KELTON ENGINEERING LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Mr Scott Mcginigal as a director on 2025-08-11

View Document

01/08/251 August 2025 NewTermination of appointment of Robert Sommerville Drummond as a director on 2025-08-01

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2023-09-30

View Document

07/01/257 January 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

16/10/2416 October 2024 Satisfaction of charge 2 in full

View Document

16/10/2416 October 2024 Appointment of Mr Jeffery Neal Joseph Corray as a director on 2024-10-14

View Document

16/10/2416 October 2024 Appointment of Robert Sommerville Drummond as a director on 2024-10-14

View Document

16/10/2416 October 2024 Termination of appointment of Philippa Ann Slatter as a director on 2024-10-14

View Document

16/10/2416 October 2024 Cessation of Alderley Plc as a person with significant control on 2024-09-27

View Document

16/10/2416 October 2024 Termination of appointment of Tracy Jane Duignan as a secretary on 2024-10-14

View Document

16/10/2416 October 2024 Appointment of Mr Adam Thomas Kerr as a director on 2024-10-14

View Document

16/10/2416 October 2024 Appointment of Mr Colin Ian Welsh as a director on 2024-10-14

View Document

16/10/2416 October 2024 Notification of Buchan 1 Limited as a person with significant control on 2024-09-27

View Document

16/10/2416 October 2024 Satisfaction of charge SC1296480003 in full

View Document

05/10/245 October 2024 Satisfaction of charge SC1296480004 in full

View Document

10/06/2410 June 2024 Registered office address changed from The Mackenzie Building 168 Skene Street Aberdeen AB10 1PE to The Capitol the Capitol 431 Unions Street, Suite 405 Aberdeen AB11 6DA on 2024-06-10

View Document

10/06/2410 June 2024 Registered office address changed from The Capitol the Capitol 431 Unions Street, Suite 405 Aberdeen AB11 6DA United Kingdom to The Capitol 431 Union Street Suite 405 Aberdeen AB11 6DA on 2024-06-10

View Document

27/02/2427 February 2024 Termination of appointment of Colin David Elcoate as a director on 2024-02-19

View Document

18/01/2418 January 2024 Termination of appointment of Martin Humphrey Shaw as a director on 2024-01-04

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Satisfaction of charge SC1296480005 in full

View Document

17/04/2317 April 2023 Appointment of Mr Martin Humphrey Shaw as a director on 2023-03-30

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

03/07/203 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR COLIN DAVID ELCOATE

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA ANN SLATTER / 09/08/2019

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MRS PHILIPPA ANN SLATTER

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK COLEBROOK

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH VUGLER / 28/09/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR MARK ANTHONY COLEBROOK

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY LESLEY YULE

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MANSFIELD

View Document

03/10/163 October 2016 SECRETARY APPOINTED MRS TRACY JANE DUIGNAN

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1296480003

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MANSFIELD / 10/07/2014

View Document

13/02/1413 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

27/03/1227 March 2012 SECRETARY APPOINTED MRS LESLEY YULE

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR IAIN MORRISON PIRIE

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR KEITH VUGLER

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY MANSFIELD

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR GILBERT TONNER

View Document

14/10/1114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHEPHERD

View Document

17/02/1117 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/10/1018 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/10/0926 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 AUDITOR'S RESIGNATION

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/10/0827 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/10/0810 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 SECRETARY APPOINTED ANTHONY CLIFFORD MANSFIELD

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY ANDREW BENNION

View Document

05/06/085 June 2008 CURRSHO FROM 28/02/2009 TO 30/09/2008

View Document

24/10/0724 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/01/0710 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS; AMEND

View Document

11/01/0011 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 S366A DISP HOLDING AGM 14/12/99

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9925 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9925 August 1999 ADOPT MEM AND ARTS 19/08/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

04/01/984 January 1998 £ NC 900/1000000 19/1

View Document

04/01/984 January 1998 NC INC ALREADY ADJUSTED 18/12/97

View Document

04/01/984 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: 4/6 BARCLAY STREET STONEHAVEN KINCARDINESHIRE AB3 2BJ

View Document

31/01/9531 January 1995 RETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 AUDITOR'S RESIGNATION

View Document

10/01/9510 January 1995 £ IC 200/100 04/01/95 £ SR 100@1=100

View Document

08/01/958 January 1995 £ NC 10000/900 04/01/95

View Document

06/01/956 January 1995 POS 15/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED

View Document

23/12/9423 December 1994 NEW SECRETARY APPOINTED

View Document

01/12/941 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

25/01/9325 January 1993 RETURN MADE UP TO 29/01/93; NO CHANGE OF MEMBERS

View Document

21/08/9221 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

22/08/9122 August 1991 PARTIC OF MORT/CHARGE 9440

View Document

05/02/915 February 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 DIRECTOR RESIGNED

View Document

31/01/9131 January 1991 NEW SECRETARY APPOINTED

View Document

29/01/9129 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information