KELVINHEAD PROPERTIES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewRegistration of charge SC1640210020, created on 2025-09-15

View Document

16/09/2516 September 2025 NewSatisfaction of charge SC1640210018 in full

View Document

16/09/2516 September 2025 NewSatisfaction of charge SC1640210017 in full

View Document

07/08/257 August 2025 NewRegistration of charge SC1640210019, created on 2025-08-04

View Document

17/04/2517 April 2025 Registration of charge SC1640210016, created on 2025-04-16

View Document

17/04/2517 April 2025 Registration of charge SC1640210015, created on 2025-04-16

View Document

20/02/2520 February 2025 Registration of charge SC1640210014, created on 2025-02-18

View Document

11/12/2411 December 2024 Satisfaction of charge 12 in full

View Document

11/12/2411 December 2024 Satisfaction of charge 3 in full

View Document

11/12/2411 December 2024 Satisfaction of charge 6 in full

View Document

11/12/2411 December 2024 Satisfaction of charge 9 in full

View Document

03/12/243 December 2024 Registered office address changed from 15 Victoria Road Helensburgh G84 7RT Scotland to 2 Seven Sisters Kirkintilloch Glasgow G66 3AW on 2024-12-03

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/08/2331 August 2023 Termination of appointment of Mary Kate Mackle as a director on 2023-08-29

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Termination of appointment of Ewan Macneill as a director on 2023-01-12

View Document

12/01/2312 January 2023 Termination of appointment of Lewis Macneill as a director on 2023-01-12

View Document

12/01/2312 January 2023 Termination of appointment of Julie Anne Macneil as a secretary on 2023-01-12

View Document

12/01/2312 January 2023 Termination of appointment of Julie Anne Macneil as a director on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Miss Mary Kate Mackle as a director on 2023-01-12

View Document

12/01/2312 January 2023 Cessation of Julie Anne Macneill as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Cessation of Ewan Macneill as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Notification of Grant Macneill as a person with significant control on 2023-01-12

View Document

05/11/225 November 2022 Appointment of Mr Grant Macneill as a director on 2022-11-01

View Document

05/11/225 November 2022 Appointment of Mr Lewis Macneill as a director on 2022-11-01

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 22 BACKBRAE STREET KILSYTH NORTH LANARKSHIRE G65 0NH

View Document

04/10/184 October 2018 Registered office address changed from , 22 Backbrae Street, Kilsyth, North Lanarkshire, G65 0NH to 2 Seven Sisters Kirkintilloch Glasgow G66 3AW on 2018-10-04

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1531 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN MACNEILL / 01/10/2011

View Document

23/03/1223 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN MACNEILL / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MACNEIL / 01/10/2009

View Document

15/04/1015 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / EWAN MACNEILL / 01/05/2004

View Document

24/02/0924 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS; AMEND

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

20/06/0820 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

20/06/0820 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

13/05/0813 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE MACNEIL / 14/01/2008

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MACNEIL / 14/01/2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / EWAN MACNEILL / 14/01/2008

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 COMPANY NAME CHANGED FERMAC LIMITED CERTIFICATE ISSUED ON 03/10/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 76 MAIN STREET KILSYTH GLASGOW G65 0AG

View Document

28/11/0128 November 2001

View Document

20/03/0120 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/12/987 December 1998 PARTIC OF MORT/CHARGE *****

View Document

05/03/985 March 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 PARTIC OF MORT/CHARGE *****

View Document

24/10/9724 October 1997 PARTIC OF MORT/CHARGE *****

View Document

17/10/9717 October 1997 PARTIC OF MORT/CHARGE *****

View Document

08/09/978 September 1997 PARTIC OF MORT/CHARGE *****

View Document

15/04/9715 April 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 PARTIC OF MORT/CHARGE *****

View Document

24/09/9624 September 1996 PARTIC OF MORT/CHARGE *****

View Document

23/09/9623 September 1996 PARTIC OF MORT/CHARGE *****

View Document

21/03/9621 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/03/9612 March 1996 SECRETARY RESIGNED

View Document

11/03/9611 March 1996 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