KELWAT INVESTMENTS LIMITED
ABERDEEN JWG SHELF 7 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6EQ

Company number SC203212
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address WOOD GROUP, 15 JUSTICE MILL LANE, ABERDEEN, SCOTLAND, AB11 6EQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1 . The most likely internet sites of KELWAT INVESTMENTS LIMITED are www.kelwatinvestments.co.uk, and www.kelwat-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kelwat Investments Limited is a Private Limited Company. The company registration number is SC203212. Kelwat Investments Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of Kelwat Investments Limited is Wood Group 15 Justice Mill Lane Aberdeen Scotland Ab11 6eq. . JONES, Iain Angus is a Secretary of the company. CHATFIELD, Carl Anthony is a Director of the company. SETTER, William George is a Director of the company. Secretary BROWN, Robert Muirhead Birnie has been resigned. Secretary JOHNSON, Ian has been resigned. Secretary WATSON, Christopher Edward Milne has been resigned. Director BROWN, Robert Muirhead Birnie has been resigned. Director DEAR, Michael has been resigned. Director FRASER, Hugh has been resigned. Director JOHNSON, Ian has been resigned. Director LANGLANDS, Allister Gordon has been resigned. Director MELDRUM, Neil Philip has been resigned. Director PARK, George Graeme has been resigned. Director WATSON, Christopher Edward Milne has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
JONES, Iain Angus
Appointed Date: 18 December 2015

Director
CHATFIELD, Carl Anthony
Appointed Date: 18 December 2015
61 years old

Director
SETTER, William George
Appointed Date: 16 November 2009
50 years old

Resigned Directors

Secretary
BROWN, Robert Muirhead Birnie
Resigned: 18 December 2015
Appointed Date: 01 September 2010

Secretary
JOHNSON, Ian
Resigned: 01 September 2010
Appointed Date: 24 November 2003

Secretary
WATSON, Christopher Edward Milne
Resigned: 24 November 2003
Appointed Date: 21 January 2000

Director
BROWN, Robert Muirhead Birnie
Resigned: 18 December 2015
Appointed Date: 01 September 2010
55 years old

Director
DEAR, Michael
Resigned: 16 November 2009
Appointed Date: 22 November 2006
54 years old

Director
FRASER, Hugh
Resigned: 26 January 2000
Appointed Date: 21 January 2000
62 years old

Director
JOHNSON, Ian
Resigned: 01 September 2010
Appointed Date: 21 January 2004
73 years old

Director
LANGLANDS, Allister Gordon
Resigned: 21 January 2004
Appointed Date: 26 January 2000
67 years old

Director
MELDRUM, Neil Philip
Resigned: 21 March 2005
Appointed Date: 11 March 2005
62 years old

Director
PARK, George Graeme
Resigned: 22 November 2006
Appointed Date: 21 March 2005
56 years old

Director
WATSON, Christopher Edward Milne
Resigned: 11 March 2005
Appointed Date: 21 October 2000
58 years old

Persons With Significant Control

John Wood Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KELWAT INVESTMENTS LIMITED Events

07 Feb 2017
Confirmation statement made on 20 January 2017 with updates
09 Jun 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1

19 Jan 2016
Appointment of Mr Carl Anthony Chatfield as a director on 18 December 2015
07 Jan 2016
Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015
...
... and 57 more events
22 Dec 2000
Company name changed jwg shelf 7 LIMITED\certificate issued on 22/12/00
04 Nov 2000
Accounting reference date shortened from 31/01/01 to 31/12/00
30 Jan 2000
Director resigned
30 Jan 2000
New director appointed
21 Jan 2000
Incorporation