Advanced company searchLink opens in new window

KELVIN CONTROL ENGINEERS LTD.

Company number SC462501

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
09 Mar 2023 AA Unaudited abridged accounts made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
29 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
10 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
07 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
26 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
24 Aug 2020 AA Unaudited abridged accounts made up to 31 October 2019
29 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
10 Mar 2019 AA Unaudited abridged accounts made up to 31 October 2018
05 Dec 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
10 Aug 2018 AA Unaudited abridged accounts made up to 31 October 2017
27 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates
27 Nov 2017 AP01 Appointment of Mr Craig Nicholson as a director on 27 November 2017
27 Nov 2017 AP01 Appointment of Mr Brian Kelly as a director on 27 November 2017
08 Aug 2017 AAMD Amended total exemption small company accounts made up to 31 October 2016
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Feb 2017 AD02 Register inspection address has been changed to Unit 27 Anniesland Industrial Estate Netherton Road Glasgow G13 1EU
20 Dec 2016 CS01 Confirmation statement made on 29 October 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Dec 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4
31 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
08 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 4
08 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2015 AD01 Registered office address changed from 18 Morgan Wynd Bearsden Glasgow G61 3RX to Unit 27 Anniesland Business Park Netherton Road Glasgow G13 1EU on 5 January 2015