Kelwat Investments Limited ABERDEEN


Founded in 2000, Kelwat Investments, classified under reg no. SC203212 is an active company. Currently registered at 15 Justice Mill Lane AB11 6EQ, Aberdeen the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 22nd December 2000 Kelwat Investments Limited is no longer carrying the name Jwg Shelf 7.

At the moment there are 2 directors in the the firm, namely Andrew M. and William S.. In addition one secretary - Iain J. - is with the company. At the moment 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.

Kelwat Investments Limited Address / Contact

Office Address 15 Justice Mill Lane
Town Aberdeen
Post code AB11 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC203212
Date of Incorporation Fri, 21st Jan 2000
Industry Non-trading company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Andrew M.

Position: Director

Appointed: 09 December 2019

Iain J.

Position: Secretary

Appointed: 18 December 2015

William S.

Position: Director

Appointed: 16 November 2009

Carl C.

Position: Director

Appointed: 18 December 2015

Resigned: 09 December 2019

Robert B.

Position: Director

Appointed: 01 September 2010

Resigned: 18 December 2015

Robert B.

Position: Secretary

Appointed: 01 September 2010

Resigned: 18 December 2015

Michael D.

Position: Director

Appointed: 22 November 2006

Resigned: 16 November 2009

George P.

Position: Director

Appointed: 21 March 2005

Resigned: 22 November 2006

Neil M.

Position: Director

Appointed: 11 March 2005

Resigned: 21 March 2005

Ian J.

Position: Director

Appointed: 21 January 2004

Resigned: 01 September 2010

Ian J.

Position: Secretary

Appointed: 24 November 2003

Resigned: 01 September 2010

Christopher W.

Position: Director

Appointed: 21 October 2000

Resigned: 11 March 2005

Allister L.

Position: Director

Appointed: 26 January 2000

Resigned: 21 January 2004

Hugh F.

Position: Director

Appointed: 21 January 2000

Resigned: 26 January 2000

Christopher W.

Position: Secretary

Appointed: 21 January 2000

Resigned: 24 November 2003

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Wood Group Holdings (International) Limited from Aberdeen, Scotland. This PSC is classified as "a private company limited by shares", 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. The second one in the persons with significant control register is John Wood Group Plc that entered Aberdeen, Scotland as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wood Group Holdings (International) Limited

15 Justice Mill Lane, Aberdeen, AB11 6EQ, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc169712
Notified on 26 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John Wood Group Plc

15 Justice Mill Lane, Aberdeen, AB11 6EQ, Scotland

Legal authority Scotland
Legal form Public Limited Company
Country registered Scotland
Place registered Register Of Companies In Scotland
Registration number Sc036219
Notified on 6 April 2016
Ceased on 26 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jwg Shelf 7 December 22, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Other Persons with significant control
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, October 2023
Free Download (261 pages)

Company search

Advertisements