KLIN HOLDINGS LIMITED
Status | ACTIVE |
Company No. | SC198804 |
Category | Private Limited Company |
Incorporated | 10 Aug 1999 |
Age | 24 years, 9 months, 24 days |
Jurisdiction | Scotland |
SUMMARY
KLIN HOLDINGS LIMITED is an active private limited company with number SC198804. It was incorporated 24 years, 9 months, 24 days ago, on 10 August 1999. The company address is Andrew Barclay Railway Heritage Andrew Barclay Railway Heritage, Kilmarnock, KA1 2PY, Ayrshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jul 2023
Action Date: 05 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1988040019
Charge creation date: 2023-07-05
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Oct 2022
Action Date: 23 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1988040018
Charge creation date: 2022-09-23
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Aug 2019
Action Date: 12 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1988040017
Charge creation date: 2019-08-12
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 27 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jan 2018
Action Date: 10 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-01-10
Charge number: SC1988040016
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Sep 2016
Action Date: 22 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1988040015
Charge creation date: 2016-09-22
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Change person secretary company with change date
Date: 14 Aug 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-10
Officer name: Mr Drew Macklin
Documents
Change person director company with change date
Date: 14 Aug 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Drew Macklin
Change date: 2015-08-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 May 2015
Action Date: 27 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-27
Charge number: SC1988040014
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 May 2015
Action Date: 19 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-19
Charge number: SC1988040013
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 17 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-06
Officer name: Marie Stewart Macklin
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Mortgage satisfy charge full
Date: 05 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage satisfy charge full
Date: 08 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type small
Date: 10 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Legacy
Date: 22 Feb 2013
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type small
Date: 20 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 02 Nov 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Mortgage alter floating charge with number
Date: 15 Oct 2011
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Change person secretary company with change date
Date: 19 Aug 2011
Action Date: 10 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Drew Macklin
Change date: 2011-08-10
Documents
Change person director company with change date
Date: 19 Aug 2011
Action Date: 10 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-10
Officer name: Mr Drew Macklin
Documents
Change person director company with change date
Date: 19 Aug 2011
Action Date: 10 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-10
Officer name: Marie Stewart Macklin
Documents
Legacy
Date: 18 Jun 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Appoint person director company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Drew Macklin
Documents
Accounts with accounts type small
Date: 21 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person secretary company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Drew Macklin
Documents
Termination secretary company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Welsh
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Change account reference date company current extended
Date: 02 Feb 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2010-09-30
Documents
Accounts with accounts type small
Date: 28 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Resolution
Date: 24 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 06 Mar 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 06 Mar 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 06 Mar 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 06 Mar 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Accounts with accounts type small
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Accounts with accounts type small
Date: 14 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Nov 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 24 Oct 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/07; no change of members
Documents
Legacy
Date: 04 May 2007
Category: Address
Type: 287
Description: Registered office changed on 04/05/07 from: 27 john finnie street kilmarnock ayrshire KA1 1BL
Documents
Accounts with accounts type small
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/06; full list of members
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 29 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 12/09/05 from: 27 john finnie street kilmarnock ayrshire KA1 1BL
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/05; full list of members
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 04 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 18 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Oct 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/04; full list of members
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/03; full list of members
Documents
Legacy
Date: 01 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/03/04
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 26 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 28 Oct 2002
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 14 Oct 2002
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type small
Date: 30 Sep 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 24 Sep 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 04 Sep 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 22 Aug 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/02; full list of members
Documents
Legacy
Date: 09 Apr 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 11 Mar 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 01 Aug 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 31 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/01; full list of members
Documents
Some Companies
BRANCH REGISTRATION,,
Number: | FC034672 |
Status: | ACTIVE |
Category: | Other company type |
BECKS CATERING (MIDLANDS ) LIMITED
65 LODGE ROAD,WALSALL,WS5 3LA
Number: | 10141864 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHARTERHOUSE VENTURES (2) LIMITED
1ST FLOOR WEST,READING,RG1 3EU
Number: | 08107762 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MILLBANK,,SW1P 4WY
Number: | 00668058 |
Status: | ACTIVE |
Category: | Private Limited Company |
REEDHAM HOUSE,MANCHESTER,M3 2PJ
Number: | 10882517 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEEDWAY RIDE N SLIDE DAYZ LIMITED
86 MOBBSBURY WAY,STEVENAGE,SG2 0HZ
Number: | 07598242 |
Status: | ACTIVE |
Category: | Private Limited Company |