Company NameKeltel Communications Ltd.
DirectorsAlistair Robert Douglas and Susan Elaine Douglas
Company StatusActive
Company NumberSC160983
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Alistair Robert Douglas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallacraine
Stichill
Kelso
TD5 7TA
Scotland
Director NameMrs Susan Elaine Douglas
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1999(3 years, 8 months after company formation)
Appointment Duration24 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBallacraine
Stichill
Kelso
Roxburghshire
TD5 7TA
Scotland
Secretary NameMr Alistair Robert Douglas
NationalityBritish
StatusCurrent
Appointed26 June 1999(3 years, 8 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallacraine
Stichill
Kelso
TD5 7TA
Scotland
Director NameAlistair Brearley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressAlvon Hayward Drive
Galashiels
TD1 3JB
Scotland
Secretary NameAlistair Brearley
NationalityBritish
StatusResigned
Appointed12 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressAlvon Hayward Drive
Galashiels
TD1 3JB
Scotland
Secretary NameMr Alistair Robert Douglas
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 1999)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence AddressBallacraine
Stichill
Kelso
TD5 7TA
Scotland
Director NameAlexanders Business Services Ltd (Corporation)
Date of BirthMarch 1990 (Born 34 years ago)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address77a Broughton Street
Edinburgh
EH1 3RJ
Scotland
Secretary NameAshcroft Cameron (Scotland) Ltd (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address77a Broughton Street
Edinburgh
Midlothian
EH1 3RJ
Scotland

Contact

Websitewww.keltel.net
Telephone01573 228955
Telephone regionKelso

Location

Registered AddressKeltel Comms Ltd
Pinnaclehill Industrial Estate
Kelso
Roxburghshire
TD5 8DW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Shareholders

4.5k at £1Alistair Robert Douglas
75.00%
Ordinary
1.5k at £1Mrs S.e. Douglas
25.00%
Ordinary

Financials

Year2014
Net Worth£607,791
Cash£331,088
Current Liabilities£112,857

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

18 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 July 2017Cessation of Susan Elaine Douglas as a person with significant control on 6 April 2016 (1 page)
5 July 2017Change of details for Mr Alistair Robert Douglas as a person with significant control on 6 April 2016 (2 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 6,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 6,000
(5 pages)
7 November 2014Registered office address changed from Thistle House 3 Union Street Kelso TD5 7DR to Keltel Comms Ltd Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Thistle House 3 Union Street Kelso TD5 7DR to Keltel Comms Ltd Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW on 7 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 6,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 February 2010Director's details changed for Mr Alistair Robert Douglas on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for Alistair Robert Douglas on 1 October 2009 (1 page)
5 February 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr Alistair Robert Douglas on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for Alistair Robert Douglas on 1 October 2009 (1 page)
5 February 2010Director's details changed for Susan Elaine Douglas on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Susan Elaine Douglas on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 November 2008Return made up to 12/10/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 November 2007Return made up to 12/10/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 November 2006Return made up to 12/10/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2005Return made up to 12/10/05; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 October 2004Return made up to 12/10/04; full list of members (7 pages)
1 March 2004Particulars of contract relating to shares (4 pages)
1 March 2004Ad 12/12/03--------- £ si 4500@1=4500 £ ic 1500/6000 (2 pages)
6 November 2003Return made up to 12/10/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Return made up to 12/10/02; full list of members (7 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 October 2001Return made up to 12/10/01; full list of members (6 pages)
31 October 2000Return made up to 12/10/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 September 1999£ ic 3000/1500 26/06/99 £ sr 1500@1=1500 (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999New secretary appointed (2 pages)
28 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
27 November 1998Return made up to 12/10/98; no change of members
  • 363(287) ‐ Registered office changed on 27/11/98
  • 363(288) ‐ Secretary resigned
(4 pages)
4 November 1998New secretary appointed (2 pages)
9 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
9 December 1997Return made up to 12/10/97; no change of members (4 pages)
2 June 1997Registered office changed on 02/06/97 from: unit 5 easter langlee melrose road galashiels TD1 2UH (1 page)
25 March 1997Return made up to 12/10/96; full list of members (7 pages)
14 March 1997New secretary appointed;new director appointed (2 pages)
14 March 1997New director appointed (2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997Registered office changed on 16/01/97 from: easter langlee industrial estate unit 5 galashiels selkirkshire TD1 2UH (1 page)
16 January 1997Ad 12/10/95--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
16 January 1997Director resigned (1 page)
13 December 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
13 December 1996Registered office changed on 13/12/96 from: c/o ashcroft cameron (scotland) 77A broughton street edinburgh EH1 3RJ (1 page)
12 October 1995Incorporation (13 pages)