About

Registered Number: SC210062
Date of Incorporation: 16/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 133 Helen Street, Glasgow, G51 3HD

 

Based in the United Kingdom, Kelvin Diesels Ltd was founded on 16 August 2000, it has a status of "Active". The current directors of the company are listed as Coffey, Kevin John, Morbish Secretary Limited, Davis, Stewart, Mclullich, Iain Edward, Morbish Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COFFEY, Kevin John 04 August 2020 - 1
DAVIS, Stewart 08 March 2001 04 August 2020 1
MCLULLICH, Iain Edward 08 March 2001 28 February 2007 1
MORBISH DIRECTORS LIMITED 16 August 2000 08 March 2001 1
Secretary Name Appointed Resigned Total Appointments
MORBISH SECRETARY LIMITED 16 August 2000 08 March 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
AP01 - Appointment of director 16 September 2020
AA01 - Change of accounting reference date 30 March 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 05 August 2019
TM02 - Termination of appointment of secretary 08 May 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 31 August 2018
TM01 - Termination of appointment of director 05 March 2018
CH01 - Change of particulars for director 02 February 2018
CH04 - Change of particulars for corporate secretary 26 January 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 06 September 2017
CH01 - Change of particulars for director 06 September 2017
CH01 - Change of particulars for director 06 September 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 15 September 2016
TM01 - Termination of appointment of director 09 August 2016
CH01 - Change of particulars for director 22 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 17 August 2015
AP01 - Appointment of director 12 January 2015
CH01 - Change of particulars for director 19 September 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 20 August 2014
CH04 - Change of particulars for corporate secretary 18 August 2014
AA - Annual Accounts 05 December 2013
CH01 - Change of particulars for director 17 September 2013
AR01 - Annual Return 09 September 2013
AP01 - Appointment of director 28 August 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH04 - Change of particulars for corporate secretary 18 August 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 13 September 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 22 September 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 02 October 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
225 - Change of Accounting Reference Date 14 March 2001
287 - Change in situation or address of Registered Office 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
CERTNM - Change of name certificate 15 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
NEWINC - New incorporation documents 16 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.