KELVINHILL COMPANY LIMITED

C/O Begbies Traynor, 2nd Floor Finlay House C/O Begbies Traynor, 2nd Floor Finlay House, Glasgow, G1 2PP
StatusLIQUIDATION
Company No.SC162434
CategoryPrivate Limited Company
Incorporated29 Dec 1995
Age28 years, 5 months, 6 days
JurisdictionScotland

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

View document PDF

Liquidation compulsory winding up order scotland

Date: 13 Jun 2008

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

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

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 17 Mar 2008

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Resolution

Date: 25 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/05; full list of members

Documents

View document PDF

Resolution

Date: 28 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 29/02/04

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/96; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 1997

Category: Capital

Type: 88(2)R

Description: Ad 20/01/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Memorandum articles

Date: 24 Dec 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/96 to 31/03/97

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 09 Dec 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 09 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Resolution

Date: 09 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Dec 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

DIMIC LIMITED

5 CROSSWAYS,CANVEY ISLAND,SS8 9JX

Number:09088960
Status:ACTIVE
Category:Private Limited Company

IMPULSE BRANDS GROUP LTD

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

SHOWPLAY AGENCY LIMITED

20 FERNHURST ROAD,,SW6 7JW

Number:04108628
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source