KLIN HOLDINGS LIMITED
KILMARNOCK HBJ 470 LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA1 2PY

Company number SC198804
Status Active
Incorporation Date 10 August 1999
Company Type Private Limited Company
Address ANDREW BARCLAY RAILWAY HERITAGE, CENTRE, WEST LANGLANDS STREET, KILMARNOCK, AYRSHIRE, KA1 2PY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Registration of charge SC1988040015, created on 22 September 2016; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of KLIN HOLDINGS LIMITED are www.klinholdings.co.uk, and www.klin-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Klin Holdings Limited is a Private Limited Company. The company registration number is SC198804. Klin Holdings Limited has been working since 10 August 1999. The present status of the company is Active. The registered address of Klin Holdings Limited is Andrew Barclay Railway Heritage Centre West Langlands Street Kilmarnock Ayrshire Ka1 2py. . MACKLIN, Drew is a Secretary of the company. MACKLIN, Drew is a Director of the company. Secretary DICK, Mary Stewart has been resigned. Secretary MACKLIN, Mary Stewart has been resigned. Secretary WELSH, Sandra has been resigned. Secretary HBJ SECRETARIAL LIMITED has been resigned. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Director DICK, Alexander Duncan has been resigned. Director DICK, John White has been resigned. Director DICK, Mary Stewart has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. Director MACKLIN, Drew has been resigned. Director MACKLIN, Marie Stewart has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MACKLIN, Drew
Appointed Date: 10 December 2010

Director
MACKLIN, Drew
Appointed Date: 01 June 2011
58 years old

Resigned Directors

Secretary
DICK, Mary Stewart
Resigned: 01 March 2000
Appointed Date: 18 December 1999

Secretary
MACKLIN, Mary Stewart
Resigned: 19 August 2003
Appointed Date: 01 March 2000

Secretary
WELSH, Sandra
Resigned: 10 December 2010
Appointed Date: 31 May 2005

Secretary
HBJ SECRETARIAL LIMITED
Resigned: 31 May 2005
Appointed Date: 19 August 2003

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 18 December 1999
Appointed Date: 10 August 1999

Director
DICK, Alexander Duncan
Resigned: 19 August 2003
Appointed Date: 18 December 1999
57 years old

Director
DICK, John White
Resigned: 06 April 2003
Appointed Date: 18 December 1999
87 years old

Director
DICK, Mary Stewart
Resigned: 01 March 2000
Appointed Date: 18 December 1999
86 years old

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 18 December 1999
Appointed Date: 10 August 1999

Director
MACKLIN, Drew
Resigned: 19 August 2003
Appointed Date: 18 December 1999
58 years old

Director
MACKLIN, Marie Stewart
Resigned: 06 February 2015
Appointed Date: 18 December 1999
60 years old

Persons With Significant Control

Klin Investment Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KLIN HOLDINGS LIMITED Events

24 Sep 2016
Registration of charge SC1988040015, created on 22 September 2016
26 Aug 2016
Confirmation statement made on 10 August 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 30 September 2015
14 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 5,000

14 Aug 2015
Secretary's details changed for Mr Drew Macklin on 10 August 2015
...
... and 96 more events
25 Jan 2000
Secretary resigned
11 Jan 2000
Partic of mort/charge *
14 Dec 1999
Partic of mort/charge *
05 Nov 1999
Company name changed hbj 470 LIMITED\certificate issued on 08/11/99
10 Aug 1999
Incorporation

KLIN HOLDINGS LIMITED Charges

22 September 2016
Charge code SC19 8804 0015
Delivered: 24 September 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1) apartment 4, barclay house, west langlands street…
27 May 2015
Charge code SC19 8804 0014
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1) apartment 3, barclay house, west langlands street…
19 May 2015
Charge code SC19 8804 0013
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
17 October 2011
Standard security
Delivered: 2 November 2011
Status: Satisfied on 5 July 2014
Persons entitled: East Ayrshire Council
Description: 24-26 strand street, kilmarnock AYR82453 AYR57913 AYR63339…
10 June 2011
Standard security
Delivered: 18 June 2011
Status: Satisfied on 8 May 2014
Persons entitled: Bank of Scotland PLC
Description: 6-14 john finnie street & 24-26 strand street, kilmarnock…
18 September 2002
Standard security
Delivered: 24 September 2002
Status: Satisfied on 28 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects registered in the land register of scotland…
23 August 2002
Standard security
Delivered: 4 September 2002
Status: Satisfied on 6 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.7 acres at irvine road, kilmarnock--title number ayr…
15 August 2002
Standard security
Delivered: 22 August 2002
Status: Satisfied on 14 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 langlands street, kilmarnock.
5 April 2002
Standard security
Delivered: 9 April 2002
Status: Satisfied on 24 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property at hill street, kilmarnock, KA3 1HA.
28 February 2002
Standard security
Delivered: 11 March 2002
Status: Satisfied on 3 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 3413 square metres bounded on…
24 July 2001
Standard security
Delivered: 1 August 2001
Status: Satisfied on 6 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Riverside gardens, craigend mill, kilmarnock.
30 March 2001
Standard security
Delivered: 6 April 2001
Status: Satisfied on 6 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The carrington, 367 wellshot road, glasgow.
30 March 2001
Standard security
Delivered: 5 April 2001
Status: Satisfied on 10 March 2009
Persons entitled: Scottish Homes
Description: The carrington, 367 wellshot road, glasgow.
24 December 1999
Standard security
Delivered: 11 January 2000
Status: Satisfied on 6 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Site at nursery avenue and mackinlay place, kilmarnock…
6 December 1999
Floating charge
Delivered: 14 December 1999
Status: Satisfied on 22 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…