KELVINHEAD PROPERTIES LTD.
NORTH LANARKSHIRE FERMAC LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » G65 0NH

Company number SC164021
Status Active
Incorporation Date 11 March 1996
Company Type Private Limited Company
Address 22 BACKBRAE STREET, KILSYTH, NORTH LANARKSHIRE, G65 0NH
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 seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KELVINHEAD PROPERTIES LTD. are www.kelvinheadproperties.co.uk, and www.kelvinhead-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Kelvinhead Properties Ltd is a Private Limited Company. The company registration number is SC164021. Kelvinhead Properties Ltd has been working since 11 March 1996. The present status of the company is Active. The registered address of Kelvinhead Properties Ltd is 22 Backbrae Street Kilsyth North Lanarkshire G65 0nh. . MACNEIL, Julie Anne is a Secretary of the company. MACNEIL, Julie Anne is a Director of the company. MACNEILL, Ewan is a Director of the company. Secretary MACNEILL, Ewan has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FERRAIOLI, Roy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACNEIL, Julie Anne
Appointed Date: 25 February 2005

Director
MACNEIL, Julie Anne
Appointed Date: 14 January 2008
76 years old

Director
MACNEILL, Ewan
Appointed Date: 11 March 1996
65 years old

Resigned Directors

Secretary
MACNEILL, Ewan
Resigned: 25 February 2005
Appointed Date: 11 March 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 March 1996
Appointed Date: 11 March 1996

Director
FERRAIOLI, Roy
Resigned: 25 February 2005
Appointed Date: 11 March 1996
66 years old

KELVINHEAD PROPERTIES LTD. Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2015
Satisfaction of charge 2 in full
31 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 63 more events
24 Sep 1996
Partic of mort/charge *
23 Sep 1996
Partic of mort/charge *
21 Mar 1996
Accounting reference date notified as 31/03
12 Mar 1996
Secretary resigned
11 Mar 1996
Incorporation

KELVINHEAD PROPERTIES LTD. Charges

17 June 2008
Standard security
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 21 forth place stirling.
25 November 1998
Standard security
Delivered: 7 December 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 59 broad street,denny.
20 October 1997
Standard security
Delivered: 28 October 1997
Status: Satisfied on 19 June 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21 forth place, stirling.
20 October 1997
Standard security
Delivered: 24 October 1997
Status: Satisfied on 19 June 2008
Persons entitled: John Maxwell Freeland
Description: House & ground at 21 forth place, stirling.
29 September 1997
Standard security
Delivered: 17 October 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 214 stirling street, dunipace.
27 August 1997
Standard security
Delivered: 8 September 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15 laburnum road,bankknock.
2 December 1996
Standard security
Delivered: 19 December 1996
Status: Satisfied on 24 February 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 88 millcroft road,south carbrain,cumbernauld.
13 September 1996
Floating charge
Delivered: 23 September 1996
Status: Satisfied on 3 December 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
11 September 1996
Standard security
Delivered: 24 September 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Dwellinghouse at 107 millcroft road,south…