KELPIE (SCOTLAND) LIMITED
KELPIE E-M LIMITED

Hellopages » Stirling » Stirling » FK8 1NA

Company number SC101049
Status Active
Incorporation Date 25 September 1986
Company Type Private Limited Company
Address 20 BARNTON STREET, STIRLING, FK8 1NA
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 ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 200,000 ; Annual return made up to 26 June 2015 with full list of shareholders Statement of capital on 2015-07-10 GBP 200,000 . The most likely internet sites of KELPIE (SCOTLAND) LIMITED are www.kelpiescotland.co.uk, and www.kelpie-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Kelpie Scotland Limited is a Private Limited Company. The company registration number is SC101049. Kelpie Scotland Limited has been working since 25 September 1986. The present status of the company is Active. The registered address of Kelpie Scotland Limited is 20 Barnton Street Stirling Fk8 1na. . SYME, Allan is a Secretary of the company. SYME, Jason William is a Director of the company. Secretary SYME, Jane Helen has been resigned. Director BERRY, John has been resigned. Director PARKER, Derek has been resigned. Director SYME, Allan has been resigned. Director SYME, Jane Helen has been resigned. Director SYME, Jason William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SYME, Allan
Appointed Date: 26 February 2007

Director
SYME, Jason William
Appointed Date: 01 August 2005
53 years old

Resigned Directors

Secretary
SYME, Jane Helen
Resigned: 26 February 2007

Director
BERRY, John
Resigned: 30 June 2004
Appointed Date: 01 July 1998
62 years old

Director
PARKER, Derek
Resigned: 30 November 2004
Appointed Date: 01 January 1993
75 years old

Director
SYME, Allan
Resigned: 25 January 2007
80 years old

Director
SYME, Jane Helen
Resigned: 30 November 2004
80 years old

Director
SYME, Jason William
Resigned: 30 November 2004
Appointed Date: 01 March 2004
53 years old

KELPIE (SCOTLAND) LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 200,000

10 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200,000

10 Jul 2015
Director's details changed for Jason William Syme on 26 June 2015
10 Jul 2015
Secretary's details changed for Allan Syme on 24 June 2015
...
... and 84 more events
03 Aug 1988
Accounts for a small company made up to 31 December 1987

07 Oct 1986
Registered office changed on 07/10/86 from: 24 castle street edinburgh EH2 3JQ

07 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Sep 1986
Incorporation
22 Sep 1986
Certificate of Incorporation

KELPIE (SCOTLAND) LIMITED Charges

14 February 1990
Floating charge
Delivered: 23 February 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
29 January 1990
Standard security
Delivered: 15 February 1990
Status: Satisfied on 14 April 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8A macnabb st dollar.