Klin Investment Uk Limited KILMARNOCK


Klin Investment Uk started in year 2003 as Private Limited Company with registration number SC249830. The Klin Investment Uk company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Kilmarnock at Andrew Barclay Railway Heritage. Postal code: KA1 2PY. Since 2003-08-13 Klin Investment Uk Limited is no longer carrying the name Hbj 652.

There is a single director in the company at the moment - Drew M., appointed on 6 August 2009. In addition, a secretary was appointed - Drew M., appointed on 10 December 2010. Currenlty, the company lists one former director, whose name is Mary M. and who left the the company on 6 February 2015. In addition, there is one former secretary - Sandra W. who worked with the the company until 10 December 2010.

Klin Investment Uk 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 SC249830
Date of Incorporation Wed, 21st May 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 21 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 Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Drew M.

Position: Secretary

Appointed: 10 December 2010

Drew M.

Position: Director

Appointed: 06 August 2009

Sandra W.

Position: Secretary

Appointed: 31 May 2005

Resigned: 10 December 2010

Mary M.

Position: Director

Appointed: 11 August 2003

Resigned: 06 February 2015

Hbj Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 2003

Resigned: 31 May 2005

Henderson Boyd Jackson Limited

Position: Corporate Nominee Director

Appointed: 21 May 2003

Resigned: 12 August 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Drew M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Drew M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hbj 652 August 13, 2003

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 Worth2 006 0971 948 4621 919 363       
Balance Sheet
Cash Bank On Hand    2 019537 52318 154113 053112 489227 980
Current Assets521 63086 80681 30059 11448 3341 104 0921 166 9431 260 2661 307 4161 648 671
Debtors520 33085 506 59 11446 315554 0691 136 2891 134 7131 162 3861 388 150
Net Assets Liabilities  1 919 3637 869 3637 840 5127 585 0077 553 7647 569 1007 643 7847 645 724
Net Assets Liabilities Including Pension Asset Liability2 006 0971 948 4621 919 363       
Other Debtors   49 70133 485522 5001 042 7001 029 2221 026 8931 276 122
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve2 005 9971 948 3621 919 263       
Shareholder Funds2 006 0971 948 4621 919 363       
Other
Amount Specific Advance Or Credit Directors 85 5063 35249 7027 071 26 000104 22174 221 
Amount Specific Advance Or Credit Made In Period Directors  26 14253 05439 36987 92926 000104 221  
Amount Specific Advance Or Credit Repaid In Period Directors  115 000 82 00095 000 26 00030 00074 221
Accounting Period Subsidiary2 0142 0152 016       
Amounts Owed By Associates       92 110122 11098 646
Amounts Owed To Group Undertakings   92 500355 9191 014 9101 090 5571 159 8451 568 8981 910 292
Average Number Employees During Period       111
Bank Borrowings Overdrafts      50 00043 05537 49931 943
Creditors  5 706 898110 999358 4191 051 2831 140 5571 202 9001 606 3971 942 235
Creditors Due After One Year5 957 0935 541 6835 706 898       
Creditors Due Within One Year107 340145 5613 939       
Current Asset Investments1 3001 30081 300  12 50012 50012 50032 54132 541
Fixed Assets       7 550 2257 980 2257 980 225
Investment Property        430 000430 000
Investment Property Fair Value Model        430 000 
Investments   7 922 7008 157 0107 550 225    
Investments Fixed Assets7 548 9007 548 9007 630 2007 922 7008 157 0107 550 2257 550 2257 550 2257 550 2257 550 225
Investments In Associates Joint Ventures Participating Interests   81 325163 3251 325    
Investments In Group Undertakings   7 548 9007 548 9007 548 9007 548 9007 548 9007 548 9007 548 900
Investments In Joint Ventures   80 025162 0252525252525
Loans To Associates   292 475-22 475-15 667    
Loans To Associates Joint Ventures Participating Interests   292 475444 785     
Net Current Assets Liabilities414 290-58 75577 36157 66241 9211 086 0651 144 0961 221 7751 269 9561 607 734
Number Shares Allotted 100100       
Other Creditors  5 706 898110 9992 50036 37323 15223 11223 30226 727
Other Current Asset Investments Balance Sheet Subtotal     12 50012 50012 50032 54132 541
Other Taxation Social Security Payable  405 4 961-425-4259 2359 0178 694
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Total Assets Less Current Liabilities7 963 1907 490 1457 626 2617 980 3628 198 9318 636 2908 694 3218 772 0009 250 1819 587 959
Trade Creditors Trade Payables  -318   120588-415-40
Trade Debtors Trade Receivables   9 41312 83013 38213 38213 38213 38213 382
Advances Credits Directors 85 5063 352       
Advances Credits Made In Period Directors 85 506        
Amounts Owed By Group Undertakings     18 18780 20792 1091 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-09-30
filed on: 16th, January 2024
Free Download (10 pages)

Company search

Advertisements