Background WavePink WaveYellow Wave

KELVIN LIGHTING LIMITED (SC318006)

KELVIN LIGHTING LIMITED (SC318006) is an active UK company. incorporated on 8 March 2007. with registered office in Musselburgh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). KELVIN LIGHTING LIMITED has been registered for 19 years. Current directors include DORMOY, Helen Mary, DORMOY, Ulysse Xavier Mathias.

Company Number
SC318006
Status
active
Type
ltd
Incorporated
8 March 2007
Age
19 years
Address
Kelvin Lighting Limited, Musselburgh, EH21 7PB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
DORMOY, Helen Mary, DORMOY, Ulysse Xavier Mathias
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELVIN LIGHTING LIMITED

KELVIN LIGHTING LIMITED is an active company incorporated on 8 March 2007 with the registered office located in Musselburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). KELVIN LIGHTING LIMITED was registered 19 years ago.(SIC: 47599)

Status

active

Active since 19 years ago

Company No

SC318006

LTD Company

Age

19 Years

Incorporated 8 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Kelvin Lighting Limited Eskmills Musselburgh, EH21 7PB,

Previous Addresses

, Unit 3 121 Giles Street, Leith, Edinburgh, EH6 6BZ
From: 21 February 2013To: 4 January 2021
, 5 Northumberland Street North West Lane, Edinburgh, Lothian, EH3 6JL
From: 19 March 2010To: 21 February 2013
, Midlothian Innovation Centre Pentlandfield, Roslin, Midlothian, EH25 9RE
From: 8 March 2007To: 19 March 2010
Timeline

13 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Loan Secured
May 16
Capital Reduction
May 16
Share Buyback
May 16
Loan Cleared
Jan 19
Loan Cleared
May 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Feb 20
Director Joined
Aug 21
Director Left
Sept 23
Director Left
Feb 26
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DORMOY, Helen Mary

Active
Capital Tower, LondonSE1 8RT
Born April 1970
Director
Appointed 14 Jun 2019

DORMOY, Ulysse Xavier Mathias

Active
Capital Tower, LondonSE1 8RT
Born February 1970
Director
Appointed 14 Jun 2019

KELLY, Scott

Resigned
6 Thorburn Grove, EdinburghEH13 0BP
Secretary
Appointed 29 May 2009
Resigned 01 Dec 2025

ROY, Nahida

Resigned
45 Sutherland Avenue, GlasgowG41 4ET
Secretary
Appointed 08 Mar 2007
Resigned 29 May 2009

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 08 Mar 2007
Resigned 08 Mar 2007

EMERSON, Matthew Charles

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born September 1966
Director
Appointed 01 Jul 2021
Resigned 05 Sept 2023

KELLY, Scott

Resigned
6 Thorburn Grove, EdinburghEH13 0BP
Born April 1969
Director
Appointed 08 Mar 2007
Resigned 01 Dec 2025

ROY, Nahida

Resigned
45 Sutherland Avenue, GlasgowG41 4ET
Born August 1969
Director
Appointed 08 Mar 2007
Resigned 29 May 2009

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 08 Mar 2007
Resigned 08 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
Capital Tower, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2019

Mr Scott Kelly

Ceased
Thornburn Grove, EdinburghEH13 0BP
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Jun 2019
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
23 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
24 May 2019
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
22 May 2019
MR05Certification of Charge
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Capital Cancellation Shares
25 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 May 2016
SH03Return of Purchase of Own Shares
Mortgage Alter Floating Charge With Number
19 May 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 May 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
10 July 2009
410(Scot)410(Scot)
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Legacy
3 July 2009
123Notice of Increase in Nominal Capital
Resolution
3 July 2009
RESOLUTIONSResolutions
Resolution
2 June 2009
RESOLUTIONSResolutions
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
287Change of Registered Office
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
25 April 2008
225Change of Accounting Reference Date
Legacy
9 April 2008
363aAnnual Return
Legacy
9 April 2008
288cChange of Particulars
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
88(2)R88(2)R
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Incorporation Company
8 March 2007
NEWINCIncorporation