KELVIN DIESELS LIMITED

KELVIN DIESELS LIMITED

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

    Company NameKELVIN DIESELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC210062
    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 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 AddressNo

    What were the previous names of KELVIN DIESELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORBISH 5 LIMITEDAug 16, 2000Aug 16, 2000

    What are the latest accounts for KELVIN DIESELS LIMITED?

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

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

    Last Confirmation Statement Made Up ToJun 28, 2025
    Next Confirmation Statement DueJul 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2024
    OverdueNo

    What are the latest filings for KELVIN DIESELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ronald Keddie as a director on Sep 18, 2024

    1 pagesTM01

    Cessation of Robert Mcmurray Chalmers as a person with significant control on Aug 14, 2024

    1 pagesPSC07

    Appointment of Mr Ronald Keddie as a director on Aug 12, 2024

    2 pagesAP01

    Notification of Robert Mcmurray Chalmers as a person with significant control on Aug 13, 2024

    2 pagesPSC01

    Termination of appointment of Nicholas Marks as a secretary on Aug 12, 2024

    1 pagesTM02

    Cessation of Alexander Hanley Marks as a person with significant control on Aug 12, 2024

    1 pagesPSC07

    Termination of appointment of Ronald Keddie as a director on Mar 12, 2024

    1 pagesTM01

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Mclaren as a director on Feb 11, 2024

    1 pagesTM01

    Change of details for Mr Alexander Hanley Marks as a person with significant control on Feb 10, 2024

    2 pagesPSC04

    Appointment of Mr David Mclaren as a director on Feb 10, 2024

    2 pagesAP01

    Appointment of Mr Ronald Keddie as a director on Feb 10, 2024

    2 pagesAP01

    Termination of appointment of Nicholas Marks as a director on Feb 10, 2024

    1 pagesTM01

    Cessation of Nicholas Marks as a person with significant control on Feb 10, 2024

    1 pagesPSC07

    Appointment of Mr Nicholas Marks as a secretary on Feb 15, 2024

    2 pagesAP03

    Total exemption full accounts made up to Sep 30, 2023

    7 pagesAA

    Notification of Alexander Hanley Marks as a person with significant control on Nov 22, 2023

    2 pagesPSC01

    Notification of Nicholas Marks as a person with significant control on Sep 01, 2023

    2 pagesPSC01

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2022

    8 pagesAA

    Cessation of Nicholas Marks as a person with significant control on Jan 01, 2023

    1 pagesPSC07

    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 pagesAD01

    Notification of Nicholas Marks as a person with significant control on Nov 01, 2022

    2 pagesPSC01

    Cessation of Mewa Industrial Holdings Limited as a person with significant control on Nov 01, 2022

    1 pagesPSC07

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

    2 pagesAA

    Who are the officers of KELVIN DIESELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Stewart
    109 Maxwell Drive
    G41 5PT Glasgow
    Lanarkshire
    Secretary
    109 Maxwell Drive
    G41 5PT Glasgow
    Lanarkshire
    BritishDirector32180020001
    MARKS, Nicholas
    Langlands Court
    East Kilbride
    G75 0YB Glasgow
    3
    South Lanarkshire
    Scotland
    Secretary
    Langlands Court
    East Kilbride
    G75 0YB Glasgow
    3
    South Lanarkshire
    Scotland
    319688950001
    MCLULLICH, Iain Edward
    37 Spruce Avenue
    ML3 7NQ Hamilton
    Lanarkshire
    Secretary
    37 Spruce Avenue
    ML3 7NQ Hamilton
    Lanarkshire
    BritishCompany Director309180001
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Secretary
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4682161
    89121630002
    MORBISH SECRETARY LIMITED
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    900020930001
    COFFEY, Kevin John
    Jubilee Avenue
    E4 9JD London
    Unit 7
    England
    Director
    Jubilee Avenue
    E4 9JD London
    Unit 7
    England
    EnglandBritishDirector6454010002
    DAVIS, Stewart
    Helen Street
    G51 3HD Govan
    133
    Glasgow
    United Kingdom
    Director
    Helen Street
    G51 3HD Govan
    133
    Glasgow
    United Kingdom
    United KingdomBritishCompany Director32180020001
    DUCKERT-HILL, Wendy Jane
    Camp Road
    SL9 7PD Gerrards Cross
    58
    England
    Director
    Camp Road
    SL9 7PD Gerrards Cross
    58
    England
    United KingdomBritishAsset Management278515380001
    DUNCAN, James Ferguson
    Helen Street
    G51 3HD Govan
    133
    Glasgow
    United Kingdom
    Director
    Helen Street
    G51 3HD Govan
    133
    Glasgow
    United Kingdom
    Great BritainBritishExecutive Director175970550001
    GIRDWOOD, William
    Helen Street
    G51 3HD Govan
    133
    Great Britain
    Director
    Helen Street
    G51 3HD Govan
    133
    Great Britain
    United KingdomBritishDirector194007420002
    KEDDIE, Ronald
    Langlands Court
    East Kilbride
    G75 0YB Glasgow
    3
    South Lanarkshire
    Scotland
    Director
    Langlands Court
    East Kilbride
    G75 0YB Glasgow
    3
    South Lanarkshire
    Scotland
    United KingdomBritishCompany Director319718310001
    KEDDIE, Ronald
    Langlands Court
    East Kilbride
    G75 0YB Glasgow
    3
    South Lanarkshire
    Scotland
    Director
    Langlands Court
    East Kilbride
    G75 0YB Glasgow
    3
    South Lanarkshire
    Scotland
    United KingdomBritishDirector319718310001
    MACMASTER, Robert
    11 Jamieson Drive
    East Kilbride
    G74 3EA Glasgow
    Director
    11 Jamieson Drive
    East Kilbride
    G74 3EA Glasgow
    BritishProperty Developer52491100001
    MARKS, Nicholas
    London Road
    SN8 1LH Marlborough
    Unit E, The Wagon Yard
    England
    Director
    London Road
    SN8 1LH Marlborough
    Unit E, The Wagon Yard
    England
    EnglandBritishAccountant286026630001
    MCLAREN, David
    Langlands Court
    East Kilbride
    G75 0YB Glasgow
    3
    South Lanarkshire
    Scotland
    Director
    Langlands Court
    East Kilbride
    G75 0YB Glasgow
    3
    South Lanarkshire
    Scotland
    ScotlandBritishManager319718430001
    MCLULLICH, Iain Edward
    37 Spruce Avenue
    ML3 7NQ Hamilton
    Lanarkshire
    Director
    37 Spruce Avenue
    ML3 7NQ Hamilton
    Lanarkshire
    BritishCompany Director309180001
    PEARCE GOULD, Rupert Anthony
    Helen Street
    G51 3HD Govan
    133
    Glasgow
    United Kingdom
    Director
    Helen Street
    G51 3HD Govan
    133
    Glasgow
    United Kingdom
    EnglandBritishCompany Director2230820011
    MORBISH DIRECTORS LIMITED
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    2 Blythswood Square
    G2 4AD Glasgow
    900020920001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Mcmurray Chalmers
    Langlands Court
    East Kilbride
    G75 0YB Glasgow
    3
    South Lanarkshire
    Scotland
    Aug 13, 2024
    Langlands Court
    East Kilbride
    G75 0YB Glasgow
    3
    South Lanarkshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Alexander Hanley Marks
    Langlands Court
    East Kilbride
    G75 0YB Glasgow
    3
    South Lanarkshire
    Scotland
    Nov 22, 2023
    Langlands Court
    East Kilbride
    G75 0YB Glasgow
    3
    South Lanarkshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Nicholas Marks
    Langlands Court
    East Kilbride
    G75 0YB Glasgow
    3
    South Lanarkshire
    Scotland
    Sep 01, 2023
    Langlands Court
    East Kilbride
    G75 0YB Glasgow
    3
    South Lanarkshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nicholas Marks
    Langlands Court
    East Kilbride
    G75 0YB Glasgow
    3
    South Lanarkshire
    Scotland
    Nov 01, 2022
    Langlands Court
    East Kilbride
    G75 0YB Glasgow
    3
    South Lanarkshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mewa Industrial Holdings Limited
    Jubilee Avenue
    E4 9JD London
    Unit 7
    England
    Aug 01, 2020
    Jubilee Avenue
    E4 9JD London
    Unit 7
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies In England And Wales
    Registration Number12134294
    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.
    Helen Street
    G51 3HD Glasgow
    133
    Scotland
    Apr 06, 2016
    Helen Street
    G51 3HD Glasgow
    133
    Scotland
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc014560
    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