KELVINHEAD PROJECTS LIMITED
KILSYTH

Hellopages » North Lanarkshire » North Lanarkshire » G65 0QH

Company number SC171814
Status Active
Incorporation Date 27 January 1997
Company Type Private Limited Company
Address KELVINHEAD FARM, BANTON, KILSYTH, G65 0QH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Satisfaction of charge 7 in full; Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of KELVINHEAD PROJECTS LIMITED are www.kelvinheadprojects.co.uk, and www.kelvinhead-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Kelvinhead Projects Limited is a Private Limited Company. The company registration number is SC171814. Kelvinhead Projects Limited has been working since 27 January 1997. The present status of the company is Active. The registered address of Kelvinhead Projects Limited is Kelvinhead Farm Banton Kilsyth G65 0qh. . JOHNSTON, Carole Anne is a Secretary of the company. DOW, William is a Director of the company. JOHNSTON, Carole Anne is a Director of the company. Secretary DOW, William has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary RUSSEL AND AITKEN has been resigned. Director DOW, Janet Walker has been resigned. Director DOW, William has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JOHNSTON, Carole Anne
Appointed Date: 09 February 1999

Director
DOW, William
Appointed Date: 18 January 2001
80 years old

Director
JOHNSTON, Carole Anne
Appointed Date: 11 March 1998
81 years old

Resigned Directors

Secretary
DOW, William
Resigned: 09 February 1999
Appointed Date: 11 March 1998

Nominee Secretary
REID, Brian
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Secretary
RUSSEL AND AITKEN
Resigned: 12 March 1998
Appointed Date: 27 January 1997

Director
DOW, Janet Walker
Resigned: 03 August 2009
Appointed Date: 26 January 1998
104 years old

Director
DOW, William
Resigned: 26 January 1998
Appointed Date: 27 January 1997
80 years old

Nominee Director
MABBOTT, Stephen
Resigned: 27 January 1997
Appointed Date: 27 January 1997
74 years old

Persons With Significant Control

Mr William Dow
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

KELVINHEAD PROJECTS LIMITED Events

23 Mar 2017
Satisfaction of charge 7 in full
09 Feb 2017
Confirmation statement made on 27 January 2017 with updates
29 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

29 Oct 2015
Total exemption full accounts made up to 31 January 2015
...
... and 55 more events
31 Jan 1997
New director appointed
31 Jan 1997
New secretary appointed
31 Jan 1997
Secretary resigned
31 Jan 1997
Director resigned
27 Jan 1997
Incorporation

KELVINHEAD PROJECTS LIMITED Charges

21 July 2010
Floating charge
Delivered: 5 August 2010
Status: Satisfied on 23 March 2017
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
17 June 2002
Standard security
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Gateside farm, kilsyth.
22 September 2000
Standard security
Delivered: 5 October 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Netherinch livery stables, kilsyth road, kirkintilloch.
21 September 2000
Standard security
Delivered: 5 October 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Meadowbank, wyndford road, banknock.
17 August 2000
Floating charge
Delivered: 22 August 2000
Status: Satisfied on 10 February 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…