Company number SC063597
Status Active
Incorporation Date 2 December 1977
Company Type Private Limited Company
Address MAXWELTON ESTATE, MONIAIVE, THORNHILL, DUMFRIESSHIRE, DG3 4DX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of William Joseph Stewart as a director on 31 December 2016; Confirmation statement made on 31 July 2016 with updates; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of KLONDYKE GROUP LIMITED are www.klondykegroup.co.uk, and www.klondyke-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Klondyke Group Limited is a Private Limited Company.
The company registration number is SC063597. Klondyke Group Limited has been working since 02 December 1977.
The present status of the company is Active. The registered address of Klondyke Group Limited is Maxwelton Estate Moniaive Thornhill Dumfriesshire Dg3 4dx. . GAULT, Dorothy Agnes Dickson is a Secretary of the company. DONALD, Karen Linsay is a Director of the company. GAULT, Dorothy Agnes Dickson is a Director of the company. HEWITT, Robert John is a Director of the company. HUSTWAYTE, David John is a Director of the company. MASSIE, Leona Carol is a Director of the company. MCGHEE, Edward Douglas is a Director of the company. ROBB, David Alan is a Director of the company. YARDLEY, William David is a Director of the company. Director BENNIE, Thomas has been resigned. Director DRACUP, Ben M has been resigned. Director GAULT, Robert David has been resigned. Director STEWART, William Joseph has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
BENNIE, Thomas
Resigned: 01 February 2013
Appointed Date: 22 February 1993
93 years old
Persons With Significant Control
KLONDYKE GROUP LIMITED Events
02 Mar 2017
Termination of appointment of William Joseph Stewart as a director on 31 December 2016
04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
10 Jun 2016
Group of companies' accounts made up to 30 September 2015
11 Aug 2015
Registration of charge SC0635970005, created on 6 August 2015
06 Aug 2015
Second filing of AR01 previously delivered to Companies House made up to 31 July 2015
...
... and 87 more events
29 Oct 1986
Accounts for a small company made up to 30 September 1985
20 Aug 1986
Return made up to 31/12/85; full list of members
27 Sep 1984
Company name changed\certificate issued on 27/09/84
21 Dec 1977
Incorporation
02 Dec 1977
Certificate of incorporation
6 August 2015
Charge code SC06 3597 0005
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
2 March 2012
Floating charge
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
5 March 1996
Bond & floating charge
Delivered: 13 March 1996
Status: Satisfied
on 8 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
28 October 1980
Bond & floating charge
Delivered: 13 November 1980
Status: Satisfied
on 8 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
26 September 1980
Standard security
Delivered: 10 October 1980
Status: Satisfied
on 10 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.56 acres forming klondyke garden centre.