ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Keltbray Developments Limited

Keltbray Developments Limited is an active company incorporated on 20 October 2021 with the registered office located in Glasgow, City of Glasgow. Keltbray Developments Limited was registered 3 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 11 months ago
Company No
SC712666
Private limited company
Scottish Company
Age
3 years
Incorporated 20 October 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 October 2024 (10 months ago)
Next confirmation dated 19 October 2025
Due by 2 November 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
193 Bath Street
Glasgow
G2 4HU
Scotland
Address changed on 2 Dec 2024 (9 months ago)
Previous address was 6 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Feb 1964
Director • British • Lives in England • Born in Jun 1961
Director • Irish • Lives in England • Born in Aug 1965
Director • Irish • Lives in UK • Born in Oct 1963
Mr. Brendan Martin Kerr
PSC • Irish • Lives in England • Born in Aug 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Keltbray Plant Limited
Vincent Corrigan and Mr Brendan Martin Kerr are mutual people.
Active
Kerr Property Holdings Limited
Vincent Corrigan and Mr Martin Conlon are mutual people.
Active
Kerr Prop Two Limited
Vincent Corrigan and Mr Martin Conlon are mutual people.
Active
Keltbray Chinatown Developments Limited
Vincent Corrigan and Mr Brendan Martin Kerr are mutual people.
Active
The Chicken Shed Theatre Trust
Mr Brendan Martin Kerr is a mutual person.
Active
Wentworth House Partnership Limited
Vincent Corrigan is a mutual person.
Active
Aureos Idec Limited
Vincent Corrigan is a mutual person.
Active
Aureos Rail Limited
Vincent Corrigan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£604K
Increased by £245K (+68%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£12.53M
Increased by £967K (+8%)
Total Liabilities
-£13.03M
Increased by £1.35M (+12%)
Net Assets
-£498K
Decreased by £380K (+322%)
Debt Ratio (%)
104%
Increased by 2.95% (+3%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Jul 2025
Confirmation Submitted
9 Months Ago on 3 Dec 2024
Registered Address Changed
9 Months Ago on 2 Dec 2024
Compulsory Strike-Off Discontinued
11 Months Ago on 5 Oct 2024
Full Accounts Submitted
11 Months Ago on 4 Oct 2024
Registered Address Changed
11 Months Ago on 24 Sep 2024
Compulsory Gazette Notice
11 Months Ago on 24 Sep 2024
Full Accounts Submitted
1 Year 10 Months Ago on 1 Nov 2023
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 31 Oct 2023
Confirmation Submitted
1 Year 10 Months Ago on 30 Oct 2023
Get Credit Report
Discover Keltbray Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 29 Jul 2025
Confirmation statement made on 19 October 2024 with no updates
Submitted on 3 Dec 2024
Registered office address changed from 6 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland to 193 Bath Street Glasgow G2 4HU on 2 December 2024
Submitted on 2 Dec 2024
Compulsory strike-off action has been discontinued
Submitted on 5 Oct 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 4 Oct 2024
Registered office address changed from 2 Atlantic Square 31 York Street Glasgow G2 8AS Scotland to 6 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP on 24 September 2024
Submitted on 24 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 24 Sep 2024
Total exemption full accounts made up to 31 October 2022
Submitted on 1 Nov 2023
Compulsory strike-off action has been discontinued
Submitted on 31 Oct 2023
Confirmation statement made on 19 October 2023 with no updates
Submitted on 30 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year