Kelvin Capital Limited GLASGOW


Founded in 2009, Kelvin Capital, classified under reg no. SC354243 is an active company. Currently registered at 163 Bath Street G2 4QS, Glasgow the company has been in the business for fifteen years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

The firm has 3 directors, namely Stuart M., Angus H. and Daniel M.. Of them, Daniel M. has been with the company the longest, being appointed on 17 February 2009 and Stuart M. has been with the company for the least time - from 12 August 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Veoeani K. who worked with the the firm until 28 June 2013.

Kelvin Capital Limited Address / Contact

Office Address 163 Bath Street
Town Glasgow
Post code G2 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC354243
Date of Incorporation Thu, 29th Jan 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Stuart M.

Position: Director

Appointed: 12 August 2020

Angus H.

Position: Director

Appointed: 02 January 2016

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 January 2014

Daniel M.

Position: Director

Appointed: 17 February 2009

James H.

Position: Director

Appointed: 22 July 2016

Resigned: 19 August 2020

Veoeani K.

Position: Secretary

Appointed: 25 July 2012

Resigned: 28 June 2013

Kevin O.

Position: Director

Appointed: 18 July 2012

Resigned: 08 January 2016

James H.

Position: Director

Appointed: 26 June 2009

Resigned: 19 February 2016

William F.

Position: Director

Appointed: 29 January 2009

Resigned: 17 February 2009

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 January 2009

Resigned: 25 July 2012

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Daniel M. The abovementioned PSC has 75,01-100% voting rights. Another one in the persons with significant control register is James H. This PSC and has 25-50% voting rights.

Daniel M.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

James H.

Notified on 6 April 2016
Ceased on 19 August 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-5 9694 07315 167       
Balance Sheet
Cash Bank In Hand16 73824 10228 601       
Cash Bank On Hand  28 6019 80446 90646 99318 936236 308582 355201 310
Current Assets66 01247 04756 89843 62076 28685 960108 418315 764832 856808 078
Debtors49 27422 94528 29733 81629 38038 96765 35979 456250 501606 768
Net Assets Liabilities      5 192126 292609 974728 615
Net Assets Liabilities Including Pension Asset Liability-5 9694 07315 167       
Other Debtors  11 8259 80015 80022 71624 30340 448187 369474 776
Property Plant Equipment  1 0485334001 133225585  
Tangible Fixed Assets545 1 048       
Total Inventories      24 123   
Reserves/Capital
Profit Loss Account Reserve-5 9694 07315 167       
Shareholder Funds-5 9694 07315 167       
Other
Accrued Liabilities   4 7372 279     
Accumulated Depreciation Impairment Property Plant Equipment  3 8334 3484 4815 4136 3216 7936 4319 431
Average Number Employees During Period   1112687
Bank Borrowings Overdrafts    43 333  40 83330 83310 000
Corporation Tax Payable    1 058     
Corporation Tax Recoverable   457457     
Creditors  63 60055 70083 85587 838134 57140 833412 767413 138
Creditors Due After One Year18 00018 000        
Creditors Due Within One Year75 34745 79563 600       
Fixed Asset Investments Cost Or Valuation 20 82120 821       
Fixed Assets21 36620 82121 86916 6998 0555 13331 34549 292220 718354 508
Increase From Depreciation Charge For Year Property Plant Equipment   515133932908472 2 179
Investments Fixed Assets20 82120 82120 82116 1667 6554 00031 12048 707220 592352 265
Net Current Assets Liabilities-9 3351 252-6 702-12 080-7 569-1 878-26 153117 833420 089394 940
Other Creditors  7 9376 7373 82261 43788 283102 993154 069168 785
Other Investments Other Than Loans  20 82116 1667 6554 00031 12048 707220 592131 673
Other Taxation Social Security Payable  6 8747751 24212 58219 18849 540200 387181 519
Property Plant Equipment Gross Cost  4 8814 8814 8816 5466 5467 3786 43110 727
Recoverable Value-added Tax   4 596      
Tangible Fixed Assets Additions  1 622       
Tangible Fixed Assets Cost Or Valuation3 2593 2594 881       
Tangible Fixed Assets Depreciation2 7143 2593 833       
Tangible Fixed Assets Depreciation Charged In Period 545574       
Total Additions Including From Business Combinations Property Plant Equipment     1 665 832 4 296
Total Assets Less Current Liabilities12 03122 07315 1674 6194863 2555 192167 125640 807749 448
Trade Creditors Trade Payables  48 78948 18821 76013 81927 10036 23148 30952 834
Trade Debtors Trade Receivables  16 47218 96313 12316 25141 05639 00863 132131 992

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 29th, February 2024
Free Download (9 pages)

Company search

Advertisements