About

Registered Number: SC249830
Date of Incorporation: 21/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Andrew Barclay Railway Heritage, Centre, West Langlands Street, Kilmarnock, Ayrshire, KA1 2PY

 

Established in 2003, Klin Investment Uk Ltd have registered office in Kilmarnock, Ayrshire. Macklin, Drew is listed as the only a director of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACKLIN, Drew 10 December 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 26 May 2017
AR01 - Annual Return 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH03 - Change of particulars for secretary 24 May 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 20 April 2015
TM01 - Termination of appointment of director 17 February 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 06 June 2014
MR04 - N/A 13 May 2014
AUD - Auditor's letter of resignation 07 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 23 May 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 21 December 2010
AP03 - Appointment of secretary 14 December 2010
TM02 - Termination of appointment of secretary 14 December 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA01 - Change of accounting reference date 02 February 2010
AA - Annual Accounts 28 September 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 13 June 2007
287 - Change in situation or address of Registered Office 04 May 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
AA - Annual Accounts 29 November 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 18 June 2004
410(Scot) - N/A 27 September 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
225 - Change of Accounting Reference Date 14 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
CERTNM - Change of name certificate 13 August 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.