KELMOR LTD.
Status | ACTIVE |
Company No. | SC433022 |
Category | Private Limited Company |
Incorporated | 20 Sep 2012 |
Age | 11 years, 10 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
KELMOR LTD. is an active private limited company with number SC433022. It was incorporated 11 years, 10 months, 14 days ago, on 20 September 2012. The company address is 5 The Bridges, Peebles, EH45 8BP, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-13
Old address: Ladywell House Kailzie Peebles Peeblesshire EH45 9HT
New address: 5 the Bridges Peebles EH45 8BP
Documents
Termination director company with name termination date
Date: 01 Dec 2023
Action Date: 09 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Alexander Campbell Mckelvey
Termination date: 2023-11-09
Documents
Cessation of a person with significant control
Date: 01 Dec 2023
Action Date: 09 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William Alexander Campbell Mckelvey
Cessation date: 2023-11-09
Documents
Cessation of a person with significant control
Date: 01 Dec 2023
Action Date: 09 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Anne Grant Mckelvey
Cessation date: 2023-11-09
Documents
Termination director company with name termination date
Date: 01 Dec 2023
Action Date: 09 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Anne Grant Mckelvey
Termination date: 2023-11-09
Documents
Appoint person director company with name date
Date: 01 Dec 2023
Action Date: 09 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Kirsten Eileen Stirling Mckelvey
Appointment date: 2023-11-09
Documents
Notification of a person with significant control
Date: 01 Dec 2023
Action Date: 09 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kirsten Eileen Stirling Mckelvey
Notification date: 2023-11-09
Documents
Accounts with accounts type dormant
Date: 02 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type dormant
Date: 13 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type dormant
Date: 20 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type dormant
Date: 17 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type dormant
Date: 06 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type dormant
Date: 21 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type dormant
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Change account reference date company previous shortened
Date: 01 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-03-31
Documents
Legacy
Date: 27 Nov 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor William Alexander Campbell Mckelvey
Documents
Appoint person director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Anne Grant Mckelvey
Documents
Capital allotment shares
Date: 17 Oct 2012
Action Date: 20 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-20
Capital : 100 GBP
Documents
Termination director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Trainer
Documents
Termination director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Mcintosh
Documents
Termination secretary company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Trainer
Documents
Some Companies
ADVANCED PROJECT TECHNIQUES LTD
TURNERS FARM BARN, STOVEN,,NR34 8EY
Number: | 05039700 |
Status: | ACTIVE |
Category: | Private Limited Company |
C & L ELECTRICAL SOLUTIONS LTD
4 DALESMAN DRIVE,OLDHAM,OL1 4PU
Number: | 11699448 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELICIOUS VISUAL EFFECTS LIMITED
1 & 2 STUDLEY COURT MEWS, STUDLEY COURT GUILDFORD ROAD,WOKING,GU24 8EB
Number: | 06738716 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-60 THE MARKET SQUARE,LONDON,N9 0TZ
Number: | 09949941 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEDDON HOMES (NANTWICH) LIMITED
BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD,WARRINGTON,WA3 7GB
Number: | 07202152 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNROLD DEVELOPMENTS LIMITED
204 FLEETWOOD ROAD NORTH,THORNTON-CLEVELEYS,FY5 4BJ
Number: | 00603473 |
Status: | ACTIVE |
Category: | Private Limited Company |