KELVINHILL COMPANY LIMITED
Status | LIQUIDATION |
Company No. | SC162434 |
Category | Private Limited Company |
Incorporated | 29 Dec 1995 |
Age | 28 years, 5 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
KELVINHILL COMPANY LIMITED is an liquidation private limited company with number SC162434. It was incorporated 28 years, 5 months, 6 days ago, on 29 December 1995. The company address is C/O Begbies Traynor, 2nd Floor Finlay House C/O Begbies Traynor, 2nd Floor Finlay House, Glasgow, G1 2PP.
Company Fillings
Liquidation compulsory notice winding up scotland
Date: 13 Jun 2008
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 13 Jun 2008
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Legacy
Date: 17 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 17/03/2008 from block 6 kelvin campus west of scotland science park glasgow G20 0SP
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 17 Mar 2008
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Certificate change of name company
Date: 29 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed synergie clinical research organisation LIMITED\certificate issued on 06/03/08
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 24 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed exgenis LIMITED\certificate issued on 24/01/08
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/07; full list of members
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/06; full list of members
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 18 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 17 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed synergie consultancy LIMITED\certificate issued on 17/10/06
Documents
Legacy
Date: 10 Oct 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 29 Aug 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Resolution
Date: 25 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 24 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 24/10/05 from: block 6 kelvin campus west of scotland science park glasgow G20 0SP
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/05; full list of members
Documents
Resolution
Date: 28 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 17 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/04; full list of members
Documents
Legacy
Date: 23 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 29/02/04
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 16 Feb 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dalmor clinical research LIMITED\certificate issued on 16/02/04
Documents
Legacy
Date: 03 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 03/02/04 from: 148 millhouse drive glasgow G20 8AE
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/03; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 17 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 20 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/99; full list of members
Documents
Accounts with accounts type small
Date: 13 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/98; full list of members
Documents
Legacy
Date: 21 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/97; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 31 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/96; full list of members
Documents
Legacy
Date: 31 Jan 1997
Category: Capital
Type: 88(2)R
Description: Ad 20/01/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 13 Dec 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/96 to 31/03/97
Documents
Certificate change of name company
Date: 11 Dec 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dalglen (no. 630) LIMITED\certificate issued on 12/12/96
Documents
Legacy
Date: 09 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 09/12/96 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
Documents
Resolution
Date: 09 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BIRMINGHAM WOMEN'S AND CHILDREN'S HOSPITAL CHARITY
5 ROWCHESTER COURT,BIRMINGHAM,B4 6DH
Number: | 09404174 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
5 CROSSWAYS,CANVEY ISLAND,SS8 9JX
Number: | 09088960 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GRAY'S INN ROAD,LONDON,WC1X 8HN
Number: | 07255800 |
Status: | ACTIVE |
Category: | Private Limited Company |
LISTER BROTHERS (UPHOLSTERY) LIMITED
BOSTON HOUSE,WETHERBY,LS23 6AD
Number: | 03325412 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.J.W. STORAGE AND DISTRIBUTION LIMITED
WHITEFIELD ROAD,STOCKPORT,SK6 2QR
Number: | 02601658 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 FERNHURST ROAD,,SW6 7JW
Number: | 04108628 |
Status: | ACTIVE |
Category: | Private Limited Company |