Kelton Engineering Limited ABERDEEN


Kelton Engineering started in year 1991 as Private Limited Company with registration number SC129648. The Kelton Engineering company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Aberdeen at The Mackenzie Building. Postal code: AB10 1PE.

Currently there are 2 directors in the the firm, namely Philippa S. and Iain P.. In addition one secretary - Tracy D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kelton Engineering Limited Address / Contact

Office Address The Mackenzie Building
Office Address2 168 Skene Street
Town Aberdeen
Post code AB10 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC129648
Date of Incorporation Tue, 29th Jan 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Philippa S.

Position: Director

Appointed: 13 March 2019

Tracy D.

Position: Secretary

Appointed: 01 October 2016

Iain P.

Position: Director

Appointed: 24 February 2012

Martin S.

Position: Director

Appointed: 30 March 2023

Resigned: 04 January 2024

Colin E.

Position: Director

Appointed: 30 September 2019

Resigned: 19 February 2024

Mark C.

Position: Director

Appointed: 01 March 2017

Resigned: 01 November 2018

Keith V.

Position: Director

Appointed: 24 February 2012

Resigned: 31 March 2021

Lesley Y.

Position: Secretary

Appointed: 24 February 2012

Resigned: 25 August 2016

Anthony M.

Position: Secretary

Appointed: 30 April 2008

Resigned: 24 February 2012

Andrew B.

Position: Secretary

Appointed: 03 March 2006

Resigned: 30 April 2008

Anthony M.

Position: Director

Appointed: 03 March 2006

Resigned: 01 October 2016

Anthony S.

Position: Director

Appointed: 19 August 1999

Resigned: 05 July 2011

Raeburn Christie Clark & Wallace

Position: Corporate Secretary

Appointed: 15 December 1994

Resigned: 03 March 2006

James K.

Position: Secretary

Appointed: 29 January 1991

Resigned: 15 December 1994

James K.

Position: Director

Appointed: 29 January 1991

Resigned: 15 December 1994

Gilbert T.

Position: Director

Appointed: 29 January 1991

Resigned: 22 November 2011

Joanne W.

Position: Nominee Director

Appointed: 29 January 1991

Resigned: 29 January 1991

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Alderley Plc from Wotton-Under-Edge, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alderley Plc

Alderley House The Downs, Wickwar, Wotton-Under-Edge, GL12 8JD, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 02378070
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/09/30
filed on: 31st, March 2023
Free Download (28 pages)

Company search

Advertisements