Klin Holdings Limited KILMARNOCK


Founded in 1999, Klin Holdings, classified under reg no. SC198804 is an active company. Currently registered at Andrew Barclay Railway Heritage KA1 2PY, Kilmarnock the company has been in the business for 25 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 1999/11/08 Klin Holdings Limited is no longer carrying the name Hbj 470.

There is a single director in the firm at the moment - Drew M., appointed on 1 June 2011. In addition, a secretary was appointed - Drew M., appointed on 10 December 2010. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Klin Holdings Limited Address / Contact

Office Address Andrew Barclay Railway Heritage
Office Address2 Centre, West Langlands Street
Town Kilmarnock
Post code KA1 2PY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC198804
Date of Incorporation Tue, 10th Aug 1999
Industry Construction of commercial buildings
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Drew M.

Position: Director

Appointed: 01 June 2011

Drew M.

Position: Secretary

Appointed: 10 December 2010

Sandra W.

Position: Secretary

Appointed: 31 May 2005

Resigned: 10 December 2010

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 19 August 2003

Resigned: 31 May 2005

Mary M.

Position: Secretary

Appointed: 01 March 2000

Resigned: 19 August 2003

Drew M.

Position: Director

Appointed: 18 December 1999

Resigned: 19 August 2003

John D.

Position: Director

Appointed: 18 December 1999

Resigned: 06 April 2003

Mary M.

Position: Director

Appointed: 18 December 1999

Resigned: 06 February 2015

Mary D.

Position: Secretary

Appointed: 18 December 1999

Resigned: 01 March 2000

Mary D.

Position: Director

Appointed: 18 December 1999

Resigned: 01 March 2000

Alexander D.

Position: Director

Appointed: 18 December 1999

Resigned: 19 August 2003

Henderson Boyd Jackson Limited

Position: Nominee Director

Appointed: 10 August 1999

Resigned: 18 December 1999

Hbj Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1999

Resigned: 18 December 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Klin Investment Uk Limited from Kilmarnock, Scotland. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Klin Investment Uk Limited

Andrew Barclay Railway Heritage Centre West Langlands Street, Kilmarnock, Ayrshire, KA1 2PY, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number Sc249830
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Hbj 470 November 8, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth10 170 16210 561 72710 706 186       
Balance Sheet
Cash Bank In Hand25 250700 630423 801       
Cash Bank On Hand  423 80180 196160 7983 67432 63120 045273 595113 736
Current Assets6 056 0616 268 6356 171 742182 922525 7521 028 8851 144 2441 200 8051 874 7712 094 491
Debtors6 030 8115 568 0055 747 941102 726364 9541 025 2111 111 6131 180 7601 601 17620 463
Net Assets Liabilities  10 536 1864 598 2904 722 8764 746 7144 823 8874 912 2604 492 1794 392 070
Net Assets Liabilities Including Pension Asset Liability10 170 16210 561 72710 706 186       
Other Debtors  39 193173 215  3 9981 058
Property Plant Equipment  135 036158 230153 921151 253147 059143 030139 141 
Tangible Fixed Assets144 881139 811135 036       
Total Inventories         50 000
Reserves/Capital
Called Up Share Capital5 0005 0005 000       
Profit Loss Account Reserve6 036 7356 428 3006 572 759       
Shareholder Funds10 170 16210 561 72710 706 186       
Other
Accruals Deferred Income87 66636 00036 000       
Accrued Liabilities Not Expressed Within Creditors Subtotal  36 00036 000      
Accumulated Depreciation Impairment Property Plant Equipment  60 65465 17769 48673 87278 06682 09585 98489 756
Amounts Owed By Group Undertakings  5 706 89892 500355 9191 014 9101 090 5571 159 8451 568 8981 910 292
Average Number Employees During Period   1111222
Bank Borrowings Overdrafts  754 786725 126977 3331 463 8421 463 8421 453 3361 677 20022 800
Creditors  754 786725 126977 3331 463 8421 513 8421 495 2011 713 509169 061
Creditors Due After One Year625 000540 204754 786       
Creditors Due Within One Year296 521249 082161 846       
Debtors Due After One Year-5 957 094-5 541 683-5 706 898       
Disposals Investment Property Fair Value Model         277 702
Fixed Assets5 124 8815 119 8115 488 3035 341 4975 337 1885 334 5205 330 3265 326 2974 434 1414 152 667
Increase From Depreciation Charge For Year Property Plant Equipment   4 5234 3094 3874 1944 0293 8893 100
Investment Property  5 183 2675 183 2675 183 2675 183 2675 183 2675 183 2674 295 0004 017 298
Investment Property Fair Value Model  5 183 2675 183 2675 183 2675 183 2675 183 2675 183 2674 295 0004 017 298
Net Current Assets Liabilities5 759 5406 019 5536 009 89618 956363 895876 9101 008 2771 082 0381 772 4211 925 430
Number Shares Allotted 5 0005 000       
Other Creditors  3 46128 63820 54114 61550 00041 86536 30971 900
Other Taxation Social Security Payable  39 64111 44332 4679 96323 02026 08725 43934 122
Par Value Share 11       
Property Plant Equipment Gross Cost  195 690223 407223 407225 125225 125225 125155 000 
Provisions For Liabilities Balance Sheet Subtotal  1 2271 037874874874874874874
Provisions For Liabilities Charges1 5931 4331 227       
Revaluation Reserve4 128 4274 128 4274 128 427       
Share Capital Allotted Called Up Paid5 0005 0005 000       
Tangible Fixed Assets Additions  373 267       
Tangible Fixed Assets Cost Or Valuation195 690195 6905 353 267       
Tangible Fixed Assets Depreciation50 80955 87960 654       
Tangible Fixed Assets Depreciation Charged In Period 5 0704 775       
Total Additions Including From Business Combinations Property Plant Equipment   27 717 1 718    
Total Assets Less Current Liabilities10 884 42111 139 36411 498 1995 360 4535 701 0836 211 4306 338 6036 408 3356 206 5626 078 097
Trade Creditors Trade Payables  103 325100 94495 249113 79785 16171 47836 23840 239
Trade Debtors Trade Receivables  1 85010 0539 03510 08621 05620 91523 44515 135

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 17th, January 2024
Free Download (10 pages)

Company search

Advertisements