KELVIN NANOTECHNOLOGY LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

10/06/2510 June 2025 Appointment of Professor Eric Morgan Yeatman as a director on 2025-06-09

View Document

10/06/2510 June 2025 Appointment of Mr Brendan George Casey as a director on 2025-06-09

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-07-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

13/03/2413 March 2024 Accounts for a small company made up to 2023-07-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

30/01/2330 January 2023 Accounts for a small company made up to 2022-07-31

View Document

04/03/224 March 2022 Termination of appointment of Bonnie Phillips Dean as a director on 2022-03-04

View Document

03/03/223 March 2022 Accounts for a small company made up to 2021-07-31

View Document

12/10/2112 October 2021 Director's details changed for Mrs Bonnie Philips Dean on 2021-10-12

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MS ELIZABETH LOUISE GRAHAM

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED DR NEIL BOWERING

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MRS BONNIE PHILIPS DEAN

View Document

02/06/202 June 2020 DIRECTOR APPOINTED PROFESSOR JOHN HAIG MARSH

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN BEAUMONT

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN LUMSDEN

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON MILLS

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR BRENDAN CASEY

View Document

23/04/2023 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

23/01/1923 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

15/01/1615 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

28/07/1528 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

04/02/154 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

22/07/1422 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM NO 13 THE SQUARE UNIVERSITY AVENUE GLASGOW LANARKSHIRE G12 8QQ

View Document

15/04/1315 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

19/03/1219 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR APPOINTED PROFESSOR DAVID ROBERT SIME CUMMING

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKINSON

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

21/03/1121 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR GORDON BRUCE MILLS

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR BRENDAN GEORGE CASEY

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PATERSON

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY DIANE GILLESPIE

View Document

02/03/102 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUMSDEN / 01/10/2009

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

07/08/097 August 2009 DIRECTOR APPOINTED JOHN LUMSDEN

View Document

17/07/0917 July 2009 NC INC ALREADY ADJUSTED 08/07/09

View Document

17/07/0917 July 2009 GBP NC 1000/251000 08/07/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER HOLMES

View Document

03/04/083 April 2008 RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0313 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 REGISTERED OFFICE CHANGED ON 16/12/99 FROM: 39 WESTERN COURT UNIVERSITY AVENUE GLASGOW G12 8SQ

View Document

10/03/9910 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: SUTHERLAND HOUSE, 149 ST VINCENT STREET GLASGOW G2 5NW

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/07/99

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 S252 DISP LAYING ACC 08/12/98

View Document

11/12/9811 December 1998 S366A DISP HOLDING AGM 08/12/98

View Document

11/12/9811 December 1998 EXEMPTION FROM APPOINTING AUDITORS 08/12/98

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 COMPANY NAME CHANGED DUNWILCO (580) LIMITED CERTIFICATE ISSUED ON 16/05/97

View Document

27/02/9727 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company