KELVIN CAPITAL LIMITED

KELVIN CAPITAL LIMITED

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

    Company NameKELVIN CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC354243
    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 CAPITAL LIMITED?

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

    Where is KELVIN CAPITAL LIMITED located?

    Registered Office Address
    6th Floor Gordon Chambers
    90 Mitchell Street
    G1 3NQ Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KELVIN CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

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

    Last Confirmation Statement Made Up ToFeb 09, 2026
    Next Confirmation Statement DueFeb 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2025
    OverdueNo

    What are the latest filings for KELVIN CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2024

    9 pagesAA

    Registered office address changed from 163 Bath Street Glasgow G2 4QS to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on May 13, 2025

    1 pagesAD01

    Confirmation statement made on Feb 09, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Angus James Hay on Jan 02, 2016

    2 pagesCH01

    Total exemption full accounts made up to May 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 09, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    9 pagesAA

    Change of details for Mr Daniel John Mcnicol as a person with significant control on Aug 19, 2020

    2 pagesPSC04

    Cessation of James Ferguson Hall as a person with significant control on Aug 19, 2020

    1 pagesPSC07

    Confirmation statement made on Feb 09, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021

    1 pagesCH04

    Total exemption full accounts made up to May 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 09, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Stuart Mckee as a director on Aug 12, 2020

    2 pagesAP01

    Termination of appointment of James Ferguson Hall as a director on Aug 19, 2020

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 09, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    8 pagesAA

    Confirmation statement made on Feb 09, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    8 pagesAA

    Confirmation statement made on Feb 09, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    8 pagesAA

    Confirmation statement made on Feb 09, 2017 with updates

    5 pagesCS01

    Who are the officers of KELVIN CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    HAY, Angus James
    Dundee One
    DD1 3JT Dundee
    River Court
    United Kingdom
    Director
    Dundee One
    DD1 3JT Dundee
    River Court
    United Kingdom
    ScotlandBritish82689460005
    MCKEE, Stuart
    Bath Street
    G2 4SQ Glasgow
    163
    United Kingdom
    Director
    Bath Street
    G2 4SQ Glasgow
    163
    United Kingdom
    United KingdomBritish275085770001
    MCNICOL, Daniel John
    7 Lynn Drive
    Eaglesham
    G76 0JJ Glasgow
    Director
    7 Lynn Drive
    Eaglesham
    G76 0JJ Glasgow
    United KingdomBritish98084450002
    KRISHNA, Veoeani Pryadarshani
    Lancaster Crescent
    G12 0RR Glasgow
    2
    United Kingdom
    Secretary
    Lancaster Crescent
    G12 0RR Glasgow
    2
    United Kingdom
    170911330001
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    133157900001
    FINLAYSON, William Alexander
    6 Garscube Terrace
    EH12 6BQ Edinburgh
    Midlothian
    Director
    6 Garscube Terrace
    EH12 6BQ Edinburgh
    Midlothian
    United KingdomBritish39300940001
    HALL, James Ferguson
    Bath Street
    G2 4QS Glasgow
    163
    Director
    Bath Street
    G2 4QS Glasgow
    163
    United KingdomBritish179372890001
    HALL, James Ferguson
    39 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Director
    39 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    ScotlandBritish65390290001
    O'SULLIVAN, Kevin
    Bath Street
    G2 4QS Glasgow
    163
    United Kingdom
    Director
    Bath Street
    G2 4QS Glasgow
    163
    United Kingdom
    ScotlandBritish56024700002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Ferguson Hall
    Bath Street
    G2 4QS Glasgow
    163
    Apr 06, 2016
    Bath Street
    G2 4QS Glasgow
    163
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Daniel John Mcnicol
    Lynn Drive
    Eaglesham
    G76 0JJ Glasgow
    7
    United Kingdom
    Apr 06, 2016
    Lynn Drive
    Eaglesham
    G76 0JJ Glasgow
    7
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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