KLIN HOLDINGS LIMITED - KILMARNOCK
Company Profile | Company Filings |
Overview
KLIN HOLDINGS LIMITED is a Private Limited Company from KILMARNOCK and has the status: Active.
KLIN HOLDINGS LIMITED was incorporated 24 years ago on 10/08/1999 and has the registered number: SC198804. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
KLIN HOLDINGS LIMITED was incorporated 24 years ago on 10/08/1999 and has the registered number: SC198804. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
KLIN HOLDINGS LIMITED - KILMARNOCK
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
ANDREW BARCLAY RAILWAY HERITAGE
KILMARNOCK
AYRSHIRE
KA1 2PY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2023 | 24/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DREW MACKLIN | Nov 1966 | British | Director | 2011-06-01 | CURRENT |
MR DREW MACKLIN | Secretary | 2010-12-10 | CURRENT | ||
HBJ SECRETARIAL LIMITED | Corporate Nominee Secretary | 1999-08-10 UNTIL 1999-12-18 | RESIGNED | ||
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Corporate Secretary | 2003-08-19 UNTIL 2005-05-31 | RESIGNED | ||
MS MARIE STEWART MACKLIN | Oct 1965 | British | Director | 1999-12-18 UNTIL 2015-02-06 | RESIGNED |
DREW MACKLIN | Nov 1966 | British | Director | 1999-12-18 UNTIL 2003-08-19 | RESIGNED |
MARY STEWART DICK | Mar 1939 | British | Director | 1999-12-18 UNTIL 2000-03-01 | RESIGNED |
JOHN WHITE DICK | May 1938 | British | Director | 1999-12-18 UNTIL 2003-04-06 | RESIGNED |
ALEXANDER DUNCAN DICK | May 1968 | British | Director | 1999-12-18 UNTIL 2003-08-19 | RESIGNED |
HENDERSON BOYD JACKSON LIMITED | Nominee Director | 1999-08-10 UNTIL 1999-12-18 | RESIGNED | ||
SANDRA WELSH | British | Secretary | 2005-05-31 UNTIL 2010-12-10 | RESIGNED | |
MS MARIE STEWART MACKLIN | Oct 1965 | British | Secretary | 2000-03-01 UNTIL 2003-08-19 | RESIGNED |
MARY STEWART DICK | Mar 1939 | British | Secretary | 1999-12-18 UNTIL 2000-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Klin Investment Uk Limited | 2016-04-06 | Kilmarnock Ayrshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Klin Holdings Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-18 | 30-09-2023 | £113,736 Cash £4,392,070 equity |
Klin Holdings Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-04-29 | 30-09-2022 | £273,595 Cash £4,492,179 equity |
Klin Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-23 | 30-09-2021 | £20,045 Cash £4,912,260 equity |
Klin Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-25 | 30-09-2020 | £32,631 Cash £4,823,887 equity |
Klin Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-24 | 30-09-2019 | £3,674 Cash £4,746,714 equity |
Klin Holdings Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-27 | 30-09-2017 | £80,196 Cash £4,598,290 equity |
Klin Holdings Limited - Abbreviated accounts 16.3 | 2017-07-01 | 30-09-2016 | £423,801 Cash £10,706,186 equity |
Klin Holdings Limited - Abbreviated accounts 16.1 | 2016-04-23 | 30-09-2015 | £700,630 Cash £10,561,727 equity |