Kelvinston Property Limited

General information

Name:

Kelvinston Property Ltd

Office Address:

20 West Dhuhill Drive G84 9AW Helensburgh

Number: SC427296

Incorporation date: 2012-06-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kelvinston Property came into being in 2012 as a company enlisted under no SC427296, located at G84 9AW Helensburgh at 20 West Dhuhill Drive. The company has been in business for twelve years and its last known state is active. The name of the company was changed in 2013 to Kelvinston Property Limited. The firm former registered name was Clem02. This business's SIC and NACE codes are 68209, that means Other letting and operating of own or leased real estate. Thu, 30th Jun 2022 is the last time when the accounts were reported.

Considering the following firm's constant growth, it became necessary to acquire further company leaders, among others: Janet J., Rebecca J., Victoria J. who have been collaborating since November 2013 to exercise independent judgement of this specific limited company. In order to provide support to the directors, the abovementioned limited company has been utilizing the skillset of Janet J. as a secretary since the appointment on 2013-11-07.

  • Previous company's names
  • Kelvinston Property Limited 2013-11-07
  • Clem02 Ltd 2012-06-29

Financial data based on annual reports

Company staff

Janet J.

Role: Director

Appointed: 07 November 2013

Latest update: 21 April 2024

Rebecca J.

Role: Director

Appointed: 07 November 2013

Latest update: 21 April 2024

Victoria J.

Role: Director

Appointed: 07 November 2013

Latest update: 21 April 2024

Janet J.

Role: Secretary

Appointed: 07 November 2013

Latest update: 21 April 2024

Kirk J.

Role: Director

Appointed: 07 November 2013

Latest update: 21 April 2024

People with significant control

Executives who have control over this firm are as follows: Janet J. has substantial control or influence over the company. Kirk J. has substantial control or influence over the company. Rebecca J. has substantial control or influence over the company.

Janet J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Kirk J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Rebecca J.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2012-06-29
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 July 2013
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8 January 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/06/29 (CS01)
filed on: 3rd, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

39 St Vincent Place

Post code:

G1 2ER

City / Town:

Glasgow

HQ address,
2015

Address:

39 St Vincent Place

Post code:

G1 2ER

City / Town:

Glasgow

HQ address,
2016

Address:

39 St Vincent Place

Post code:

G1 2ER

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Closest Companies - by postcode