About

Registered Number: SC321942
Date of Incorporation: 23/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 8 months ago)
Registered Address: 5 Kirkton Road, Dumbarton, G82 4AS,

 

Kls Projects Ltd was setup in 2007. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGROARTY, Lynne 23 April 2007 22 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
AA - Annual Accounts 28 February 2018
DISS40 - Notice of striking-off action discontinued 09 August 2017
CS01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AA - Annual Accounts 19 May 2017
AD01 - Change of registered office address 10 May 2017
CH01 - Change of particulars for director 27 March 2017
AR01 - Annual Return 22 June 2016
DISS40 - Notice of striking-off action discontinued 14 May 2016
AA - Annual Accounts 13 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AD01 - Change of registered office address 30 March 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 04 June 2013
TM02 - Termination of appointment of secretary 04 June 2013
AA - Annual Accounts 30 April 2013
AD01 - Change of registered office address 15 January 2013
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 06 June 2012
RESOLUTIONS - N/A 30 April 2012
RESOLUTIONS - N/A 26 April 2012
RESOLUTIONS - N/A 26 April 2012
RESOLUTIONS - N/A 26 April 2012
SH01 - Return of Allotment of shares 26 April 2012
SH01 - Return of Allotment of shares 23 April 2012
CH03 - Change of particulars for secretary 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 27 April 2011
AA01 - Change of accounting reference date 31 January 2011
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 30 June 2008
287 - Change in situation or address of Registered Office 20 March 2008
CERTNM - Change of name certificate 14 March 2008
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.