K-LAND SOLUTIONS LIMITED
GRANGEMOUTH

Hellopages » Falkirk » Falkirk » FK3 8ZE

Company number SC319271
Status Active
Incorporation Date 22 March 2007
Company Type Private Limited Company
Address 6 EARLS COURT, ROSELAND HALL, EARLS GATE PARK, GRANGEMOUTH, STIRLINGSHIRE, FK3 8ZE
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of K-LAND SOLUTIONS LIMITED are www.klandsolutions.co.uk, and www.k-land-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. K Land Solutions Limited is a Private Limited Company. The company registration number is SC319271. K Land Solutions Limited has been working since 22 March 2007. The present status of the company is Active. The registered address of K Land Solutions Limited is 6 Earls Court Roseland Hall Earls Gate Park Grangemouth Stirlingshire Fk3 8ze. . GURNEY, Gerard Robert is a Secretary of the company. BLOODWORTH, John Douglas is a Director of the company. GURNEY, Gerard Robert is a Director of the company. HARDY, Stephen is a Director of the company. O'DONNELL, Martin Patrick is a Director of the company. SANDGROUND, Christopher is a Director of the company. SIMPSON, William is a Director of the company. SMITHSON, Ian is a Director of the company. Secretary O'DONNELL, Martin Patrick has been resigned. Director JENKINS, Nigel has been resigned. Director KILROE, Barry Andrew has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
GURNEY, Gerard Robert
Appointed Date: 04 June 2008

Director
BLOODWORTH, John Douglas
Appointed Date: 31 March 2008
61 years old

Director
GURNEY, Gerard Robert
Appointed Date: 04 June 2008
57 years old

Director
HARDY, Stephen
Appointed Date: 21 February 2011
55 years old

Director
O'DONNELL, Martin Patrick
Appointed Date: 22 March 2007
62 years old

Director
SANDGROUND, Christopher
Appointed Date: 08 May 2007
54 years old

Director
SIMPSON, William
Appointed Date: 31 March 2008
56 years old

Director
SMITHSON, Ian
Appointed Date: 22 March 2007
61 years old

Resigned Directors

Secretary
O'DONNELL, Martin Patrick
Resigned: 04 June 2008
Appointed Date: 22 March 2007

Director
JENKINS, Nigel
Resigned: 08 August 2013
Appointed Date: 15 November 2010
63 years old

Director
KILROE, Barry Andrew
Resigned: 31 March 2008
Appointed Date: 22 March 2007
60 years old

K-LAND SOLUTIONS LIMITED Events

28 Nov 2016
Satisfaction of charge 1 in full
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Compulsory strike-off action has been discontinued
30 Jun 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000

28 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 37 more events
10 Apr 2008
Director appointed william simpson
10 Apr 2008
Appointment terminated director barry kilroe
28 Aug 2007
New director appointed
25 Apr 2007
Accounting reference date shortened from 31/03/08 to 31/12/07
22 Mar 2007
Incorporation

K-LAND SOLUTIONS LIMITED Charges

30 June 2014
Charge code SC31 9271 0002
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: N/A…
18 March 2013
Floating charge
Delivered: 5 April 2013
Status: Satisfied on 28 November 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…