KELVINHEAD PROPERTIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Registration of charge SC1640210020, created on 2025-09-15 |
16/09/2516 September 2025 New | Satisfaction of charge SC1640210018 in full |
16/09/2516 September 2025 New | Satisfaction of charge SC1640210017 in full |
07/08/257 August 2025 New | Registration of charge SC1640210019, created on 2025-08-04 |
17/04/2517 April 2025 | Registration of charge SC1640210016, created on 2025-04-16 |
17/04/2517 April 2025 | Registration of charge SC1640210015, created on 2025-04-16 |
20/02/2520 February 2025 | Registration of charge SC1640210014, created on 2025-02-18 |
11/12/2411 December 2024 | Satisfaction of charge 12 in full |
11/12/2411 December 2024 | Satisfaction of charge 3 in full |
11/12/2411 December 2024 | Satisfaction of charge 6 in full |
11/12/2411 December 2024 | Satisfaction of charge 9 in full |
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 |
26/10/2426 October 2024 | Confirmation statement made on 2024-08-31 with no updates |
19/07/2419 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/09/2328 September 2023 | Micro company accounts made up to 2023-03-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-31 with updates |
31/08/2331 August 2023 | Termination of appointment of Mary Kate Mackle as a director on 2023-08-29 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-11 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Termination of appointment of Ewan Macneill as a director on 2023-01-12 |
12/01/2312 January 2023 | Termination of appointment of Lewis Macneill as a director on 2023-01-12 |
12/01/2312 January 2023 | Termination of appointment of Julie Anne Macneil as a secretary on 2023-01-12 |
12/01/2312 January 2023 | Termination of appointment of Julie Anne Macneil as a director on 2023-01-12 |
12/01/2312 January 2023 | Appointment of Miss Mary Kate Mackle as a director on 2023-01-12 |
12/01/2312 January 2023 | Cessation of Julie Anne Macneill as a person with significant control on 2023-01-12 |
12/01/2312 January 2023 | Cessation of Ewan Macneill as a person with significant control on 2023-01-12 |
12/01/2312 January 2023 | Notification of Grant Macneill as a person with significant control on 2023-01-12 |
05/11/225 November 2022 | Appointment of Mr Grant Macneill as a director on 2022-11-01 |
05/11/225 November 2022 | Appointment of Mr Lewis Macneill as a director on 2022-11-01 |
19/10/2219 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/10/2121 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/08/198 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 22 BACKBRAE STREET KILSYTH NORTH LANARKSHIRE G65 0NH |
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 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/12/153 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/03/1531 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/03/1223 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN MACNEILL / 01/10/2011 |
23/03/1223 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN MACNEILL / 01/10/2009 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MACNEIL / 01/10/2009 |
15/04/1015 April 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
07/04/097 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EWAN MACNEILL / 01/05/2004 |
24/02/0924 February 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS; AMEND |
25/06/0825 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
20/06/0820 June 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
20/06/0820 June 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
13/05/0813 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / JULIE MACNEIL / 14/01/2008 |
13/05/0813 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MACNEIL / 14/01/2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / EWAN MACNEILL / 14/01/2008 |
21/01/0821 January 2008 | NEW DIRECTOR APPOINTED |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/03/0723 March 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/10/063 October 2006 | COMPANY NAME CHANGED FERMAC LIMITED CERTIFICATE ISSUED ON 03/10/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
22/03/0522 March 2005 | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | SECRETARY RESIGNED |
04/03/054 March 2005 | DIRECTOR RESIGNED |
04/03/054 March 2005 | NEW SECRETARY APPOINTED |
04/01/054 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
02/08/042 August 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/08/042 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
22/03/0422 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/03/049 March 2004 | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS |
21/10/0221 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
28/02/0228 February 2002 | RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS |
11/12/0111 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
28/11/0128 November 2001 | REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 76 MAIN STREET KILSYTH GLASGOW G65 0AG |
28/11/0128 November 2001 | |
20/03/0120 March 2001 | RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS |
30/10/0030 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
13/03/0013 March 2000 | RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS |
11/02/0011 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
09/03/999 March 1999 | RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS |
22/12/9822 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
07/12/987 December 1998 | PARTIC OF MORT/CHARGE ***** |
05/03/985 March 1998 | RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS |
22/12/9722 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
28/10/9728 October 1997 | PARTIC OF MORT/CHARGE ***** |
24/10/9724 October 1997 | PARTIC OF MORT/CHARGE ***** |
17/10/9717 October 1997 | PARTIC OF MORT/CHARGE ***** |
08/09/978 September 1997 | PARTIC OF MORT/CHARGE ***** |
15/04/9715 April 1997 | RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS |
19/12/9619 December 1996 | PARTIC OF MORT/CHARGE ***** |
24/09/9624 September 1996 | PARTIC OF MORT/CHARGE ***** |
23/09/9623 September 1996 | PARTIC OF MORT/CHARGE ***** |
21/03/9621 March 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
12/03/9612 March 1996 | SECRETARY RESIGNED |
11/03/9611 March 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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