General information

Name:

Kelvin Top-set Ltd

Office Address:

Annickbank Innovation Campus KA11 4LF Irvine

Number: SC342121

Incorporation date: 2008-04-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as SC342121 sixteen years ago, Kelvin Top-set Limited is a Private Limited Company. The business official registration address is Annickbank Innovation Campus, Irvine. This enterprise's SIC code is 96090 and has the NACE code: Other service activities not elsewhere classified. Kelvin Top-set Ltd reported its latest accounts for the period up to 31st December 2022. The business most recent confirmation statement was released on 29th April 2023.

James S., Brian M., Lorna R. and David R. are the enterprise's directors and have been cooperating as the Management Board for five years. Furthermore, the managing director's tasks are regularly helped with by a secretary - Lorna R., who was officially appointed by the following firm in 2008.

The companies that control this firm are: Dalginross 2 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Crieff at Dalginross, Comrie, PH6 2ED and was registered as a PSC under the registration number Sc750581.

Financial data based on annual reports

Company staff

James S.

Role: Director

Appointed: 01 October 2019

Latest update: 18 March 2024

Brian M.

Role: Director

Appointed: 29 April 2008

Latest update: 18 March 2024

Lorna R.

Role: Secretary

Appointed: 29 April 2008

Latest update: 18 March 2024

Lorna R.

Role: Director

Appointed: 29 April 2008

Latest update: 18 March 2024

David R.

Role: Director

Appointed: 29 April 2008

Latest update: 18 March 2024

People with significant control

Dalginross 2 Limited
Address: Linden Bank Dalginross, Comrie, Crieff, PH6 2ED, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc750581
Notified on 8 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dalginross Holdings Limited
Address: Linden Bank Dalginross, Comrie, Crieff, PH6 2ED, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc750575
Notified on 22 November 2022
Ceased on 8 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
The Kelvin Consultants Limited
Address: Linden Bank Dalginross, Comrie, Crieff, PH6 2ED, Scotland
Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc101776
Notified on 6 April 2016
Ceased on 22 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lorna R.
Notified on 6 April 2017
Ceased on 31 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David R.
Notified on 6 April 2017
Ceased on 31 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 12 March 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 March 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 22 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

55 Main Road Fairlie

Post code:

KA29 0AA

City / Town:

Largs

HQ address,
2013

Address:

55 Main Road Fairlie

Post code:

KA29 0AA

City / Town:

Largs

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies