Background WavePink WaveYellow Wave

SIMON KELMAN PLUMBING AND HEATING LTD (SC447174)

SIMON KELMAN PLUMBING AND HEATING LTD (SC447174) is an active UK company. incorporated on 10 April 2013. with registered office in Inverness. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. SIMON KELMAN PLUMBING AND HEATING LTD has been registered for 13 years. Current directors include FARMER, Gordon James, MACGREGOR, Roderick James, MACKENZIE, Jia Kelly and 1 others.

Company Number
SC447174
Status
active
Type
ltd
Incorporated
10 April 2013
Age
13 years
Address
13 Henderson Road, Inverness, IV1 1SN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
FARMER, Gordon James, MACGREGOR, Roderick James, MACKENZIE, Jia Kelly, MACKENZIE, Rory Callum
SIC Codes
33190, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMON KELMAN PLUMBING AND HEATING LTD

SIMON KELMAN PLUMBING AND HEATING LTD is an active company incorporated on 10 April 2013 with the registered office located in Inverness. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. SIMON KELMAN PLUMBING AND HEATING LTD was registered 13 years ago.(SIC: 33190, 43220)

Status

active

Active since 13 years ago

Company No

SC447174

LTD Company

Age

13 Years

Incorporated 10 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2025 (1 year ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

13 Henderson Road Inverness, IV1 1SN,

Previous Addresses

Unit 7 43a Harbour Road Inverness IV1 1UF Scotland
From: 1 September 2015To: 4 November 2025
Tax Matters 23 Seafield Road Inverness Highland IV1 1SG
From: 10 April 2013To: 1 September 2015
Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Jul 20
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Loan Secured
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FARMER, Gordon James

Active
Henderson Road, InvernessIV1 1SN
Born March 1981
Director
Appointed 31 Oct 2025

MACGREGOR, Roderick James

Active
Henderson Road, InvernessIV1 1SN
Born December 1952
Director
Appointed 31 Oct 2025

MACKENZIE, Jia Kelly

Active
Henderson Road, InvernessIV1 1SN
Born February 1983
Director
Appointed 31 Oct 2025

MACKENZIE, Rory Callum

Active
Henderson Road, InvernessIV1 1SN
Born August 1986
Director
Appointed 31 Oct 2025

KELMAN, Mairi

Resigned
Slackbuie Way, InvernessIV2 6AT
Born March 1979
Director
Appointed 10 Apr 2013
Resigned 31 Oct 2025

KELMAN, Simon

Resigned
Slackbuie Way, InvernessIV2 6AT
Born December 1975
Director
Appointed 10 Apr 2013
Resigned 31 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Henderson Road, InvernessIV1 1SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Mr Simon Kelman

Ceased
Slackbuie Way, InvernessIV2 6AT
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2016
Ceased 31 Oct 2025

Mrs Mairi White Kelman

Ceased
Slackbuie Way, InvernessIV2 6AT
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2016
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
10 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
21 October 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
23 April 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
17 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 April 2013
NEWINCIncorporation