You are here: bizstats.co.uk > a-z index > K list > KL list

Klg Companies Limited EDINBURGH


Klg Companies started in year 2009 as Private Limited Company with registration number SC366360. The Klg Companies company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Edinburgh at 19 Rutland Square. Postal code: EH1 2BB. Since 2019-01-22 Klg Companies Limited is no longer carrying the name Klgd Holdings.

At the moment there are 2 directors in the the company, namely Patrick B. and Keith B.. In addition one secretary - Keith B. - is with the firm. As of 23 May 2024, there was 1 ex director - Darren M.. There were no ex secretaries.

Klg Companies Limited Address / Contact

Office Address 19 Rutland Square
Town Edinburgh
Post code EH1 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC366360
Date of Incorporation Wed, 30th Sep 2009
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Keith B.

Position: Secretary

Appointed: 30 September 2009

Patrick B.

Position: Director

Appointed: 30 September 2009

Keith B.

Position: Director

Appointed: 30 September 2009

Darren M.

Position: Director

Appointed: 30 September 2009

Resigned: 30 June 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Keith B. This PSC and has 25-50% shares.

Keith B.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Klgd Holdings January 22, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 379 7692 686 388       
Balance Sheet
Cash Bank On Hand 39 504       
Current Assets8 226 4827 891 416    4 6234 6234 623
Debtors8 182 0577 851 9122 675 6024 6234 6234 6234 623  
Net Assets Liabilities      8 6838 6838 683
Other Debtors 5 78151 0554 623     
Property Plant Equipment 45       
Cash Bank In Hand44 42539 504       
Net Assets Liabilities Including Pension Asset Liability2 379 7692 686 388       
Tangible Fixed Assets8945       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve1 742 7332 049 352       
Shareholder Funds2 379 7692 686 388       
Other
Accumulated Depreciation Impairment Property Plant Equipment 88133      
Amounts Owed By Related Parties 7 835 2792 624 546      
Average Number Employees During Period     2222
Bank Borrowings Overdrafts 4 612 941       
Creditors 587 08115 4731 7421 7421 7421 7421 7421 742
Fixed Assets5 8915 847    5 8025 8025 802
Increase From Depreciation Charge For Year Property Plant Equipment  45      
Investments Fixed Assets5 8025 8025 8025 8025 8025 8025 802  
Net Current Assets Liabilities7 618 2057 293 4822 660 1292 8812 8812 8812 8812 8812 881
Number Shares Issued Fully Paid    200    
Other Creditors 586 40415 4731 7421 7421 7421 742  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   133     
Other Disposals Property Plant Equipment   133     
Par Value Share 1  1    
Property Plant Equipment Gross Cost 133133      
Total Assets Less Current Liabilities7 624 0967 299 3292 665 9318 6838 6838 6838 6838 6838 683
Trade Creditors Trade Payables 600       
Trade Debtors Trade Receivables -11      
Creditors Due After One Year5 244 3274 612 941       
Creditors Due Within One Year608 277597 934       
Number Shares Allotted 200       
Other Aggregate Reserves246 837246 837       
Secured Debts5 244 3274 612 941       
Share Capital Allotted Called Up Paid200200       
Share Premium Account389 999389 999       
Tangible Fixed Assets Cost Or Valuation133133       
Tangible Fixed Assets Depreciation4488       
Tangible Fixed Assets Depreciation Charged In Period 44       

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-01-21
filed on: 9th, February 2024
Free Download (3 pages)

Company search

Advertisements