | ||||||||
DUNCAN, James Ferguson | Director | Helen Street G51 3HD Govan 133 Glasgow United Kingdom | Great Britain | British | Executive Director | 175970550001 | ||||||||
GIRDWOOD, William | Director | Helen Street G51 3HD Govan 133 Great Britain | United Kingdom | British | Director | 194007420002 | ||||||||
KEDDIE, Ronald | Director | Langlands Court East Kilbride G75 0YB Glasgow 3 South Lanarkshire Scotland | United Kingdom | British | Company Director | 319718310001 | ||||||||
KEDDIE, Ronald | Director | Langlands Court East Kilbride G75 0YB Glasgow 3 South Lanarkshire Scotland | United Kingdom | British | Director | 319718310001 | ||||||||
MACMASTER, Robert | Director | 11 Jamieson Drive East Kilbride G74 3EA Glasgow | British | Property Developer | 52491100001 | |||||||||
MARKS, Nicholas | Director | London Road SN8 1LH Marlborough Unit E, The Wagon Yard England | England | British | Accountant | 286026630001 | ||||||||
MCLAREN, David | Director | Langlands Court East Kilbride G75 0YB Glasgow 3 South Lanarkshire Scotland | Scotland | British | Manager | 319718430001 | ||||||||
MCLULLICH, Iain Edward | Director | 37 Spruce Avenue ML3 7NQ Hamilton Lanarkshire | British | Company Director | 309180001 | |||||||||
PEARCE GOULD, Rupert Anthony | Director | Helen Street G51 3HD Govan 133 Glasgow United Kingdom | England | British | Company Director | 2230820011 | ||||||||
MORBISH DIRECTORS LIMITED | Nominee Director | 2 Blythswood Square G2 4AD Glasgow | 900020920001 |
Who are the persons with significant control of KELVIN DIESELS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Robert Mcmurray Chalmers | Aug 13, 2024 | Langlands Court East Kilbride G75 0YB Glasgow 3 South Lanarkshire Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Alexander Hanley Marks | Nov 22, 2023 | Langlands Court East Kilbride G75 0YB Glasgow 3 South Lanarkshire Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Nicholas Marks | Sep 01, 2023 | Langlands Court East Kilbride G75 0YB Glasgow 3 South Lanarkshire Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Nicholas Marks | Nov 01, 2022 | Langlands Court East Kilbride G75 0YB Glasgow 3 South Lanarkshire Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mewa Industrial Holdings Limited | Aug 01, 2020 | Jubilee Avenue E4 9JD London Unit 7 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
British Polar Engines Limited | Apr 06, 2016 | Helen Street G51 3HD Glasgow 133 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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