About

Registered Number: SC167635
Date of Incorporation: 12/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 6 Fleming Road, Kirkton Campus, Livingston, West Lothian, EH54 7BN,

 

Established in 1996, Kinly Ltd are based in Livingston in West Lothian, it has a status of "Active". We don't know the number of employees at the organisation. Kinly Ltd has 28 directors listed as Bakker, Robbert Paul, Martin, Thomas Michael, Wallace, Ian Grant, Mbm Secretarial Services Limited, Bentzen, Knut Erik, Brown, Alexander David, Clark, Colin Norman, Dijkman, Freddy, Doyle, Eamonn, Ekerot, Lars Magnus, Evans, Andrew John, Gill, Stephen Mark, Heard, Ian Paul, Helland, Kurt Steinar, Houston, Donald John, Hughes, Leighton, Jensen, Per Arne, Jensen, Rune, Jensen, Rune, Lavelle, Benjamin, Mcghee, Brian William Craighead, Rowett, Geoffrey David, Stevenson, Robert, Thompson, John Noel, Wade, Gareth John, Weibell, Roger Johnsen, Østlie, Odd Sverre, Mbm Board Nominees Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKKER, Robbert Paul 01 October 2019 - 1
MARTIN, Thomas Michael 31 December 2019 - 1
WALLACE, Ian Grant 27 February 2003 - 1
BENTZEN, Knut Erik 16 March 2015 16 March 2018 1
BROWN, Alexander David 21 December 2010 31 December 2011 1
CLARK, Colin Norman 01 June 2001 31 August 2009 1
DIJKMAN, Freddy 16 March 2018 31 December 2019 1
DOYLE, Eamonn 01 December 2000 20 June 2006 1
EKEROT, Lars Magnus 16 March 2018 17 May 2019 1
EVANS, Andrew John 01 October 2012 31 May 2019 1
GILL, Stephen Mark 08 April 2005 23 October 2012 1
HEARD, Ian Paul 08 April 2005 30 November 2009 1
HELLAND, Kurt Steinar 10 April 2010 31 July 2013 1
HOUSTON, Donald John 02 March 1998 10 April 2010 1
HUGHES, Leighton 01 January 2019 31 July 2020 1
JENSEN, Per Arne 10 April 2010 31 December 2011 1
JENSEN, Rune 31 July 2013 11 February 2014 1
JENSEN, Rune 10 April 2010 31 December 2011 1
LAVELLE, Benjamin 01 June 2001 02 February 2003 1
MCGHEE, Brian William Craighead 01 October 2007 10 April 2010 1
ROWETT, Geoffrey David 31 May 1998 30 June 1999 1
STEVENSON, Robert 02 March 1998 04 December 2000 1
THOMPSON, John Noel 27 December 1996 31 December 2011 1
WADE, Gareth John 01 June 2001 26 February 2004 1
WEIBELL, Roger Johnsen 16 March 2015 16 March 2018 1
ØSTLIE, Odd Sverre 11 February 2014 16 March 2018 1
MBM BOARD NOMINEES LIMITED 12 August 1996 27 December 1996 1
Secretary Name Appointed Resigned Total Appointments
MBM SECRETARIAL SERVICES LIMITED 12 August 1996 30 April 1998 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 September 2020
RESOLUTIONS - N/A 27 August 2020
SH19 - Statement of capital 27 August 2020
CAP-SS - N/A 27 August 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 August 2020
TM01 - Termination of appointment of director 14 August 2020
AA - Annual Accounts 13 July 2020
PSC08 - N/A 06 July 2020
PSC07 - N/A 06 July 2020
MR04 - N/A 05 June 2020
MR04 - N/A 22 May 2020
TM01 - Termination of appointment of director 27 February 2020
CS01 - N/A 14 February 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 29 January 2020
TM01 - Termination of appointment of director 29 January 2020
AP01 - Appointment of director 08 October 2019
AA - Annual Accounts 12 August 2019
TM01 - Termination of appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
CS01 - N/A 02 February 2019
AP01 - Appointment of director 14 January 2019
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 14 February 2018
CERTNM - Change of name certificate 02 February 2018
RESOLUTIONS - N/A 02 February 2018
RESOLUTIONS - N/A 05 January 2018
MA - Memorandum and Articles 05 January 2018
MR01 - N/A 04 January 2018
466(Scot) - N/A 04 January 2018
466(Scot) - N/A 04 January 2018
466(Scot) - N/A 04 January 2018
PSC01 - N/A 15 November 2017
PSC07 - N/A 15 November 2017
RESOLUTIONS - N/A 27 October 2017
SH01 - Return of Allotment of shares 23 October 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 02 February 2016
AD01 - Change of registered office address 24 June 2015
AA - Annual Accounts 30 March 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 23 March 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 05 March 2014
AP01 - Appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AUD - Auditor's letter of resignation 03 July 2013
AUD - Auditor's letter of resignation 24 June 2013
AR01 - Annual Return 12 February 2013
CERTNM - Change of name certificate 31 October 2012
RESOLUTIONS - N/A 31 October 2012
TM01 - Termination of appointment of director 23 October 2012
AP01 - Appointment of director 15 October 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 08 February 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 22 December 2010
RESOLUTIONS - N/A 06 September 2010
SH01 - Return of Allotment of shares 30 August 2010
RESOLUTIONS - N/A 29 June 2010
SH01 - Return of Allotment of shares 22 June 2010
RESOLUTIONS - N/A 08 June 2010
RESOLUTIONS - N/A 08 June 2010
SH01 - Return of Allotment of shares 21 May 2010
SH01 - Return of Allotment of shares 20 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 14 May 2010
RESOLUTIONS - N/A 28 April 2010
CH01 - Change of particulars for director 23 April 2010
AP01 - Appointment of director 23 April 2010
AP01 - Appointment of director 23 April 2010
AP01 - Appointment of director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 14 April 2010
RESOLUTIONS - N/A 29 March 2010
SH06 - Notice of cancellation of shares 29 March 2010
SH03 - Return of purchase of own shares 29 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
TM01 - Termination of appointment of director 15 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
288a - Notice of appointment of directors or secretaries 15 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
RESOLUTIONS - N/A 03 May 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
287 - Change in situation or address of Registered Office 13 November 2006
RESOLUTIONS - N/A 20 October 2006
RESOLUTIONS - N/A 20 October 2006
169 - Return by a company purchasing its own shares 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
RESOLUTIONS - N/A 04 April 2006
RESOLUTIONS - N/A 04 April 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 April 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
AA - Annual Accounts 05 April 2005
RESOLUTIONS - N/A 24 March 2005
363s - Annual Return 03 February 2005
RESOLUTIONS - N/A 22 January 2005
RESOLUTIONS - N/A 22 January 2005
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
419a(Scot) - N/A 29 May 2004
RESOLUTIONS - N/A 05 April 2004
RESOLUTIONS - N/A 05 April 2004
RESOLUTIONS - N/A 05 April 2004
RESOLUTIONS - N/A 05 April 2004
RESOLUTIONS - N/A 05 April 2004
RESOLUTIONS - N/A 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
123 - Notice of increase in nominal capital 05 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 April 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
363s - Annual Return 20 February 2004
RESOLUTIONS - N/A 20 February 2004
AA - Annual Accounts 20 February 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 20 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 January 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 21 March 2002
466(Scot) - N/A 18 July 2001
466(Scot) - N/A 12 July 2001
RESOLUTIONS - N/A 06 July 2001
RESOLUTIONS - N/A 06 July 2001
RESOLUTIONS - N/A 06 July 2001
RESOLUTIONS - N/A 06 July 2001
RESOLUTIONS - N/A 06 July 2001
RESOLUTIONS - N/A 06 July 2001
RESOLUTIONS - N/A 06 July 2001
RESOLUTIONS - N/A 06 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2001
123 - Notice of increase in nominal capital 06 July 2001
MEM/ARTS - N/A 06 July 2001
410(Scot) - N/A 04 July 2001
AA - Annual Accounts 19 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
363s - Annual Return 20 March 2001
288b - Notice of resignation of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 07 March 2000
363s - Annual Return 31 August 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
AA - Annual Accounts 11 May 1999
AA - Annual Accounts 05 November 1998
288a - Notice of appointment of directors or secretaries 27 September 1998
288a - Notice of appointment of directors or secretaries 27 September 1998
419a(Scot) - N/A 15 September 1998
363s - Annual Return 14 September 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
287 - Change in situation or address of Registered Office 23 June 1998
410(Scot) - N/A 13 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1997
123 - Notice of increase in nominal capital 22 December 1997
RESOLUTIONS - N/A 21 December 1997
RESOLUTIONS - N/A 21 December 1997
RESOLUTIONS - N/A 21 December 1997
RESOLUTIONS - N/A 21 December 1997
MEM/ARTS - N/A 21 December 1997
363a - Annual Return 01 September 1997
RESOLUTIONS - N/A 09 July 1997
RESOLUTIONS - N/A 09 July 1997
RESOLUTIONS - N/A 09 July 1997
RESOLUTIONS - N/A 09 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 July 1997
123 - Notice of increase in nominal capital 09 July 1997
225 - Change of Accounting Reference Date 09 June 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
410(Scot) - N/A 17 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
CERTNM - Change of name certificate 16 December 1996
NEWINC - New incorporation documents 12 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Fully Satisfied

N/A

Floating charge 27 April 2010 Outstanding

N/A

Bond & floating charge 29 June 2001 Fully Satisfied

N/A

Bond & floating charge 04 February 1998 Fully Satisfied

N/A

Floating charge 10 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.