KELVIN CAPITAL LIMITED
Overview
| Company Name | KELVIN CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC354243 |
| 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 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 Address | No |
What are the latest accounts for KELVIN CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for KELVIN CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Feb 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2025 |
| Overdue | No |
What are the latest filings for KELVIN CAPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2024 | 9 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Angus James Hay on Jan 02, 2016 | 2 pages | CH01 | ||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 9 pages | AA | ||
Change of details for Mr Daniel John Mcnicol as a person with significant control on Aug 19, 2020 | 2 pages | PSC04 | ||
Cessation of James Ferguson Hall as a person with significant control on Aug 19, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021 | 1 pages | CH04 | ||
Total exemption full accounts made up to May 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Feb 09, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stuart Mckee as a director on Aug 12, 2020 | 2 pages | AP01 | ||
Termination of appointment of James Ferguson Hall as a director on Aug 19, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Feb 09, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Feb 09, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Feb 09, 2018 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to May 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Feb 09, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of KELVIN CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
| HAY, Angus James | Director | Dundee One DD1 3JT Dundee River Court United Kingdom | Scotland | British | 82689460005 | |||||||||
| MCKEE, Stuart | Director | Bath Street G2 4SQ Glasgow 163 United Kingdom | United Kingdom | British | 275085770001 | |||||||||
| MCNICOL, Daniel John | Director | 7 Lynn Drive Eaglesham G76 0JJ Glasgow | United Kingdom | British | 98084450002 | |||||||||
| KRISHNA, Veoeani Pryadarshani | Secretary | Lancaster Crescent G12 0RR Glasgow 2 United Kingdom | 170911330001 | |||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | 133157900001 | |||||||||||
| FINLAYSON, William Alexander | Director | 6 Garscube Terrace EH12 6BQ Edinburgh Midlothian | United Kingdom | British | 39300940001 | |||||||||
| HALL, James Ferguson | Director | Bath Street G2 4QS Glasgow 163 | United Kingdom | British | 179372890001 | |||||||||
| HALL, James Ferguson | Director | 39 Castleton Drive Newton Mearns G77 5LE Glasgow Lanarkshire | Scotland | British | 65390290001 | |||||||||
| O'SULLIVAN, Kevin | Director | Bath Street G2 4QS Glasgow 163 United Kingdom | Scotland | British | 56024700002 |
Who are the persons with significant control of KELVIN CAPITAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Ferguson Hall | Apr 06, 2016 | Bath Street G2 4QS Glasgow 163 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Daniel John Mcnicol | Apr 06, 2016 | Lynn Drive Eaglesham G76 0JJ Glasgow 7 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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