Background WavePink WaveYellow Wave

KELVIN CAPITAL LIMITED (SC354243)

KELVIN CAPITAL LIMITED (SC354243) is an active UK company. incorporated on 29 January 2009. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KELVIN CAPITAL LIMITED has been registered for 17 years. Current directors include HAY, Angus James, MCKEE, Stuart, MCNICOL, Daniel John.

Company Number
SC354243
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 January 2009
Age
17 years
Address
6th Floor Gordon Chambers, Glasgow, G1 3NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAY, Angus James, MCKEE, Stuart, MCNICOL, Daniel John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELVIN CAPITAL LIMITED

KELVIN CAPITAL LIMITED is an active company incorporated on 29 January 2009 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KELVIN CAPITAL LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

SC354243

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 29 January 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

6th Floor Gordon Chambers 90 Mitchell Street Glasgow, G1 3NQ,

Previous Addresses

163 Bath Street Glasgow G2 4QS
From: 8 January 2014To: 13 May 2025
5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom
From: 6 January 2014To: 8 January 2014
2 Lancaster Crescent Glasgow G12 0RR United Kingdom
From: 25 July 2012To: 6 January 2014
5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom
From: 24 October 2011To: 25 July 2012
5Th Floor 7 Castle Street Edinburgh EH2 3AH
From: 29 January 2009To: 24 October 2011
Timeline

9 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Jul 12
Director Left
May 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 20
Director Joined
Oct 20
Owner Exit
Feb 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 01 Jan 2014

HAY, Angus James

Active
Dundee One, DundeeDD1 3JT
Born April 1968
Director
Appointed 02 Jan 2016

MCKEE, Stuart

Active
Bath Street, GlasgowG2 4SQ
Born January 1963
Director
Appointed 12 Aug 2020

MCNICOL, Daniel John

Active
7 Lynn Drive, GlasgowG76 0JJ
Born December 1969
Director
Appointed 17 Feb 2009

KRISHNA, Veoeani Pryadarshani

Resigned
Lancaster Crescent, GlasgowG12 0RR
Secretary
Appointed 25 Jul 2012
Resigned 28 Jun 2013

MBM SECRETARIAL SERVICES LIMITED

Resigned
Floor, EdinburghEH2 4AD
Corporate secretary
Appointed 29 Jan 2009
Resigned 25 Jul 2012

FINLAYSON, William Alexander

Resigned
6 Garscube Terrace, EdinburghEH12 6BQ
Born June 1951
Director
Appointed 29 Jan 2009
Resigned 17 Feb 2009

HALL, James Ferguson

Resigned
Bath Street, GlasgowG2 4QS
Born March 1958
Director
Appointed 22 Jul 2016
Resigned 19 Aug 2020

HALL, James Ferguson

Resigned
39 Castleton Drive, GlasgowG77 5LE
Born March 1958
Director
Appointed 26 Jun 2009
Resigned 19 Feb 2016

O'SULLIVAN, Kevin

Resigned
Bath Street, GlasgowG2 4QS
Born November 1949
Director
Appointed 18 Jul 2012
Resigned 08 Jan 2016

Persons with significant control

2

1 Active
1 Ceased

Mr James Ferguson Hall

Ceased
Bath Street, GlasgowG2 4QS
Born March 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2020

Mr Daniel John Mcnicol

Active
Lynn Drive, GlasgowG76 0JJ
Born December 1969

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
6 January 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Change Account Reference Date Company Previous Extended
4 October 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
25 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 October 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
30 March 2011
AAMDAAMD
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Incorporation Company
29 January 2009
NEWINCIncorporation