KLONDYKE GROUP LIMITED
THORNHILL

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG3 4DX

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-seven years and ten 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


Director
DONALD, Karen Linsay
Appointed Date: 13 January 2011
57 years old

Director

Director
HEWITT, Robert John
Appointed Date: 28 July 2015
68 years old

Director
HUSTWAYTE, David John
Appointed Date: 01 June 2010
76 years old

Director
MASSIE, Leona Carol
Appointed Date: 13 January 2011
60 years old

Director
MCGHEE, Edward Douglas
Appointed Date: 01 January 1999
70 years old

Director
ROBB, David Alan
Appointed Date: 01 February 2013
64 years old

Director
YARDLEY, William David
Appointed Date: 28 October 2004
60 years old

Resigned Directors

Director
BENNIE, Thomas
Resigned: 01 February 2013
Appointed Date: 22 February 1993
92 years old

Director
DRACUP, Ben M
Resigned: 28 August 1998
91 years old

Director
GAULT, Robert David
Resigned: 15 February 2011
80 years old

Director
STEWART, William Joseph
Resigned: 31 December 2016
Appointed Date: 28 October 2004
74 years old

Persons With Significant Control

Mrs Dorothy Agnes Dickson Gault
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

KLONDYKE GROUP LIMITED Charges

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.