KELVINSIDE ELECTRONICS LIMITED
STRATHCLYDE

Hellopages » North Lanarkshire » North Lanarkshire » G65 9BS

Company number SC105407
Status Active
Incorporation Date 25 June 1987
Company Type Private Limited Company
Address GAVELL ROAD, KILSYTH, STRATHCLYDE, G65 9BS
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 30 November 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 6,579 . The most likely internet sites of KELVINSIDE ELECTRONICS LIMITED are www.kelvinsideelectronics.co.uk, and www.kelvinside-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Kelvinside Electronics Limited is a Private Limited Company. The company registration number is SC105407. Kelvinside Electronics Limited has been working since 25 June 1987. The present status of the company is Active. The registered address of Kelvinside Electronics Limited is Gavell Road Kilsyth Strathclyde G65 9bs. . BAIRD, David Rankin is a Secretary of the company. BAIRD, David Rankin is a Director of the company. FERGUEY, Ian is a Director of the company. Secretary FORWARD, Geoffrey Ronald has been resigned. Secretary SEMPLE, Catherine has been resigned. Secretary SEMPLE, Catherine has been resigned. Director FORWARD, Geoffrey Ronald has been resigned. Director MCCUTCHEON, Gavin A has been resigned. The company operates in "Manufacture of loaded electronic boards".


Current Directors

Secretary
BAIRD, David Rankin
Appointed Date: 17 November 1993

Director
BAIRD, David Rankin

64 years old

Director
FERGUEY, Ian
Appointed Date: 01 April 1993
60 years old

Resigned Directors

Secretary
FORWARD, Geoffrey Ronald
Resigned: 05 February 1991

Secretary
SEMPLE, Catherine
Resigned: 17 November 1993
Appointed Date: 11 May 1991

Secretary
SEMPLE, Catherine
Resigned: 17 November 1993
Appointed Date: 05 February 1991

Director
FORWARD, Geoffrey Ronald
Resigned: 05 February 1991

Director
MCCUTCHEON, Gavin A
Resigned: 31 March 1989

Persons With Significant Control

Kelvinside Electronics (Number1) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KELVINSIDE ELECTRONICS LIMITED Events

09 Jan 2017
Confirmation statement made on 1 November 2016 with updates
01 Jun 2016
Full accounts made up to 30 November 2015
12 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6,579

03 Sep 2015
Full accounts made up to 30 November 2014
03 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 6,579

...
... and 94 more events
04 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jul 1987
Registered office changed on 29/07/87 from: 24 castle street edinburgh EH2 3HT

25 Jun 1987
Incorporation
22 Jun 1987
Certificate of Incorporation

KELVINSIDE ELECTRONICS LIMITED Charges

27 July 2009
Standard security
Delivered: 31 July 2009
Status: Satisfied on 27 July 2013
Persons entitled: The Co-Operative Bank PLC
Description: 2 gavell road, kilsyth, glasgow stg 7565 STG62243.
23 October 2002
Standard security
Delivered: 28 October 2002
Status: Satisfied on 31 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 gavell road, kilsyth.
16 July 2002
Bond & floating charge
Delivered: 30 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
27 October 1995
Standard security
Delivered: 9 November 1995
Status: Satisfied on 21 February 2003
Persons entitled: Tsb Bank Scotland PLC
Description: South side of glasgow road,kilsyth.
14 February 1991
Bond & floating charge
Delivered: 27 February 1991
Status: Satisfied on 28 March 2003
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
4 September 1987
Bond & floating charge
Delivered: 10 September 1987
Status: Satisfied on 15 November 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…