About

Registered Number: SC241173
Date of Incorporation: 16/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 146 Kln Properties Limited, Duddingston Road West, Edinburgh, EH16 4AP,

 

Kln Properties Ltd was founded on 16 December 2002, it's status in the Companies House registry is set to "Active". Tait, Karen Mitch is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAIT, Karen Mitch 16 December 2002 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 29 May 2020
AA - Annual Accounts 28 May 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 23 December 2019
MR04 - N/A 20 December 2019
MR04 - N/A 20 December 2019
AA01 - Change of accounting reference date 24 September 2019
CS01 - N/A 24 December 2018
DISS40 - Notice of striking-off action discontinued 19 December 2018
AA - Annual Accounts 18 December 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 28 September 2017
MR01 - N/A 29 August 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 10 November 2016
AD01 - Change of registered office address 31 May 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 04 October 2010
MG02s - Statement of satisfaction in full or in part of a charge 21 May 2010
MG02s - Statement of satisfaction in full or in part of a charge 21 May 2010
CH03 - Change of particulars for secretary 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 18 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 18 March 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
410(Scot) - N/A 22 May 2008
363a - Annual Return 14 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
AA - Annual Accounts 23 October 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 20 February 2007
288a - Notice of appointment of directors or secretaries 11 August 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 06 January 2006
363s - Annual Return 27 January 2005
AA - Annual Accounts 09 November 2004
416(Scot) - N/A 14 July 2004
416(Scot) - N/A 14 July 2004
363s - Annual Return 11 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2017 Outstanding

N/A

Standard security 15 March 2010 Fully Satisfied

N/A

Standard security 15 March 2010 Outstanding

N/A

Bond & floating charge 07 May 2008 Fully Satisfied

N/A

Standard security 18 October 2001 Fully Satisfied

N/A

Standard security 18 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.