Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kelvin Capital Limited
Kelvin Capital Limited is an active company incorporated on 29 January 2009 with the registered office located in Glasgow, City of Glasgow. Kelvin Capital Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC354243
Private limited by guarantee without share capital
Scottish Company
Age
16 years
Incorporated
29 January 2009
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
9 February 2025
(6 months ago)
Next confirmation dated
9 February 2026
Due by
23 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about Kelvin Capital Limited
Contact
Address
6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
United Kingdom
Address changed on
13 May 2025
(3 months ago)
Previous address was
163 Bath Street Glasgow G2 4QS
Companies in G1 3NQ
Telephone
01382848492
Email
Available in Endole App
Website
Kelvincapital.com
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Mr Stuart McKee
Director • Accountant • British • Lives in UK • Born in Jan 1963
Daniel John McNicol
Director • British • Lives in UK • Born in Dec 1969
Angus James Hay
Director • Corporate Finance Director • British • Lives in Scotland • Born in Apr 1968
MBM Secretarial Services Limited
Secretary
Mr Daniel John McNicol
PSC • British • Lives in UK • Born in Dec 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Team Estate Ltd
MBM Secretarial Services Limited is a mutual person.
Active
Highfield Forestry Limited
MBM Secretarial Services Limited is a mutual person.
Active
Commercial Industrial Heat Limited
MBM Secretarial Services Limited is a mutual person.
Active
Vikoma International Limited
MBM Secretarial Services Limited is a mutual person.
Active
H R Information Limited
MBM Secretarial Services Limited is a mutual person.
Active
Communicare Medical Limited
MBM Secretarial Services Limited is a mutual person.
Active
Vacgen UHV Limited
MBM Secretarial Services Limited is a mutual person.
Active
Jumbo Self Storage Ltd
MBM Secretarial Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£166.59K
Decreased by £34.72K (-17%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 3 (-43%)
Total Assets
£921.13K
Decreased by £241.46K (-21%)
Total Liabilities
-£234.82K
Decreased by £199.15K (-46%)
Net Assets
£686.31K
Decreased by £42.3K (-6%)
Debt Ratio (%)
25%
Decreased by 11.84% (-32%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 30 May 2025
Registered Address Changed
3 Months Ago on 13 May 2025
Confirmation Submitted
6 Months Ago on 10 Feb 2025
Full Accounts Submitted
1 Year 6 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Feb 2024
Full Accounts Submitted
2 Years 3 Months Ago on 31 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 9 Feb 2023
Full Accounts Submitted
3 Years Ago on 31 May 2022
Mr Daniel John Mcnicol (PSC) Details Changed
5 Years Ago on 19 Aug 2020
Mr Angus James Hay Details Changed
9 Years Ago on 2 Jan 2016
Get Alerts
Get Credit Report
Discover Kelvin Capital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 May 2024
Submitted on 30 May 2025
Registered office address changed from 163 Bath Street Glasgow G2 4QS to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 13 May 2025
Submitted on 13 May 2025
Confirmation statement made on 9 February 2025 with no updates
Submitted on 10 Feb 2025
Director's details changed for Mr Angus James Hay on 2 January 2016
Submitted on 17 Jun 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 29 Feb 2024
Confirmation statement made on 9 February 2024 with no updates
Submitted on 14 Feb 2024
Total exemption full accounts made up to 31 May 2022
Submitted on 31 May 2023
Confirmation statement made on 9 February 2023 with no updates
Submitted on 9 Feb 2023
Total exemption full accounts made up to 31 May 2021
Submitted on 31 May 2022
Cessation of James Ferguson Hall as a person with significant control on 19 August 2020
Submitted on 28 Feb 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs