Download leads from Nexok and grow your business. Find out more

Kelvindale Industrial And Business Services Limited

Documents

Total Documents139
Total Pages757

Filing History

26 October 2023Confirmation statement made on 28 September 2023 with no updates
26 October 2023Secretary's details changed for Michelle Wadsworth on 25 October 2023
30 March 2023Total exemption full accounts made up to 30 June 2022
17 October 2022Confirmation statement made on 28 September 2022 with no updates
28 March 2022Total exemption full accounts made up to 30 June 2021
15 December 2021Compulsory strike-off action has been discontinued
14 December 2021Confirmation statement made on 28 September 2021 with no updates
14 December 2021First Gazette notice for compulsory strike-off
30 June 2021Total exemption full accounts made up to 30 June 2020
4 January 2021Satisfaction of charge 4 in full
4 January 2021Satisfaction of charge 3 in full
15 December 2020Registered office address changed from C/O Miller Samuel Hill Brown 5 Renfield Street Glasgow G2 5EZ Scotland to 255 Lochburn Road Maryhill Glasgow Strathclyde G20 0QQ on 15 December 2020
20 November 2020Confirmation statement made on 28 September 2020 with no updates
20 March 2020Total exemption full accounts made up to 30 June 2019
5 November 2019Confirmation statement made on 28 September 2019 with no updates
28 March 2019Total exemption full accounts made up to 30 June 2018
27 October 2018Confirmation statement made on 28 September 2018 with no updates
26 March 2018Total exemption full accounts made up to 30 June 2017
5 October 2017Confirmation statement made on 28 September 2017 with no updates
5 October 2017Confirmation statement made on 28 September 2017 with no updates
23 March 2017Total exemption small company accounts made up to 30 June 2016
23 March 2017Total exemption small company accounts made up to 30 June 2016
28 September 2016Confirmation statement made on 28 September 2016 with updates
28 September 2016Confirmation statement made on 28 September 2016 with updates
6 April 2016Registered office address changed from 5 Renfield Street Glasgow G2 5EZ Scotland to C/O Miller Samuel Hill Brown 5 Renfield Street Glasgow G2 5EZ on 6 April 2016
6 April 2016Registered office address changed from 5 Renfield Street Glasgow G2 5EZ Scotland to C/O Miller Samuel Hill Brown 5 Renfield Street Glasgow G2 5EZ on 6 April 2016
6 April 2016Registered office address changed from Hill Brown 3 Newton Place Glasgow G3 7PU to 5 Renfield Street Glasgow G2 5EZ on 6 April 2016
6 April 2016Registered office address changed from Hill Brown 3 Newton Place Glasgow G3 7PU to 5 Renfield Street Glasgow G2 5EZ on 6 April 2016
30 March 2016Total exemption small company accounts made up to 30 June 2015
30 March 2016Total exemption small company accounts made up to 30 June 2015
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
24 March 2015Total exemption small company accounts made up to 30 June 2014
24 March 2015Total exemption small company accounts made up to 30 June 2014
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
7 March 2014Total exemption small company accounts made up to 30 June 2013
7 March 2014Total exemption small company accounts made up to 30 June 2013
11 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
11 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
27 March 2013Total exemption small company accounts made up to 30 June 2012
27 March 2013Total exemption small company accounts made up to 30 June 2012
4 March 2013Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 March 2013
4 March 2013Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 March 2013
4 March 2013Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 March 2013
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders
24 January 2012Total exemption small company accounts made up to 30 June 2011
24 January 2012Total exemption small company accounts made up to 30 June 2011
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders
17 December 2010Total exemption small company accounts made up to 30 June 2010
17 December 2010Total exemption small company accounts made up to 30 June 2010
30 September 2010Director's details changed for James Sproull on 30 September 2010
30 September 2010Director's details changed for James Sproull on 30 September 2010
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders
1 April 2010Total exemption small company accounts made up to 30 June 2009
1 April 2010Total exemption small company accounts made up to 30 June 2009
30 September 2009Return made up to 30/09/09; full list of members
30 September 2009Return made up to 30/09/09; full list of members
30 April 2009Total exemption small company accounts made up to 30 June 2008
30 April 2009Total exemption small company accounts made up to 30 June 2008
21 October 2008Return made up to 30/09/08; no change of members
21 October 2008Return made up to 30/09/08; no change of members
4 July 2008Total exemption small company accounts made up to 30 June 2007
4 July 2008Total exemption small company accounts made up to 30 June 2007
25 February 2008Return made up to 30/09/07; no change of members
25 February 2008Return made up to 30/09/07; no change of members
2 May 2007Total exemption small company accounts made up to 30 June 2006
2 May 2007Total exemption small company accounts made up to 30 June 2006
18 October 2006Return made up to 30/09/06; full list of members
18 October 2006Return made up to 30/09/06; full list of members
24 February 2006Total exemption small company accounts made up to 30 June 2005
24 February 2006Total exemption small company accounts made up to 30 June 2005
4 October 2005Return made up to 30/09/05; full list of members
4 October 2005Return made up to 30/09/05; full list of members
29 April 2005Total exemption small company accounts made up to 30 June 2004
29 April 2005Total exemption small company accounts made up to 30 June 2004
21 April 2005Accounting reference date shortened from 30/09/04 to 30/06/04
21 April 2005Accounting reference date shortened from 30/09/04 to 30/06/04
4 March 2005Return made up to 30/09/04; full list of members
4 March 2005Return made up to 30/09/04; full list of members
26 July 2004Accounts for a small company made up to 30 September 2003
26 July 2004Accounts for a small company made up to 30 September 2003
7 October 2003Return made up to 30/09/03; full list of members
7 October 2003Return made up to 30/09/03; full list of members
29 May 2003Accounts for a small company made up to 30 September 2002
29 May 2003Accounts for a small company made up to 30 September 2002
10 October 2002Return made up to 30/09/02; full list of members
10 October 2002Return made up to 30/09/02; full list of members
30 July 2002Accounts for a small company made up to 30 September 2001
30 July 2002Accounts for a small company made up to 30 September 2001
28 September 2001Return made up to 30/09/01; full list of members
28 September 2001Return made up to 30/09/01; full list of members
19 June 2001Accounts for a small company made up to 30 September 2000
19 June 2001Accounts for a small company made up to 30 September 2000
30 October 2000Return made up to 30/09/00; full list of members
30 October 2000Return made up to 30/09/00; full list of members
28 July 2000Accounts for a small company made up to 30 September 1999
28 July 2000Accounts for a small company made up to 30 September 1999
17 July 2000Partic of mort/charge *
17 July 2000Partic of mort/charge *
15 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 April 1999Accounts for a small company made up to 30 September 1998
22 April 1999Accounts for a small company made up to 30 September 1998
5 October 1998Return made up to 30/09/98; full list of members
5 October 1998Return made up to 30/09/98; full list of members
29 September 1998Accounts for a small company made up to 30 September 1997
29 September 1998Accounts for a small company made up to 30 September 1997
3 March 1998Partic of mort/charge *
3 March 1998Partic of mort/charge *
13 January 1998Registered office changed on 13/01/98 from: breckenridge house 274 sauchiehall street glasgow G2 3EH
13 January 1998Registered office changed on 13/01/98 from: breckenridge house 274 sauchiehall street glasgow G2 3EH
12 November 1997Return made up to 30/09/97; no change of members
12 November 1997Return made up to 30/09/97; no change of members
1 May 1997Accounts for a small company made up to 30 September 1996
1 May 1997Accounts for a small company made up to 30 September 1995
1 May 1997Accounts for a small company made up to 30 September 1996
1 May 1997Accounts for a small company made up to 30 September 1995
4 February 1997Return made up to 30/09/96; no change of members
  • 363(287) ‐ Registered office changed on 04/02/97
4 February 1997Return made up to 30/09/96; no change of members
  • 363(287) ‐ Registered office changed on 04/02/97
5 January 1996Partic of mort/charge *
5 January 1996Partic of mort/charge *
22 November 1995Return made up to 30/09/95; full list of members
22 November 1995Return made up to 30/09/95; full list of members
14 November 1995Director resigned;new director appointed
14 November 1995Registered office changed on 14/11/95 from: 3 hill street edinburgh EH2 3JP
14 November 1995Registered office changed on 14/11/95 from: 3 hill street edinburgh EH2 3JP
14 November 1995Director resigned;new director appointed
14 November 1995Secretary resigned;new secretary appointed
14 November 1995Secretary resigned;new secretary appointed
24 August 1995Partic of mort/charge *
24 August 1995Partic of mort/charge *
1 November 1994Company name changed kelvindale business and industri al park LIMITED\certificate issued on 02/11/94
1 November 1994Company name changed kelvindale business and industri al park LIMITED\certificate issued on 02/11/94
30 September 1994Incorporation
30 September 1994Incorporation
Sign up now to grow your client base. Plans & Pricing