Company Information for W KELMAN LIMITED
C/O MLM SOLUTIONS, 4/2 100 West Regent Street, Glasgow, SCOTLAND, G2 2QD,
|
Company Registration Number
SC270156
Private Limited Company
Liquidation |
Company Name | |
---|---|
W KELMAN LIMITED | |
Legal Registered Office | |
C/O MLM SOLUTIONS 4/2 100 West Regent Street Glasgow SCOTLAND G2 2QD Other companies in IV16 | |
Company Number | SC270156 | |
---|---|---|
Company ID Number | SC270156 | |
Date formed | 2004-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-07-31 | |
Account next due | 30/04/2018 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-29 13:05:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DENISE JOAN KELMAN |
||
WILLIAM JOHN KELMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ALISTAIR KELMAN |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 15 NOVAR CRESCENT EVANTON IV16 9YR | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KELMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK ALISTAIR KELMAN | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 02/07/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN KELMAN / 02/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ELRES | S366A DISP HOLDING AGM 02/07/04 | |
288b | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 02/07/04 | |
ELRES | S386 DISP APP AUDS 02/07/04 |
Petitions to Wind Up (Companies) | 2018-01-16 |
Proposal to Strike Off | 2011-11-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
Creditors Due After One Year | 2012-08-01 | £ 829 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 2,473 |
Creditors Due Within One Year | 2012-08-01 | £ 82,157 |
Creditors Due Within One Year | 2011-08-01 | £ 60,131 |
Creditors and other liabilities
|
|
|
|
|
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 W KELMAN LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 28,764 |
Cash Bank In Hand | 2011-08-01 | £ 30,718 |
Current Assets | 2012-08-01 | £ 77,661 |
Current Assets | 2011-08-01 | £ 83,616 |
Debtors | 2012-08-01 | £ 30,819 |
Debtors | 2011-08-01 | £ 37,878 |
Fixed Assets | 2012-08-01 | £ 9,510 |
Fixed Assets | 2011-08-01 | £ 12,403 |
Shareholder Funds | 2012-08-01 | £ 4,185 |
Shareholder Funds | 2011-08-01 | £ 33,415 |
Stocks Inventory | 2012-08-01 | £ 18,078 |
Stocks Inventory | 2011-08-01 | £ 15,020 |
Tangible Fixed Assets | 2012-08-01 | £ 9,510 |
Tangible Fixed Assets | 2011-08-01 | £ 12,403 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43341 - Painting) as W KELMAN LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | W KELMAN LIMITED | Event Date | 2017-12-20 |
Notice is hereby given that on 20th December 2017 a petition was presented to the Sheriff at Inverness Sheriff Court by Mark Alistair Kelman, residing at 9 Knockrash, Evanton, Dingwall, Ross-shire, IV16 9XF craving the Court, inter alia, that W Kelman Limited, a company incorporated under the Companies Acts under company number SC270156 and having its registered office at 15 Novar Crescent, Evanton, IV16 9YR (the Company) be wound up by the Court and that an Interim Liquidator be appointed, in which petition the Sheriff at Inverness by interlocutor dated 28 December 2017, ordained the Company and any other persons interested, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers thereto in the hands of the Sheriff Clerk at Inverness Sheriff Court, The Castle, Inverness, IV2 3EG within eight days after intimation, advertisement or service; of all of which notice is hereby given. Florence C. Fisher : BBM Solicitors : Unit 5B, Wick Business Park, Wick, Caithness, KW1 4QR : Solicitor for Petitioner : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | W KELMAN LIMITED | Event Date | 2011-11-04 |
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. |