Advanced company searchLink opens in new window

KELMAN ENGINEERING (TURRIFF) LIMITED

Company number SC229085

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2015 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2015 4.17(Scot) Notice of final meeting of creditors
02 Sep 2010 AD01 Registered office address changed from 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 2 September 2010
29 Jul 2010 4.9(Scot) Appointment of a provisional liquidator
29 Jul 2010 CO4.2(Scot) Court order notice of winding up
29 Jul 2010 4.2(Scot) Notice of winding up order
29 Jun 2010 4.9(Scot) Appointment of a provisional liquidator
28 Jun 2010 AD01 Registered office address changed from Burnside Wood Turriff Aberdeenshire AB53 5PP on 28 June 2010
11 Jun 2010 TM01 Termination of appointment of Colin Forsyth as a director
21 May 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
Statement of capital on 2010-05-21
  • GBP 5,000
03 Feb 2010 TM01 Termination of appointment of Stuart Moggach as a director
20 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 7
20 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 8
20 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 9
13 Oct 2009 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
13 Oct 2009 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
11 Oct 2009 AP01 Appointment of Stuart Alexander Moggach as a director
09 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 6
21 Apr 2009 288b Appointment terminated director stewart hynd
02 Apr 2009 363a Return made up to 13/03/09; full list of members
02 Apr 2009 288c Director's change of particulars / mark kelman / 10/01/2008
05 Mar 2009 410(Scot) Particulars of a mortgage or charge / charge no: 5
20 Feb 2009 410(Scot) Particulars of a mortgage or charge / charge no: 4
20 Feb 2009 466(Scot) Alterations to floating charge 4