About

Registered Number: SC266225
Date of Incorporation: 08/04/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years and 1 month ago)
Registered Address: Standard Buildings, 94 Hope Street, Glasgow, G2 6PH

 

Based in Glasgow, Kelpie E-m Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Kelpie E-m Ltd has 2 directors listed as Jamieson, Stewart, Moglia, Jamie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIESON, Stewart 23 November 2004 - 1
MOGLIA, Jamie 23 November 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 14 February 2018
AA - Annual Accounts 13 November 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
DISS40 - Notice of striking-off action discontinued 12 July 2017
CS01 - N/A 11 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 26 August 2008
AA - Annual Accounts 05 January 2008
363s - Annual Return 09 May 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 22 June 2005
466(Scot) - N/A 21 May 2005
466(Scot) - N/A 21 May 2005
225 - Change of Accounting Reference Date 22 April 2005
CERTNM - Change of name certificate 11 February 2005
410(Scot) - N/A 29 January 2005
410(Scot) - N/A 11 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
NEWINC - New incorporation documents 08 April 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 January 2005 Outstanding

N/A

Floating charge 01 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.