KLIN INVESTMENT UK LIMITED

SC249830
ANDREW BARCLAY RAILWAY HERITAGE CENTRE, WEST LANGLANDS STREET KILMARNOCK AYRSHIRE KA1 2PY

Documents

Documents
Date Category Description Pages
30 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2024 accounts Annual Accounts 10 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 10 Buy now
22 Jun 2022 accounts Annual Accounts 9 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 accounts Annual Accounts 9 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 accounts Annual Accounts 9 Buy now
21 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2019 accounts Annual Accounts 9 Buy now
22 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2018 accounts Annual Accounts 8 Buy now
31 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 accounts Annual Accounts 8 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2016 annual-return Annual Return 3 Buy now
24 May 2016 officers Change of particulars for director (Mr Drew Macklin) 2 Buy now
24 May 2016 officers Change of particulars for secretary (Mr Drew Macklin) 1 Buy now
22 Apr 2016 accounts Annual Accounts 8 Buy now
26 May 2015 annual-return Annual Return 4 Buy now
20 Apr 2015 accounts Annual Accounts 7 Buy now
17 Feb 2015 officers Termination of appointment of director (Marie Stewart Macklin) 1 Buy now
16 Jun 2014 accounts Annual Accounts 7 Buy now
06 Jun 2014 annual-return Annual Return 5 Buy now
13 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Oct 2013 auditors Auditors Resignation Company 1 Buy now
10 Jun 2013 accounts Annual Accounts 6 Buy now
28 May 2013 annual-return Annual Return 5 Buy now
21 Jun 2012 accounts Annual Accounts 6 Buy now
23 May 2012 annual-return Annual Return 5 Buy now
25 May 2011 annual-return Annual Return 5 Buy now
21 Dec 2010 accounts Annual Accounts 7 Buy now
14 Dec 2010 officers Appointment of secretary (Mr Drew Macklin) 2 Buy now
14 Dec 2010 officers Termination of appointment of secretary (Sandra Welsh) 1 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
21 May 2010 officers Change of particulars for director (Marie Stewart Macklin) 2 Buy now
21 May 2010 officers Change of particulars for director (Mr Drew Macklin) 2 Buy now
02 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Sep 2009 accounts Annual Accounts 6 Buy now
13 Aug 2009 officers Director appointed mr drew macklin 2 Buy now
12 Aug 2009 capital Ad 06/08/09\gbp si 99@1=99\gbp ic 1/100\ 1 Buy now
22 May 2009 annual-return Return made up to 21/05/09; full list of members 3 Buy now
22 May 2009 officers Director's change of particulars / mary macklin / 20/05/2009 2 Buy now
30 Jan 2009 accounts Annual Accounts 6 Buy now
11 Jul 2008 annual-return Return made up to 21/05/08; full list of members 3 Buy now
14 Nov 2007 accounts Annual Accounts 6 Buy now
13 Jun 2007 annual-return Return made up to 21/05/07; no change of members 6 Buy now
04 May 2007 address Registered office changed on 04/05/07 from: 27 john finnie street kilmarnock ayrshire KA1 1BL 1 Buy now
31 Jan 2007 accounts Annual Accounts 6 Buy now
12 May 2006 annual-return Return made up to 21/05/06; full list of members 6 Buy now
04 Jan 2006 officers Director's particulars changed 1 Buy now
29 Nov 2005 accounts Annual Accounts 6 Buy now
14 Jun 2005 officers New secretary appointed 2 Buy now
06 Jun 2005 annual-return Return made up to 21/05/05; full list of members 6 Buy now
31 Jan 2005 accounts Annual Accounts 6 Buy now
18 Jun 2004 annual-return Return made up to 21/05/04; full list of members 6 Buy now
27 Sep 2003 mortgage Partic of mort/charge ***** 5 Buy now
14 Aug 2003 officers Director resigned 1 Buy now
14 Aug 2003 officers New director appointed 4 Buy now
14 Aug 2003 accounts Accounting reference date shortened from 31/05/04 to 31/03/04 1 Buy now
14 Aug 2003 address Registered office changed on 14/08/03 from: exchange tower 19 canning street edinburgh EH3 8EH 1 Buy now
13 Aug 2003 change-of-name Certificate Change Of Name Company 3 Buy now
21 May 2003 incorporation Incorporation Company 17 Buy now