About

Registered Number: SC101049
Date of Incorporation: 25/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: 20 Barnton Street, Stirling, FK8 1NA

 

Having been setup in 1986, Kelpie (Scotland) Ltd are based in the United Kingdom. The companies directors are listed as Syme, Nicola Jane Gillespie, Parker, Derek, Syme, Allan, Syme, Jane Helen, Syme, Jason William in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Derek 01 January 1993 30 November 2004 1
SYME, Allan N/A 25 January 2007 1
SYME, Jane Helen N/A 30 November 2004 1
SYME, Jason William 01 March 2004 30 November 2004 1
Secretary Name Appointed Resigned Total Appointments
SYME, Nicola Jane Gillespie 21 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 23 March 2020
AA - Annual Accounts 23 August 2019
AP03 - Appointment of secretary 04 July 2019
CS01 - N/A 03 July 2019
TM02 - Termination of appointment of secretary 03 July 2019
AA - Annual Accounts 31 August 2018
MR01 - N/A 30 August 2018
CS01 - N/A 08 July 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 11 July 2016
AR01 - Annual Return 10 July 2015
CH01 - Change of particulars for director 10 July 2015
CH03 - Change of particulars for secretary 10 July 2015
AA - Annual Accounts 27 February 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 20 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 27 June 2008
169 - Return by a company purchasing its own shares 10 October 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 01 August 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
RESOLUTIONS - N/A 12 January 2007
RESOLUTIONS - N/A 11 January 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 04 July 2005
CERTNM - Change of name certificate 24 January 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 24 June 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 21 August 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 26 June 1999
419a(Scot) - N/A 14 April 1999
288a - Notice of appointment of directors or secretaries 13 July 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 19 June 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 25 July 1997
RESOLUTIONS - N/A 22 November 1996
RESOLUTIONS - N/A 22 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1996
123 - Notice of increase in nominal capital 22 November 1996
363s - Annual Return 24 July 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 10 July 1995
AA - Annual Accounts 04 July 1995
PRE95M - N/A 01 January 1995
RESOLUTIONS - N/A 07 July 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1994
363s - Annual Return 07 July 1994
AA - Annual Accounts 27 June 1994
AA - Annual Accounts 27 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 September 1993
363s - Annual Return 12 July 1993
288 - N/A 18 January 1993
363s - Annual Return 10 August 1992
AA - Annual Accounts 03 July 1992
363a - Annual Return 03 September 1991
AA - Annual Accounts 15 March 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 23 October 1990
410(Scot) - N/A 23 February 1990
410(Scot) - N/A 15 February 1990
363 - Annual Return 05 September 1989
AA - Annual Accounts 02 June 1989
363 - Annual Return 26 September 1988
AA - Annual Accounts 03 August 1988
287 - Change in situation or address of Registered Office 07 October 1986
288 - N/A 07 October 1986
NEWINC - New incorporation documents 25 September 1986
CERTINC - N/A 22 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2018 Outstanding

N/A

Floating charge 14 February 1990 Outstanding

N/A

Standard security 29 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.