About

Registered Number: SC319271
Date of Incorporation: 22/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2020 (3 years and 11 months ago)
Registered Address: 28 Castle Road, Bankside Industrial Estate, Falkirk, FK2 7UY,

 

Based in Falkirk, K-land Solutions Ltd was founded on 22 March 2007. The companies directors are listed as Gough, Celia Rosalind, Bloodworth, John Douglas, Gurney, Gerard Robert, Hardy, Stephen, Sandground, Christopher, Simpson, William, Smithson, Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOODWORTH, John Douglas 31 March 2008 21 June 2018 1
GURNEY, Gerard Robert 04 June 2008 21 June 2018 1
HARDY, Stephen 21 February 2011 21 June 2018 1
SANDGROUND, Christopher 08 May 2007 21 June 2018 1
SIMPSON, William 31 March 2008 21 June 2018 1
SMITHSON, Ian 22 March 2007 21 June 2018 1
Secretary Name Appointed Resigned Total Appointments
GOUGH, Celia Rosalind 21 June 2018 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2020
LIQ13(Scot) - N/A 19 February 2020
RESOLUTIONS - N/A 04 October 2019
RESOLUTIONS - N/A 12 August 2019
SH19 - Statement of capital 12 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 August 2019
CAP-SS - N/A 12 August 2019
MR04 - N/A 18 July 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
CS01 - N/A 26 March 2019
AA03 - Notice of resolution removing auditors 12 September 2018
AP01 - Appointment of director 06 July 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
AP03 - Appointment of secretary 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM02 - Termination of appointment of secretary 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
AD01 - Change of registered office address 25 June 2018
PSC05 - N/A 22 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 28 March 2017
MR04 - N/A 28 November 2016
AA - Annual Accounts 05 September 2016
DISS40 - Notice of striking-off action discontinued 01 July 2016
AR01 - Annual Return 30 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 08 August 2014
MR01 - N/A 07 July 2014
RESOLUTIONS - N/A 03 June 2014
MEM/ARTS - N/A 03 June 2014
AR01 - Annual Return 04 April 2014
TM01 - Termination of appointment of director 09 August 2013
AA - Annual Accounts 22 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 05 April 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 13 April 2012
AD01 - Change of registered office address 02 April 2012
AR01 - Annual Return 02 April 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 01 April 2011
AP01 - Appointment of director 21 February 2011
AP01 - Appointment of director 22 November 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
TM02 - Termination of appointment of secretary 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 02 April 2009
AA - Annual Accounts 23 July 2008
363s - Annual Return 30 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
RESOLUTIONS - N/A 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
225 - Change of Accounting Reference Date 25 April 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2014 Fully Satisfied

N/A

Floating charge 18 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.