About

Registered Number: SC254192
Date of Incorporation: 13/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ

 

Established in 2003, Kelvin River Properties (Glasgow) Ltd have registered office in Glasgow, it's status at Companies House is "Active". The current directors of the organisation are Mckechnie, Stephen John, Mccrea, Carol, Codir Limited, Cosec Limited. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKECHNIE, Stephen John 13 August 2003 - 1
CODIR LIMITED 13 August 2003 13 August 2003 1
COSEC LIMITED 13 August 2003 13 August 2003 1
Secretary Name Appointed Resigned Total Appointments
MCCREA, Carol 13 August 2003 12 January 2015 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 15 July 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 18 September 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 16 August 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 10 October 2017
CH01 - Change of particulars for director 14 December 2016
MR01 - N/A 26 September 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 19 September 2016
CS01 - N/A 19 September 2016
MR01 - N/A 19 September 2016
MR01 - N/A 19 September 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 15 May 2015
TM02 - Termination of appointment of secretary 12 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 15 August 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 20 August 2012
AD01 - Change of registered office address 20 August 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 08 August 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 20 August 2010
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
AA - Annual Accounts 27 April 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
287 - Change in situation or address of Registered Office 22 August 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 05 April 2006
AAMD - Amended Accounts 29 March 2006
AAMD - Amended Accounts 29 March 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 06 August 2004
225 - Change of Accounting Reference Date 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
287 - Change in situation or address of Registered Office 15 August 2003
NEWINC - New incorporation documents 13 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2016 Outstanding

N/A

A registered charge 16 September 2016 Outstanding

N/A

A registered charge 16 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.