About

Registered Number: SC229085
Date of Incorporation: 13/03/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/05/2015 (9 years and 1 month ago)
Registered Address: 37 Albyn Place, Aberdeen, Aberdeenshire, AB10 1JB

 

Based in Aberdeen, Aberdeenshire, Kelman Engineering (Turriff) Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". There are 7 directors listed as Stewart And Watson, Kelman, Mark Davidson, Rennie, Grant Chalmers, Youngson, Michael, Hynd, Stewart Martin, Kelman, Angela Mary Elizabeth, Moggach, Stuart Alexander for this business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELMAN, Mark Davidson 13 March 2002 - 1
RENNIE, Grant Chalmers 01 January 2009 - 1
YOUNGSON, Michael 06 June 2005 - 1
HYND, Stewart Martin 01 January 2009 03 April 2009 1
KELMAN, Angela Mary Elizabeth 13 March 2002 31 March 2008 1
MOGGACH, Stuart Alexander 30 September 2009 11 January 2010 1
Secretary Name Appointed Resigned Total Appointments
STEWART AND WATSON 31 March 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 May 2015
4.17(Scot) - N/A 13 February 2015
AD01 - Change of registered office address 02 September 2010
4.9(Scot) - N/A 29 July 2010
CO4.2(Scot) - N/A 29 July 2010
4.2(Scot) - N/A 29 July 2010
4.9(Scot) - N/A 29 June 2010
AD01 - Change of registered office address 28 June 2010
TM01 - Termination of appointment of director 11 June 2010
AR01 - Annual Return 21 May 2010
TM01 - Termination of appointment of director 03 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 20 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 20 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 20 October 2009
MG03s - Statement of satisfaction in full or in part of a floating charge 13 October 2009
MG03s - Statement of satisfaction in full or in part of a floating charge 13 October 2009
AP01 - Appointment of director 11 October 2009
AA - Annual Accounts 09 October 2009
410(Scot) - N/A 04 September 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
410(Scot) - N/A 05 March 2009
410(Scot) - N/A 20 February 2009
466(Scot) - N/A 20 February 2009
466(Scot) - N/A 20 February 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 25 June 2008
RESOLUTIONS - N/A 16 June 2008
RESOLUTIONS - N/A 16 June 2008
RESOLUTIONS - N/A 16 June 2008
RESOLUTIONS - N/A 16 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 June 2008
363s - Annual Return 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
419a(Scot) - N/A 12 April 2008
410(Scot) - N/A 11 April 2008
410(Scot) - N/A 08 April 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 29 March 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 11 January 2006
288a - Notice of appointment of directors or secretaries 04 July 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 24 March 2003
410(Scot) - N/A 20 November 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
RESOLUTIONS - N/A 18 March 2002
RESOLUTIONS - N/A 18 March 2002
RESOLUTIONS - N/A 18 March 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 09 October 2009 Outstanding

N/A

Standard security 09 October 2009 Outstanding

N/A

Standard security 09 October 2009 Outstanding

N/A

Floating charge 18 August 2009 Outstanding

N/A

Standard security 23 February 2009 Outstanding

N/A

Bond & floating charge 18 February 2009 Fully Satisfied

N/A

Standard security 08 April 2008 Outstanding

N/A

Bond & floating charge 31 March 2008 Fully Satisfied

N/A

Bond & floating charge 15 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.