KELVIN KBB LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
KELVIN KBB LIMITED is a Private Limited Company from GLASGOW and has the status: Active.
KELVIN KBB LIMITED was incorporated 38 years ago on 07/01/1986 and has the registered number: SC096647. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
KELVIN KBB LIMITED was incorporated 38 years ago on 07/01/1986 and has the registered number: SC096647. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
KELVIN KBB LIMITED - GLASGOW
This company is listed in the following categories:
31020 - Manufacture of kitchen furniture
31020 - Manufacture of kitchen furniture
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
2 HUNT HILL
GLASGOW
G68 9LF
This Company Originates in : United Kingdom
Previous trading names include:
KELVIN BEDROOM SYSTEMS LIMITED (until 20/12/2007)
KELVIN BEDROOM SYSTEMS LIMITED (until 20/12/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN THOMAS MELDRUM MARTIN | Jan 1949 | British | Director | 2013-02-05 | CURRENT |
MR ALAN KENNETH RHODES | Secretary | 2021-01-28 | CURRENT | ||
MR RONALD STORY EASTON | Feb 1960 | British | Director | 2015-06-15 | CURRENT |
MR ALAN KENNETH RHODES | Nov 1979 | British | Director | 2021-01-28 | CURRENT |
MR MARTIN JOHN MCLUCKIE | Nov 1983 | British | Director | 2022-09-01 | CURRENT |
ANTONY DISHART BELL | Dec 1964 | British | Director | 2003-01-01 UNTIL 2016-01-19 | RESIGNED |
WILLIAM JAMES BINGHAM | Jul 1938 | British | Director | RESIGNED | |
MR MICHAEL IAN ROSS DICKSON | Nov 1948 | British | Director | 2013-01-11 UNTIL 2016-03-21 | RESIGNED |
STUART CAMPBELL | Jun 1950 | British | Director | RESIGNED | |
RICHARD LOUIS NICHOLAS LANNI | Oct 1952 | British | Director | 1989-07-19 UNTIL 2014-04-16 | RESIGNED |
COLIN JEFFREY LAZENBY | Jul 1959 | British | Director | 2003-01-01 UNTIL 2015-07-31 | RESIGNED |
MR HENRY ANDREW DUFF MCFARLANE | Aug 1952 | British | Director | 2010-01-01 UNTIL 2016-01-20 | RESIGNED |
HECTOR MARTIN MUNRO | Jan 1954 | British | Director | 1989-07-19 UNTIL 2016-01-19 | RESIGNED |
KEVIN RATHBONE | Sep 1947 | British | Director | 1997-07-01 UNTIL 1999-12-31 | RESIGNED |
IAN GOODBRAND | Nov 1960 | British | Director | 1997-10-01 UNTIL 2000-04-30 | RESIGNED |
RICHARD LOUIS NICHOLAS LANNI | Oct 1952 | British | Secretary | RESIGNED | |
ANTONY DISHART BELL | Dec 1964 | British | Secretary | 2003-01-01 UNTIL 2016-01-19 | RESIGNED |
NEWCO 999 LIMITED | Corporate Director | 2011-06-10 UNTIL 2013-02-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alan Kenneth Rhodes | 2023-06-28 | 11/1979 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Ronald Story Easton | 2023-06-28 | 2/1960 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Thomas Meldrum Martin | 2016-04-06 - 2023-06-28 | 1/1949 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kelvin kbb Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-10-24 | 30-06-2023 | £62,545 Cash £91,912 equity |
Kelvin kbb Limited - Accounts to registrar (filleted) - small 18.2 | 2023-03-22 | 30-06-2022 | £30,074 Cash £-7,154,991 equity |
Kelvin kbb Limited - Limited company accounts 20.1 | 2022-09-01 | 30-06-2021 | £44,377 Cash £-5,100,684 equity |