KELVIN KBB LIMITED

SC096647
2 HUNT HILL CUMBERNAULD GLASGOW G68 9LF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
21 Jun 2024 mortgage Registration of a charge 22 Buy now
09 Feb 2024 mortgage Registration of a charge 22 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2023 accounts Annual Accounts 12 Buy now
28 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jul 2023 capital Notice of cancellation of shares 4 Buy now
11 Jul 2023 capital Notice of name or other designation of class of shares 2 Buy now
11 Jul 2023 capital Notice of redenomination 6 Buy now
11 Jul 2023 capital Return of purchase of own shares 4 Buy now
07 Jul 2023 resolution Resolution 1 Buy now
07 Jul 2023 resolution Resolution 1 Buy now
07 Jul 2023 incorporation Memorandum Articles 18 Buy now
08 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2023 accounts Annual Accounts 11 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 officers Appointment of director (Mr Martin John Mcluckie) 2 Buy now
31 Aug 2022 accounts Annual Accounts 31 Buy now
04 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2021 accounts Annual Accounts 30 Buy now
15 Feb 2021 officers Appointment of director (Mr Alan Kenneth Rhodes) 2 Buy now
15 Feb 2021 officers Appointment of secretary (Mr Alan Kenneth Rhodes) 2 Buy now
07 Jan 2021 mortgage Registration of a charge 22 Buy now
07 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 accounts Annual Accounts 30 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2019 resolution Resolution 20 Buy now
04 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 28 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 29 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
10 Nov 2016 mortgage Registration of a charge 17 Buy now
11 Oct 2016 accounts Annual Accounts 28 Buy now
17 May 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 Buy now
15 Apr 2016 resolution Resolution 23 Buy now
14 Apr 2016 officers Termination of appointment of director (Michael Ian Ross Dickson) 1 Buy now
17 Feb 2016 officers Termination of appointment of director (Henry Andrew Duff Mcfarlane) 1 Buy now
17 Feb 2016 officers Termination of appointment of director (Hector Martin Munro) 1 Buy now
17 Feb 2016 officers Termination of appointment of director (Antony Dishart Bell) 1 Buy now
17 Feb 2016 officers Termination of appointment of secretary (Antony Dishart Bell) 1 Buy now
13 Jan 2016 annual-return Annual Return 11 Buy now
18 Aug 2015 officers Termination of appointment of director (Colin Jeffrey Lazenby) 1 Buy now
15 Jul 2015 accounts Annual Accounts 20 Buy now
29 Jun 2015 officers Appointment of director (Mr Ronald Story Easton) 2 Buy now
12 Jan 2015 capital Return of Allotment of shares 19 Buy now
09 Jan 2015 annual-return Annual Return 11 Buy now
28 Jul 2014 accounts Annual Accounts 20 Buy now
22 Apr 2014 officers Termination of appointment of director (Richard Lanni) 1 Buy now
15 Apr 2014 resolution Resolution 21 Buy now
31 Dec 2013 annual-return Annual Return 12 Buy now
28 Aug 2013 mortgage Mortgage Alter Floating Charge 17 Buy now
28 Aug 2013 mortgage Registration of a charge 19 Buy now
13 Aug 2013 mortgage Mortgage Alter Floating Charge With Number 17 Buy now
25 Jul 2013 accounts Annual Accounts 25 Buy now
12 Feb 2013 officers Appointment of director (Mr John Thomas Meldrum Martin) 2 Buy now
06 Feb 2013 officers Termination of appointment of director (Newco 999 Limited) 1 Buy now
24 Jan 2013 officers Appointment of director (Mr Michael Ian Ross Dickson) 2 Buy now
18 Dec 2012 annual-return Annual Return 10 Buy now
10 Jul 2012 accounts Annual Accounts 27 Buy now
11 Jan 2012 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
05 Jan 2012 annual-return Annual Return 11 Buy now
19 Oct 2011 capital Return of Allotment of shares 28 Buy now
19 Oct 2011 resolution Resolution 22 Buy now
14 Oct 2011 accounts Annual Accounts 24 Buy now
07 Oct 2011 officers Appointment of corporate director (Newco 999 Limited) 2 Buy now
11 Jan 2011 annual-return Annual Return 8 Buy now
05 Oct 2010 accounts Annual Accounts 23 Buy now
15 Mar 2010 officers Appointment of director (Mr Henry Andrew Duff Mcfarlane) 2 Buy now
18 Dec 2009 annual-return Annual Return 7 Buy now
08 Dec 2009 accounts Annual Accounts 22 Buy now
05 Nov 2009 resolution Resolution 16 Buy now
05 Nov 2009 officers Termination of appointment of director (Stuart Campbell) 2 Buy now
17 Dec 2008 annual-return Return made up to 14/12/08; full list of members 5 Buy now
04 Nov 2008 accounts Annual Accounts 23 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from 19 deerdykes view westfield industrial estate cumbernauld glasgow G68 9HN 1 Buy now
16 Jan 2008 annual-return Return made up to 14/12/07; full list of members 3 Buy now
20 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
31 Oct 2007 accounts Annual Accounts 21 Buy now
05 Jan 2007 capital Ad 19/12/06--------- £ si 93500@1=93500 £ ic 8500/102000 2 Buy now
05 Jan 2007 resolution Resolution 1 Buy now
05 Jan 2007 capital £ nc 50000/102000 19/12/06 2 Buy now
21 Dec 2006 annual-return Return made up to 14/12/06; full list of members 8 Buy now
16 Nov 2006 mortgage Partic of mort/charge ***** 3 Buy now
09 Nov 2006 accounts Annual Accounts 20 Buy now
19 Dec 2005 annual-return Return made up to 14/12/05; full list of members 8 Buy now
24 Oct 2005 accounts Annual Accounts 19 Buy now
16 Dec 2004 annual-return Return made up to 14/12/04; full list of members 9 Buy now
04 Oct 2004 accounts Annual Accounts 19 Buy now
11 Jan 2004 annual-return Return made up to 14/12/03; full list of members 10 Buy now
11 Jan 2004 capital £ ic 10000/8500 01/09/03 £ sr 1500@1=1500 1 Buy now
04 Sep 2003 officers Director resigned 1 Buy now