About

Registered Number: SC101776
Date of Incorporation: 10/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Linden Bank, The Paddock Dalginross, Comrie, Crieff, Perthshire, PH6 2ED

 

The Kelvin Consultants Ltd was founded on 10 November 1986 and has its registered office in Crieff in Perthshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of The Kelvin Consultants Ltd are listed as Ramsay, David Kenneth, Ramsay, Lorna Mary Stephen, Bywater, Michael, Cobban, Marion Mcarthur, Hewlett, Christopher Everard Lempriere, Pearson, John David Martin, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSAY, David Kenneth N/A - 1
RAMSAY, Lorna Mary Stephen 01 March 1999 - 1
BYWATER, Michael 18 October 2002 17 November 2003 1
COBBAN, Marion Mcarthur N/A 28 February 1999 1
HEWLETT, Christopher Everard Lempriere 09 September 2002 17 November 2003 1
PEARSON, John David Martin, Dr 03 October 1997 27 July 1999 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 07 April 2020
RP04AR01 - N/A 09 March 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 29 September 2017
PSC01 - N/A 21 August 2017
PSC01 - N/A 21 August 2017
CS01 - N/A 28 June 2017
MR01 - N/A 15 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 27 July 2015
CH01 - Change of particulars for director 27 July 2015
CH03 - Change of particulars for secretary 27 July 2015
CH01 - Change of particulars for director 27 July 2015
CH01 - Change of particulars for director 27 July 2015
MR04 - N/A 01 July 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 17 June 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 31 July 2012
AP01 - Appointment of director 30 July 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 14 June 2010
AR01 - Annual Return 28 May 2010
AD01 - Change of registered office address 05 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 05 May 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 13 April 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 08 April 2003
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 05 July 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
AA - Annual Accounts 27 January 2000
288b - Notice of resignation of directors or secretaries 29 July 1999
363b - Annual Return 23 July 1999
287 - Change in situation or address of Registered Office 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 07 May 1998
288a - Notice of appointment of directors or secretaries 16 October 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 08 May 1997
363s - Annual Return 30 April 1996
AA - Annual Accounts 28 March 1996
287 - Change in situation or address of Registered Office 18 March 1996
AA - Annual Accounts 25 August 1995
363s - Annual Return 12 April 1995
AA - Annual Accounts 11 October 1994
288 - N/A 06 August 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 16 August 1993
288 - N/A 14 April 1993
363s - Annual Return 14 April 1993
288 - N/A 07 October 1992
AA - Annual Accounts 18 June 1992
288 - N/A 29 May 1992
363s - Annual Return 29 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1992
CERTNM - Change of name certificate 04 October 1991
CERTNM - Change of name certificate 04 October 1991
AA - Annual Accounts 17 April 1991
363a - Annual Return 17 April 1991
363 - Annual Return 05 November 1990
AA - Annual Accounts 05 November 1990
363 - Annual Return 06 December 1989
AA - Annual Accounts 06 December 1989
288 - N/A 11 October 1989
410(Scot) - N/A 27 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 August 1988
363 - Annual Return 13 July 1988
AA - Annual Accounts 13 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1987
NEWINC - New incorporation documents 10 November 1986
CERTINC - N/A 05 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2017 Outstanding

N/A

Bond & floating charge 12 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.