Background WavePink WaveYellow Wave

KELVIN HARBOUR LIMITED (SC370538)

KELVIN HARBOUR LIMITED (SC370538) is an active UK company. incorporated on 23 December 2009. with registered office in Glasgow. The company operates in the Transportation and Storage sector, engaged in unknown sic code (50300). KELVIN HARBOUR LIMITED has been registered for 16 years. Current directors include THOMAS, Meiron James, WESTMORE, David Michael.

Company Number
SC370538
Status
active
Type
ltd
Incorporated
23 December 2009
Age
16 years
Address
150 Pointhouse Place, Glasgow, G3 8RS
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (50300)
Directors
THOMAS, Meiron James, WESTMORE, David Michael
SIC Codes
50300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELVIN HARBOUR LIMITED

KELVIN HARBOUR LIMITED is an active company incorporated on 23 December 2009 with the registered office located in Glasgow. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (50300). KELVIN HARBOUR LIMITED was registered 16 years ago.(SIC: 50300)

Status

active

Active since 16 years ago

Company No

SC370538

LTD Company

Age

16 Years

Incorporated 23 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

150 Pointhouse Place Glasgow, G3 8RS,

Previous Addresses

100 Stobcross Road Glasgow G3 8QQ United Kingdom
From: 23 December 2009To: 16 May 2011
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 12
Director Joined
Dec 16
Director Joined
May 19
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Nov 21
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DENHOLM, David William Murray

Active
Pointhouse Place, GlasgowG3 8RS
Secretary
Appointed 22 Nov 2022

THOMAS, Meiron James

Active
Pointhouse Place, GlasgowG3 8RS
Born July 1968
Director
Appointed 22 Nov 2022

WESTMORE, David Michael

Active
Pointhouse Place, GlasgowG3 8RS
Born November 1954
Director
Appointed 22 Nov 2022

TAGGART, Alexander Gardner

Resigned
Whistlefield Court, BearsdenG61 1PX
Secretary
Appointed 23 Dec 2009
Resigned 22 Nov 2022

BAILEY, Ronald Richard

Resigned
Pointhouse Place, GlasgowG3 8RS
Born April 1954
Director
Appointed 14 Dec 2016
Resigned 22 Nov 2022

BOTFIELD, Colin Ronald

Resigned
Pointhouse Place, GlasgowG3 8RS
Born September 1969
Director
Appointed 01 Mar 2021
Resigned 22 Nov 2022

BROWN, Frank A

Resigned
Church Street, KilbarchanPA10 2JJ
Born June 1948
Director
Appointed 10 Feb 2010
Resigned 22 Nov 2022

CUNNINGHAM, Duncan Ian

Resigned
Kirklee Gate, GlasgowG12 0SZ
Born September 1955
Director
Appointed 10 Feb 2010
Resigned 27 Aug 2020

DENHOLM, David William Murray

Resigned
Pointhouse Place, GlasgowG3 8RS
Born April 1962
Director
Appointed 14 May 2019
Resigned 05 Nov 2021

MASON, Christopher Michael, Dr.

Resigned
Braidholm Road, GiffnockG46 6HS
Born March 1941
Director
Appointed 23 Dec 2009
Resigned 08 Jun 2012

STOCKMAN, Adam

Resigned
Pointhouse Place, GlasgowG3 8RS
Born June 2000
Director
Appointed 16 Dec 2022
Resigned 11 Nov 2025

TAGGART, Alexander Gardner

Resigned
Whistlefield Court, BearsdenG61 1PX
Born August 1937
Director
Appointed 23 Dec 2009
Resigned 02 Mar 2023

Persons with significant control

1

Pointhouse Place, GlasgowG3 8RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2025
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
29 January 2025
GUARANTEE2GUARANTEE2
Legacy
29 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 April 2024
AAAnnual Accounts
Legacy
16 April 2024
AGREEMENT2AGREEMENT2
Legacy
5 April 2024
PARENT_ACCPARENT_ACC
Legacy
5 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2023
AAAnnual Accounts
Legacy
12 April 2023
AGREEMENT2AGREEMENT2
Legacy
12 April 2023
GUARANTEE2GUARANTEE2
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2022
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
16 March 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Legacy
23 February 2022
PARENT_ACCPARENT_ACC
Legacy
23 February 2022
AGREEMENT2AGREEMENT2
Legacy
23 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Legacy
26 March 2021
PARENT_ACCPARENT_ACC
Legacy
26 March 2021
AGREEMENT2AGREEMENT2
Legacy
26 March 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Legacy
28 November 2019
PARENT_ACCPARENT_ACC
Legacy
28 November 2019
AGREEMENT2AGREEMENT2
Legacy
28 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Legacy
27 November 2018
PARENT_ACCPARENT_ACC
Legacy
27 November 2018
AGREEMENT2AGREEMENT2
Legacy
27 November 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2017
AAAnnual Accounts
Legacy
24 November 2017
PARENT_ACCPARENT_ACC
Legacy
24 November 2017
AGREEMENT2AGREEMENT2
Legacy
24 November 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2016
AAAnnual Accounts
Legacy
20 December 2016
PARENT_ACCPARENT_ACC
Legacy
20 December 2016
GUARANTEE2GUARANTEE2
Legacy
20 December 2016
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2015
AAAnnual Accounts
Legacy
23 December 2015
AGREEMENT2AGREEMENT2
Legacy
18 December 2015
PARENT_ACCPARENT_ACC
Legacy
18 December 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Made Up Date
15 December 2014
AAAnnual Accounts
Legacy
15 December 2014
PARENT_ACCPARENT_ACC
Legacy
15 December 2014
AGREEMENT2AGREEMENT2
Legacy
15 December 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Small
14 December 2012
AAAnnual Accounts
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Incorporation Company
23 December 2009
NEWINCIncorporation