Kelvin Composites Ltd
- Active
- Incorporated on 15 Nov 2016
Reg Address: Unit 17 Colvilles Park, East Kilbride, Glasgow G75 0GZ, Scotland
- Summary The company with name "Kelvin Composites Ltd" is a ltd and located in Unit 17 Colvilles Park, East Kilbride, Glasgow G75 0GZ. Kelvin Composites Ltd is currently in active status and it was incorporated on 15 Nov 2016 (7 years 10 months 6 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Kelvin Composites Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Thomas John Slaven | Director | 15 Nov 2016 | British | Active |
2 | COSEC LIMITED | Corporate Secretary | 15 Nov 2016 | - | Resigned 15 Nov 2016 |
3 | James Stuart Mcmeekin | Director | 15 Nov 2016 | Scottish | Resigned 15 Nov 2016 |
4 | COSEC LIMITED | Corporate Director | 15 Nov 2016 | - | Resigned 15 Nov 2016 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Codir Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 15 Nov 2016 | - | Ceased 15 Nov 2016 |
2 | Mr Thomas John Slaven Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 15 Nov 2016 | British | Active |
3 | Mrs Katherine Anne Godfrey Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 15 Nov 2016 | British | Ceased 8 Mar 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Kelvin Composites Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Dissolution - Dissolved Compulsory Strike Off Suspended | 7 Mar 2024 | Download PDF |
2 | Gazette - Notice Compulsory | 13 Feb 2024 | Download PDF |
3 | Gazette - Filings Brought Up To Date | 28 Feb 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 27 Feb 2023 | Download PDF |
5 | Gazette - Notice Compulsory | 7 Feb 2023 | Download PDF |
6 | Dissolution - Dissolved Compulsory Strike Off Suspended | 7 Feb 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 21 Jan 2021 | Download PDF 3 Pages |
8 | Accounts - Total Exemption Full | 27 Nov 2020 | Download PDF 9 Pages |
9 | Confirmation Statement - Updates | 27 Nov 2019 | Download PDF 4 Pages |
10 | Accounts - Total Exemption Full | 29 Aug 2019 | Download PDF 9 Pages |
11 | Confirmation Statement - Updates | 21 Jan 2019 | Download PDF 5 Pages |
12 | Persons With Significant Control - Cessation Of A Person With Significant Control | 21 Jan 2019 | Download PDF 1 Pages |
13 | Persons With Significant Control - Change To A Person With Significant Control | 21 Jan 2019 | Download PDF 2 Pages |
14 | Persons With Significant Control - Change To A Person With Significant Control | 26 Nov 2018 | Download PDF 2 Pages |
15 | Officers - Change Person Director Company With Change Date | 26 Nov 2018 | Download PDF 2 Pages |
16 | Accounts - Total Exemption Full | 9 Aug 2018 | Download PDF 8 Pages |
17 | Confirmation Statement - Updates | 24 Nov 2017 | Download PDF 5 Pages |
18 | Persons With Significant Control - Change To A Person With Significant Control | 24 Nov 2017 | Download PDF 2 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 31 Aug 2017 | Download PDF 1 Pages |
20 | Capital - Allotment Shares | 23 Nov 2016 | Download PDF 3 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 23 Nov 2016 | Download PDF 2 Pages |
22 | Confirmation Statement - Updates | 23 Nov 2016 | Download PDF 8 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 15 Nov 2016 | Download PDF 1 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 15 Nov 2016 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 15 Nov 2016 | Download PDF 1 Pages |
26 | Incorporation - Company | 15 Nov 2016 | Download PDF 31 Pages |
27 | Address - Change Registered Office Company With Date Old New | 15 Nov 2016 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Eds (Holdings) Ltd Mutual People: Thomas John Slaven | Active |
2 | Environmental Distribution Services Ltd Mutual People: Thomas John Slaven | Active |