KL HOLDINGS LIMITED
IRVINE

Hellopages » North Ayrshire » North Ayrshire » KA11 4HP

Company number SC147187
Status Active
Incorporation Date 27 October 1993
Company Type Private Limited Company
Address 21 MACADAM PLACE, SOUTH NEWMOOR, IRVINE, AYRSHIRE, KA11 4HP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Termination of appointment of Mohaqmmad Afzal as a secretary on 24 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 21,600 . The most likely internet sites of KL HOLDINGS LIMITED are www.klholdings.co.uk, and www.kl-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Kilmaurs Rail Station is 4.7 miles; to Stewarton Rail Station is 6.9 miles; to Dalry Rail Station is 7.1 miles; to Glengarnock Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kl Holdings Limited is a Private Limited Company. The company registration number is SC147187. Kl Holdings Limited has been working since 27 October 1993. The present status of the company is Active. The registered address of Kl Holdings Limited is 21 Macadam Place South Newmoor Irvine Ayrshire Ka11 4hp. . BASHIR, Mohammed is a Director of the company. Secretary AFZAL, Mohaqmmad has been resigned. Nominee Secretary FLINT, David has been resigned. Secretary THOMSON, James Easton has been resigned. Nominee Director DICKSON, Ian has been resigned. Nominee Director FLINT, David has been resigned. Director SCOTT, Graeme Murdoch has been resigned. Director THOMSON, James Easton has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BASHIR, Mohammed
Appointed Date: 31 August 2007
69 years old

Resigned Directors

Secretary
AFZAL, Mohaqmmad
Resigned: 24 May 2016
Appointed Date: 31 August 2007

Nominee Secretary
FLINT, David
Resigned: 17 December 1993
Appointed Date: 27 October 1993

Secretary
THOMSON, James Easton
Resigned: 31 August 2007
Appointed Date: 17 December 1993

Nominee Director
DICKSON, Ian
Resigned: 17 December 1993
Appointed Date: 27 October 1993
75 years old

Nominee Director
FLINT, David
Resigned: 17 December 1993
Appointed Date: 27 October 1993
70 years old

Director
SCOTT, Graeme Murdoch
Resigned: 31 August 2007
Appointed Date: 17 December 1993
74 years old

Director
THOMSON, James Easton
Resigned: 31 August 2007
Appointed Date: 17 December 1993
80 years old

KL HOLDINGS LIMITED Events

21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 May 2016
Termination of appointment of Mohaqmmad Afzal as a secretary on 24 May 2016
19 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 21,600

18 Aug 2015
Total exemption small company accounts made up to 30 September 2014
19 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 21,600

...
... and 68 more events
05 Jan 1994
Nc inc already adjusted 17/12/93

05 Jan 1994
Memorandum and Articles of Association

05 Jan 1994
Resolutions
  • WRES13 ‐ Written resolution

05 Jan 1994
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

27 Oct 1993
Incorporation

KL HOLDINGS LIMITED Charges

15 May 1995
Floating charge
Delivered: 24 May 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
17 December 1993
Floating charge
Delivered: 7 January 1994
Status: Satisfied on 11 August 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…