Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KELTON ENGINEERING LIMITED
Company Information for

KELTON ENGINEERING LIMITED

THE CAPITOL 431 UNION STREET, SUITE 405, ABERDEEN, AB11 6DA,
Company Registration Number
SC129648
Private Limited Company
Active

Company Overview

About Kelton Engineering Ltd
KELTON ENGINEERING LIMITED was founded on 1991-01-29 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Kelton Engineering Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KELTON ENGINEERING LIMITED
 
Legal Registered Office
THE CAPITOL 431 UNION STREET
SUITE 405
ABERDEEN
AB11 6DA
Other companies in AB10
 
Telephone01245 327707
 
Filing Information
Company Number SC129648
Company ID Number SC129648
Date formed 1991-01-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/12/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB553130280  
Last Datalog update: 2025-12-05 11:05:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELTON ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KELTON ENGINEERING LIMITED
The following companies were found which have the same name as KELTON ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KELTON ENGINEERING WORKS SDN. BHD. Active

Company Officers of KELTON ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
TRACY JANE DUIGNAN
Company Secretary 2016-10-01
MARK ANTHONY COLEBROOK
Director 2017-03-01
IAIN MORRISON PIRIE
Director 2012-02-24
KEITH VUGLER
Director 2012-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CLIFFORD MANSFIELD
Director 2006-03-03 2016-10-01
LESLEY YULE
Company Secretary 2012-02-24 2016-08-25
ANTHONY MANSFIELD
Company Secretary 2008-04-30 2012-02-24
GILBERT MCMAHON TONNER
Director 1991-01-29 2011-11-22
ANTHONY JAMES VERNON SHEPHERD
Director 1999-08-19 2011-07-05
ANDREW DAVID BENNION
Company Secretary 2006-03-03 2008-04-30
RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 1994-12-15 2006-03-03
JAMES MABON KELLOCK
Company Secretary 1991-01-29 1994-12-15
JAMES MABON KELLOCK
Director 1991-01-29 1994-12-15
BRIAN REID
Nominated Secretary 1991-01-29 1991-01-29
JOANNE WAUGH
Nominated Director 1991-01-29 1991-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY COLEBROOK SPECIALISED MANAGEMENT SERVICES LIMITED Director 2017-03-13 CURRENT 1999-04-30 Liquidation
MARK ANTHONY COLEBROOK ALDERLEY PLC Director 2014-11-03 CURRENT 1989-05-02 Liquidation
MARK ANTHONY COLEBROOK COLEBROOK PROPERTIES LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
MARK ANTHONY COLEBROOK CATHERINE COLEBROOK LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-01CONFIRMATION STATEMENT MADE ON 14/11/25, WITH NO UPDATES
2025-11-03REGISTRATION OF A CHARGE / CHARGE CODE SC1296480006
2025-08-11DIRECTOR APPOINTED MR SCOTT MCGINIGAL
2025-08-01APPOINTMENT TERMINATED, DIRECTOR ROBERT SOMMERVILLE DRUMMOND
2025-01-07Previous accounting period extended from 30/09/24 TO 31/12/24
2024-11-14CONFIRMATION STATEMENT MADE ON 14/11/24, WITH UPDATES
2024-10-22CONFIRMATION STATEMENT MADE ON 03/10/24, WITH UPDATES
2024-10-16DIRECTOR APPOINTED MR JEFFERY NEAL JOSEPH CORRAY
2024-10-16DIRECTOR APPOINTED ROBERT SOMMERVILLE DRUMMOND
2024-10-16DIRECTOR APPOINTED MR ADAM THOMAS KERR
2024-10-16Termination of appointment of Tracy Jane Duignan on 2024-10-14
2024-10-16APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ANN SLATTER
2024-10-16DIRECTOR APPOINTED MR COLIN IAN WELSH
2024-10-16CESSATION OF ALDERLEY PLC AS A PERSON OF SIGNIFICANT CONTROL
2024-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1296480003
2024-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-10-16Notification of Buchan 1 Limited as a person with significant control on 2024-09-27
2024-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1296480004
2024-02-27APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID ELCOATE
2023-10-16CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-08-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1296480005
2023-04-17DIRECTOR APPOINTED MR MARTIN HUMPHREY SHAW
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-04CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-06-20SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH VUGLER
2021-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1296480005
2020-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1296480004
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-21AP01DIRECTOR APPOINTED MR COLIN DAVID ELCOATE
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-08-19CH01Director's details changed for Mrs Philippa Ann Slatter on 2019-08-09
2019-03-21AP01DIRECTOR APPOINTED MRS PHILIPPA ANN SLATTER
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY COLEBROOK
2018-10-08CH01Director's details changed for Mr Keith Vugler on 2018-09-28
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-02AP01DIRECTOR APPOINTED MR MARK ANTHONY COLEBROOK
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 75640
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-03AP03Appointment of Mrs Tracy Jane Duignan as company secretary on 2016-10-01
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLIFFORD MANSFIELD
2016-10-03TM02Termination of appointment of Lesley Yule on 2016-08-25
2016-04-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1296480003
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 75640
2015-10-02AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 75640
2014-10-07AR0130/09/14 ANNUAL RETURN FULL LIST
2014-07-10CH01Director's details changed for Anthony Mansfield on 2014-07-10
2014-02-13AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 75640
2013-10-01AR0130/09/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-12AR0130/09/12 FULL LIST
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MANSFIELD
2012-03-27AP01DIRECTOR APPOINTED MR KEITH VUGLER
2012-03-27AP03SECRETARY APPOINTED MRS LESLEY YULE
2012-03-27AP01DIRECTOR APPOINTED MR IAIN MORRISON PIRIE
2011-12-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT TONNER
2011-10-14AR0130/09/11 FULL LIST
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHEPHERD
2011-02-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-18AR0130/09/10 FULL LIST
2010-08-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-26AR0130/09/09 FULL LIST
2009-10-20AUDAUDITOR'S RESIGNATION
2009-07-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-01AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-12-15419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-10363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-06-27288aSECRETARY APPOINTED ANTHONY CLIFFORD MANSFIELD
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY ANDREW BENNION
2008-06-05225CURRSHO FROM 28/02/2009 TO 30/09/2008
2007-10-24363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-16AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-01-10363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2007-01-10288cSECRETARY'S PARTICULARS CHANGED
2006-06-22AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-03-28RES13DIRECTOR APPOINTED 03/03/06
2006-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288bSECRETARY RESIGNED
2006-03-22288aNEW SECRETARY APPOINTED
2006-02-09363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-06-23AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-01-13363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-07-22AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-01-09363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-01-13363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-07-18AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-01-15363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-07-05AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-01-09363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-04-21363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS; AMEND
2000-01-11363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-12-20ELRESS386 DISP APP AUDS 14/12/99
1999-12-20ELRESS366A DISP HOLDING AGM 14/12/99
1999-12-03AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-09-15288aNEW DIRECTOR APPOINTED
1999-09-0788(2)RAD 19/08/99--------- £ SI 25640@1=25640 £ IC 50000/75640
1999-08-25SRES01ADOPT MEM AND ARTS 19/08/99
1999-08-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-08-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-01-12363sRETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-01-21363sRETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS
1998-01-04123NC INC ALREADY ADJUSTED 18/12/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KELTON ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KELTON ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-02 Outstanding LLOYDS BANK PLC
BOND & FLOATING CHARGE 2008-10-27 Outstanding LLOYDS TSB BANK PLC
FLOATING CHARGE 1991-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of KELTON ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of KELTON ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELTON ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KELTON ENGINEERING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KELTON ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KELTON ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-01-0185189000Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s.
2011-05-0185189000Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s.
2011-05-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2010-10-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2010-02-0173090059Reservoirs, tanks, vats and similar containers, of iron or steel, for liquids, of a capacity of <= 100.000 l but > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELTON ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KELTON ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.