Moniaive
Thornhill
Dumfriesshire
DG3 4DX
Scotland
Secretary Name | Mrs Dorothy Agnes Dickson Gault |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1989(11 years, 9 months after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maxwelton House Moniaive Thornhill Dumfriesshire DG3 4DX Scotland |
Director Name | Mr William David Yardley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2004(26 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Head Office Beancross Road Polmont Falkirk FK2 0XS Scotland |
Director Name | Ms Karen Linsay Donald |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2011(33 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Ms Leona Carol Stewart |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2011(33 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maxwelton Estate Moniaive Thornhill Dumfriesshire DG3 4DX Scotland |
Director Name | Mr David Alan Robb |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(35 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Head Office Beancross Road Polmont Falkirk FK2 0XS Scotland |
Director Name | Mr Robert John Hewitt |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2015(37 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Head Office Beancross Road Polmont Falkirk FK2 0XS Scotland |
Director Name | Ben M Dracup |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Cluny Avenue Bearsden Glasgow Lanarkshire G61 2JQ Scotland |
Director Name | Mr Robert David Gault |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(11 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 15 February 2011) |
Role | Horticulturalist |
Country of Residence | Scotland |
Correspondence Address | Maxwelton Estate Moniaive Thornhill Dumfriesshire DG3 4DX Scotland |
Director Name | Mr Thomas Bennie |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(15 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 February 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Nodsdale Falkirk Road Linlithgow West Lothian EH49 7BQ Scotland |
Director Name | Mr Edward Douglas McGhee |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(21 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 24 August 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 7 Easdale Place Newton Mearns Glasgow Lanarkshire G77 6XD Scotland |
Director Name | William Joseph Stewart |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(26 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Woodland Way Long Newton Cleveland TS21 1DJ |
Director Name | Mr David John Hustwayte |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Head Office Beancross Road Polmont Falkirk FK2 0XS Scotland |
Website | klondyke.co.uk |
---|
Registered Address | Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | 2 other UK companies use this postal address |
1.1k at £1 | Justine Gault 5.00% Ordinary |
---|---|
1.1k at £1 | Karen Donald 5.00% Ordinary |
1.1k at £1 | Leona Massie 5.00% Ordinary |
10k at £1 | Mrs Dorothy Agnes Dickson Gault 45.00% Ordinary |
6.7k at £1 | Trustees Of Estate Of R.d. Gault 30.00% Ordinary |
2.2k at £1 | Klondyke Holdings LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £48,495,039 |
Gross Profit | £23,988,723 |
Net Worth | £32,519,261 |
Cash | £84,221 |
Current Liabilities | £14,614,574 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
6 August 2015 | Delivered on: 11 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
2 March 2012 | Delivered on: 8 March 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 March 1996 | Delivered on: 13 March 1996 Satisfied on: 8 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
28 October 1980 | Delivered on: 13 November 1980 Satisfied on: 8 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
26 September 1980 | Delivered on: 10 October 1980 Satisfied on: 10 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.56 acres forming klondyke garden centre. Fully Satisfied |
12 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Group of companies' accounts made up to 30 September 2022 (39 pages) |
12 January 2023 | Director's details changed for Mr William David Yardley on 12 January 2023 (2 pages) |
12 January 2023 | Director's details changed for Mr David Alan Robb on 12 January 2023 (2 pages) |
12 January 2023 | Director's details changed for Mr Robert John Hewitt on 12 January 2023 (2 pages) |
12 January 2023 | Director's details changed for Mrs Dorothy Agnes Dickson Gault on 12 January 2023 (2 pages) |
12 January 2023 | Director's details changed for Ms Leona Carol Stewart on 12 January 2023 (2 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
23 June 2022 | Group of companies' accounts made up to 30 September 2021 (38 pages) |
19 August 2021 | Satisfaction of charge 4 in full (1 page) |
15 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
2 June 2021 | Group of companies' accounts made up to 30 September 2020 (39 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
4 June 2020 | Group of companies' accounts made up to 30 September 2019 (36 pages) |
4 December 2019 | Registered office address changed from Maxwelton Estate Moniaive Thornhill Dumfriesshire DG3 4DX to Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 4 December 2019 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
7 May 2019 | Group of companies' accounts made up to 30 September 2018 (37 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
2 August 2018 | Director's details changed for Mrs Leona Carol Massie on 1 August 2018 (2 pages) |
18 April 2018 | Group of companies' accounts made up to 30 September 2017 (35 pages) |
9 January 2018 | Termination of appointment of David John Hustwayte as a director on 31 December 2017 (1 page) |
25 August 2017 | Termination of appointment of Edward Douglas Mcghee as a director on 24 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Edward Douglas Mcghee as a director on 24 August 2017 (1 page) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
12 May 2017 | Group of companies' accounts made up to 30 September 2016 (30 pages) |
12 May 2017 | Group of companies' accounts made up to 30 September 2016 (30 pages) |
2 March 2017 | Termination of appointment of William Joseph Stewart as a director on 31 December 2016 (1 page) |
2 March 2017 | Termination of appointment of William Joseph Stewart as a director on 31 December 2016 (1 page) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 June 2016 | Group of companies' accounts made up to 30 September 2015 (28 pages) |
10 June 2016 | Group of companies' accounts made up to 30 September 2015 (28 pages) |
11 August 2015 | Registration of charge SC0635970005, created on 6 August 2015 (21 pages) |
11 August 2015 | Registration of charge SC0635970005, created on 6 August 2015 (21 pages) |
11 August 2015 | Registration of charge SC0635970005, created on 6 August 2015 (21 pages) |
6 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2015 (23 pages) |
6 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2015 (23 pages) |
5 August 2015 | Director's details changed for Mr David John Hustwayte on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr David John Hustwayte on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr David John Hustwayte on 5 August 2015 (2 pages) |
4 August 2015 | Director's details changed for William David Yardley on 20 December 2014 (2 pages) |
4 August 2015 | Director's details changed for William David Yardley on 20 December 2014 (2 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
Statement of capital on 2015-08-06
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
Statement of capital on 2015-08-06
|
29 July 2015 | Appointment of Mr Robert John Hewitt as a director on 28 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Robert John Hewitt as a director on 28 July 2015 (2 pages) |
15 May 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
15 May 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 May 2014 | Group of companies' accounts made up to 30 September 2013 (26 pages) |
30 May 2014 | Group of companies' accounts made up to 30 September 2013 (26 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 August 2013 | Director's details changed for Ms. Leona Carol Stewart on 15 July 2012 (2 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 August 2013 | Director's details changed for Ms. Leona Carol Stewart on 15 July 2012 (2 pages) |
18 March 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
18 March 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
6 February 2013 | Appointment of Mr David Alan Robb as a director (2 pages) |
6 February 2013 | Termination of appointment of Thomas Bennie as a director (1 page) |
6 February 2013 | Termination of appointment of Thomas Bennie as a director (1 page) |
6 February 2013 | Appointment of Mr David Alan Robb as a director (2 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (11 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (11 pages) |
13 March 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
13 March 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
8 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
8 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
10 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages) |
10 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages) |
9 August 2011 | Termination of appointment of Robert Gault as a director (1 page) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (11 pages) |
9 August 2011 | Termination of appointment of Robert Gault as a director (1 page) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (11 pages) |
18 March 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
18 March 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
18 January 2011 | Appointment of Mrs Karen Linsay Donald as a director (2 pages) |
18 January 2011 | Appointment of Ms. Leona Carol Stewart as a director (2 pages) |
18 January 2011 | Appointment of Mrs Karen Linsay Donald as a director (2 pages) |
18 January 2011 | Appointment of Ms. Leona Carol Stewart as a director (2 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (10 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (10 pages) |
30 July 2010 | Appointment of Mr David John Hustwayte as a director (2 pages) |
30 July 2010 | Appointment of Mr David John Hustwayte as a director (2 pages) |
31 March 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
31 March 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
31 March 2009 | Group of companies' accounts made up to 30 September 2008 (53 pages) |
31 March 2009 | Group of companies' accounts made up to 30 September 2008 (53 pages) |
8 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
8 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
7 May 2008 | Group of companies' accounts made up to 30 September 2007 (27 pages) |
7 May 2008 | Group of companies' accounts made up to 30 September 2007 (27 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
22 June 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
22 June 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
13 September 2006 | Return made up to 31/07/06; full list of members (4 pages) |
13 September 2006 | Return made up to 31/07/06; full list of members (4 pages) |
14 June 2006 | Group of companies' accounts made up to 30 September 2005 (27 pages) |
14 June 2006 | Group of companies' accounts made up to 30 September 2005 (27 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members (4 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members (4 pages) |
24 June 2005 | Group of companies' accounts made up to 30 September 2004 (27 pages) |
24 June 2005 | Group of companies' accounts made up to 30 September 2004 (27 pages) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
27 October 2004 | Return made up to 31/07/04; full list of members (8 pages) |
27 October 2004 | Return made up to 31/07/04; full list of members (8 pages) |
22 July 2004 | Group of companies' accounts made up to 30 September 2003 (27 pages) |
22 July 2004 | Group of companies' accounts made up to 30 September 2003 (27 pages) |
3 February 2004 | Declaration of assistance for shares acquisition (4 pages) |
3 February 2004 | Declaration of assistance for shares acquisition (4 pages) |
3 October 2003 | Return made up to 31/07/03; full list of members (8 pages) |
3 October 2003 | Return made up to 31/07/03; full list of members (8 pages) |
29 August 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
29 August 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
29 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
29 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
27 June 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
27 June 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
12 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
12 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
25 June 2001 | Full accounts made up to 30 September 2000 (18 pages) |
25 June 2001 | Full accounts made up to 30 September 2000 (18 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members
|
15 August 2000 | Return made up to 31/07/00; full list of members
|
24 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
24 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
31 October 1999 | Registered office changed on 31/10/99 from: head office beancross road polmont FK2 0XS (1 page) |
31 October 1999 | Registered office changed on 31/10/99 from: head office beancross road polmont FK2 0XS (1 page) |
6 August 1999 | Return made up to 31/07/99; full list of members
|
6 August 1999 | Return made up to 31/07/99; full list of members
|
30 July 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
30 July 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
11 November 1998 | Ad 22/10/98--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages) |
11 November 1998 | Ad 22/10/98--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages) |
6 November 1998 | Resolutions
|
6 November 1998 | Resolutions
|
29 July 1998 | Return made up to 31/07/98; full list of members (7 pages) |
29 July 1998 | Return made up to 31/07/98; full list of members (7 pages) |
29 July 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
29 July 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
29 July 1997 | Return made up to 31/07/97; no change of members (5 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
29 July 1997 | Return made up to 31/07/97; no change of members (5 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
26 July 1996 | Return made up to 31/07/96; no change of members (7 pages) |
26 July 1996 | Return made up to 31/07/96; no change of members (7 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
13 March 1996 | Partic of mort/charge * (6 pages) |
13 March 1996 | Partic of mort/charge * (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
12 April 1989 | Resolutions
|
12 April 1989 | Resolutions
|
27 September 1984 | Company name changed\certificate issued on 27/09/84 (2 pages) |
27 September 1984 | Company name changed\certificate issued on 27/09/84 (2 pages) |
21 December 1977 | Incorporation (18 pages) |
21 December 1977 | Incorporation (18 pages) |
2 December 1977 | Certificate of incorporation (1 page) |
2 December 1977 | Certificate of incorporation (1 page) |