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
Kelvinhaugh Student Accommodation Limited
Kelvinhaugh Student Accommodation Limited is a dissolved company incorporated on 7 February 2013 with the registered office located in Edinburgh, City of Edinburgh. Kelvinhaugh Student Accommodation Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 June 2017
(8 years ago)
Was
4 years old
at the time of dissolution
Company No
SC442204
Private limited company
Scottish Company
Age
12 years
Incorporated
7 February 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Kelvinhaugh Student Accommodation Limited
Contact
Address
First Floor, Quay 2,
139 Fountainbridge
Edinburgh
EH3 9QG
Same address for the past
10 years
Companies in EH3 9QG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
2
Controllers (PSC)
-
Mr Andrew Gordon Lawson
Director • Secretary • Scottish • Lives in Scotland • Born in Apr 1957
Mr William Daniel Macdonald
Director • Scottish • Lives in Scotland • Born in Dec 1949
Mr Kevin Robertson
Director • British • Lives in UK • Born in Jun 1961
Christopher Harwood Bernard Mills
Director • British • Lives in England • Born in Nov 1952
Peter McCluskey
Director • Surveyor • British • Lives in UK • Born in Sep 1972
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
DKG Estates LLP
Mr Kevin Robertson, Mr Andrew Gordon Lawson, and 1 more are mutual people.
Active
North Atlantic Smaller Companies Investment Trust Plc
Christopher Harwood Bernard Mills is a mutual person.
Active
Consolidated Venture Finance Limited
Christopher Harwood Bernard Mills is a mutual person.
Active
Growth Financial Services Limited
Christopher Harwood Bernard Mills is a mutual person.
Active
Jarvis Porter Group Plc
Christopher Harwood Bernard Mills is a mutual person.
Active
Journey Group Limited
Christopher Harwood Bernard Mills is a mutual person.
Active
Elementis Plc
Christopher Harwood Bernard Mills is a mutual person.
Active
Harwood Holdco Limited
Christopher Harwood Bernard Mills is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2014)
Period Ended
30 Jun 2014
For period
30 Jan
⟶
30 Jun 2014
Traded for
17 months
Cash in Bank
£85K
Turnover
Unreported
Employees
Unreported
Total Assets
£12.36M
Total Liabilities
-£12.34M
Net Assets
£21K
Debt Ratio (%)
100%
See 10 Year Full Financials
Latest Activity
Charge Satisfied
10 Years Ago on 3 Jul 2015
Charge Satisfied
10 Years Ago on 3 Jul 2015
Charge Satisfied
10 Years Ago on 3 Jul 2015
Charge Satisfied
10 Years Ago on 3 Jul 2015
Charge Satisfied
10 Years Ago on 3 Jul 2015
Registered Address Changed
10 Years Ago on 8 May 2015
Confirmation Submitted
10 Years Ago on 23 Feb 2015
Small Accounts Submitted
10 Years Ago on 7 Nov 2014
Confirmation Submitted
11 Years Ago on 11 Apr 2014
New Charge Registered
11 Years Ago on 6 Feb 2014
Get Alerts
Get Credit Report
Discover Kelvinhaugh Student Accommodation 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
Submitted on 16 Jun 2017
Return of final meeting of voluntary winding up
Submitted on 16 Mar 2017
Satisfaction of charge SC4422040001 in full
Submitted on 3 Jul 2015
Satisfaction of charge SC4422040003 in full
Submitted on 3 Jul 2015
Satisfaction of charge SC4422040002 in full
Submitted on 3 Jul 2015
Satisfaction of charge SC4422040004 in full
Submitted on 3 Jul 2015
Satisfaction of charge SC4422040005 in full
Submitted on 3 Jul 2015
Registered office address changed from 112 George Street Edinburgh EH2 4LH to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 8 May 2015
Submitted on 8 May 2015
Resolutions
Submitted on 8 May 2015
Annual return made up to 7 February 2015 with full list of shareholders
Submitted on 23 Feb 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs