Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KELVIN KBB LIMITED
Company Information for

KELVIN KBB LIMITED

2 HUNT HILL, CUMBERNAULD, GLASGOW, G68 9LF,
Company Registration Number
SC096647
Private Limited Company
Active

Company Overview

About Kelvin Kbb Ltd
KELVIN KBB LIMITED was founded on 1986-01-07 and has its registered office in Glasgow. The organisation's status is listed as "Active". Kelvin Kbb Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KELVIN KBB LIMITED
 
Legal Registered Office
2 HUNT HILL
CUMBERNAULD
GLASGOW
G68 9LF
Other companies in G68
 
Previous Names
KELVIN BEDROOM SYSTEMS LIMITED20/12/2007
Filing Information
Company Number SC096647
Company ID Number SC096647
Date formed 1986-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB403094390  
Last Datalog update: 2024-03-06 23:55:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KELVIN KBB LIMITED

Current Directors
Officer Role Date Appointed
RONALD STORY EASTON
Director 2015-06-15
JOHN THOMAS MELDRUM MARTIN
Director 2013-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL IAN ROSS DICKSON
Director 2013-01-11 2016-03-21
HENRY ANDREW DUFF MCFARLANE
Director 2010-01-01 2016-01-20
ANTONY DISHART BELL
Company Secretary 2003-01-01 2016-01-19
ANTONY DISHART BELL
Director 2003-01-01 2016-01-19
HECTOR MARTIN MUNRO
Director 1989-07-19 2016-01-19
COLIN JEFFREY LAZENBY
Director 2003-01-01 2015-07-31
RICHARD LOUIS NICHOLAS LANNI
Director 1989-07-19 2014-04-16
NEWCO 999 LIMITED
Director 2011-06-10 2013-02-05
STUART CAMPBELL
Director 1988-06-28 2009-10-28
WILLIAM JAMES BINGHAM
Director 1988-06-28 2003-07-09
RICHARD LOUIS NICHOLAS LANNI
Company Secretary 1988-06-28 2002-12-31
IAN GOODBRAND
Director 1997-10-01 2000-04-30
KEVIN RATHBONE
Director 1997-07-01 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN THOMAS MELDRUM MARTIN MUIRHOUSES INVESTMENTS LIMITED Director 2013-02-11 CURRENT 2013-02-11 Dissolved 2016-04-05
JOHN THOMAS MELDRUM MARTIN PADDOCKHALL DEVELOPMENT LIMITED Director 2013-02-11 CURRENT 2013-02-11 Active
JOHN THOMAS MELDRUM MARTIN PADDOCKHALL LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
JOHN THOMAS MELDRUM MARTIN NEWCO 999 LTD Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2013-10-18
JOHN THOMAS MELDRUM MARTIN HALSPAN LIMITED Director 1999-03-19 CURRENT 1999-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09REGISTRATION OF A CHARGE / CHARGE CODE SC0966470007
2023-10-2330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28CESSATION OF JOHN THOMAS MELDRUM MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2023-07-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN KENNETH RHODES
2023-07-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD STORY EASTON
2023-07-14Cancellation of shares. Statement of capital on 2023-06-28 GBP 100,000
2023-07-11Purchase of own shares
2023-07-11Capital statement. Redenomination of shares <ul><li>GBP 102,104 on </ul>
2023-07-11Change of share class name or designation
2023-07-07Memorandum articles filed
2023-07-07Resolutions passed:<ul><li>Resolution Redenomination of shares 28/06/2023<li>Resolution variation to share rights</ul>
2023-07-07Resolutions passed:<ul><li>Resolution Redenomination of shares 28/06/2023<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-07-07Resolutions passed:<ul><li>Resolution passed to purchase shares</ul>
2023-06-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0966470006
2023-03-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01DIRECTOR APPOINTED MR MARTIN JOHN MCLUCKIE
2022-09-01AP01DIRECTOR APPOINTED MR MARTIN JOHN MCLUCKIE
2022-08-31FULL ACCOUNTS MADE UP TO 30/06/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-04Change of details for Mr John Thomas Meldrum Martin as a person with significant control on 2016-04-06
2022-02-04PSC04Change of details for Mr John Thomas Meldrum Martin as a person with significant control on 2016-04-06
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-08-23AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-15AP01DIRECTOR APPOINTED MR ALAN KENNETH RHODES
2021-02-15AP03Appointment of Mr Alan Kenneth Rhodes as company secretary on 2021-01-28
2021-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0966470006
2021-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0966470004
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-09-15AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-10-30RES01ADOPT ARTICLES 30/10/19
2019-09-04AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-03-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 102104
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0966470005
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 102104
2016-05-17SH02Consolidation and sub-division of shares on 2016-02-26
2016-04-15RES13Resolutions passed:
  • Consolidation and subdivision of share capital approved 26/02/2016
  • ADOPT ARTICLES
2016-04-15RES01ADOPT ARTICLES 26/02/2016
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN ROSS DICKSON
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR MUNRO
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MCFARLANE
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BELL
2016-02-17TM02Termination of appointment of Antony Dishart Bell on 2016-01-19
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 102104
2016-01-13AR0114/12/15 ANNUAL RETURN FULL LIST
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JEFFREY LAZENBY
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29AP01DIRECTOR APPOINTED MR RONALD STORY EASTON
2015-01-12SH0123/04/14 STATEMENT OF CAPITAL GBP 102104
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 102104
2015-01-09AR0114/12/14 ANNUAL RETURN FULL LIST
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANNI
2014-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-15RES01ADOPT ARTICLES 10/04/2014
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 102070
2013-12-31AR0114/12/13 FULL LIST
2013-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0966470004
2013-08-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0966470004
2013-08-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2013-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-12AP01DIRECTOR APPOINTED MR JOHN THOMAS MELDRUM MARTIN
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR NEWCO 999 LIMITED
2013-01-24AP01DIRECTOR APPOINTED MR MICHAEL IAN ROSS DICKSON
2012-12-18AR0114/12/12 FULL LIST
2012-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-05AR0114/12/11 FULL LIST
2011-10-19RES01ADOPT ARTICLES 03/10/2011
2011-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-19SH0103/10/11 STATEMENT OF CAPITAL GBP 102070.00
2011-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-10-07AP02CORPORATE DIRECTOR APPOINTED NEWCO 999 LIMITED
2011-01-11AR0114/12/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AP01DIRECTOR APPOINTED MR HENRY ANDREW DUFF MCFARLANE
2009-12-18AR0114/12/09 FULL LIST
2009-12-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-05RES01ADOPT ARTICLES
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART CAMPBELL
2008-12-17363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 19 DEERDYKES VIEW WESTFIELD INDUSTRIAL ESTATE CUMBERNAULD GLASGOW G68 9HN
2008-01-16363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-20CERTNMCOMPANY NAME CHANGED KELVIN BEDROOM SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/12/07
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-05123£ NC 50000/102000 19/12/06
2007-01-05RES04NC INC ALREADY ADJUSTED 19/12/06
2007-01-0588(2)RAD 19/12/06--------- £ SI 93500@1=93500 £ IC 8500/102000
2006-12-21363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-11-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-19363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-16363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-12-16363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-11169£ IC 10000/8500 01/09/03 £ SR 1500@1=1500
2004-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-11363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-09-04288bDIRECTOR RESIGNED
2003-06-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-08288aNEW DIRECTOR APPOINTED
2002-12-19363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-18363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-08-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-14363(288)DIRECTOR RESIGNED
2000-12-14363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-07-12AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-03363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-10-31AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-09363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-03363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1997-11-07288aNEW DIRECTOR APPOINTED
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-14288aNEW DIRECTOR APPOINTED
1986-01-07New incorporation
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31020 - Manufacture of kitchen furniture




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0027912 Active Licenced property: ORCHARDTON 2, HUNT HILL CUMBERNAULD GLASGOW CUMBERNAULD GB G68 9LF. Correspondance address: ORCHARDTON 2 HUNT HILL CUMBERNAULD GB G68 9LF
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0027912 Active Licenced property: ORCHARDTON 2, HUNT HILL CUMBERNAULD GLASGOW CUMBERNAULD GB G68 9LF. Correspondance address: ORCHARDTON 2 HUNT HILL CUMBERNAULD GB G68 9LF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KELVIN KBB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-08 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
2013-08-28 Outstanding CLOSE INVOICE FINANCE LIMITED
STANDARD SECURITY 2012-01-11 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2006-11-16 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1986-02-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KELVIN KBB LIMITED

Intangible Assets
Patents
We have not found any records of KELVIN KBB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELVIN KBB LIMITED
Trademarks
We have not found any records of KELVIN KBB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELVIN KBB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31020 - Manufacture of kitchen furniture) as KELVIN KBB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KELVIN KBB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KELVIN KBB LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0092029030Guitars

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELVIN KBB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KELVIN KBB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.