Gateway Business Park
Grangemouth
FK3 8WX
Scotland
Secretary Name | Mrs Dorothy Agnes Dickson Gault |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1989(9 years, 5 months after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Beancross Road Gateway Business Park Grangemouth FK3 8WX Scotland |
Director Name | Mr William David Yardley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1993(12 years, 11 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Beancross Road Gateway Business Park Grangemouth FK3 8WX Scotland |
Director Name | Mr Robert John Hewitt |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2006(26 years after company formation) |
Appointment Duration | 18 years |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Beancross Road Gateway Business Park Grangemouth FK3 8WX Scotland |
Director Name | Mrs Sharon Allan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2006(26 years after company formation) |
Appointment Duration | 18 years |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Beancross Road Gateway Business Park Grangemouth FK3 8WX Scotland |
Director Name | David Abbott |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2007(27 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Retail Operations Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Beancross Road Gateway Business Park Grangemouth FK3 8WX Scotland |
Director Name | Ben M Dracup |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(9 years, 5 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(9 years, 5 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(12 years, 11 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 | John Gerard Conway |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 February 2004) |
Role | Operations Director |
Correspondence Address | 19 Menteith View Dunblane Perthshire FK15 0PD Scotland |
Director Name | Mr Edward Douglas McGhee |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(18 years, 9 months 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 | 08 February 2001(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Woodland Way Long Newton Cleveland TS21 1DJ |
Website | klondyke.co.uk |
---|
Registered Address | Unit 3 Beancross Road Gateway Business Park Grangemouth FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | 6 other UK companies use this postal address |
5k at £1 | Klondyke Group LTD 99.96% Ordinary |
---|---|
2 at £1 | D.a.d. Gault 0.04% Ordinary |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 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 |
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
12 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
25 February 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
19 August 2021 | Satisfaction of charge 3 in full (1 page) |
10 August 2021 | Director's details changed for Mrs Dorothy Agnes Dickson Gault on 10 August 2021 (2 pages) |
10 August 2021 | Director's details changed for David Abbott on 10 August 2021 (2 pages) |
10 August 2021 | Secretary's details changed for Mrs Dorothy Agnes Dickson Gault on 10 August 2021 (1 page) |
10 August 2021 | Director's details changed for Mr Robert John Hewitt on 10 August 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
1 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
17 February 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
4 September 2018 | Registered office address changed from Head Office Beancross Road Polmont FK2 0XS to Unit 3 Beancross Road Gateway Business Park Grangemouth FK3 8WX on 4 September 2018 (1 page) |
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
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) |
6 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
6 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 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) |
7 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
7 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
11 August 2015 | Registration of charge SC0710110004, created on 6 August 2015 (21 pages) |
11 August 2015 | Registration of charge SC0710110004, created on 6 August 2015 (21 pages) |
11 August 2015 | Registration of charge SC0710110004, created on 6 August 2015 (21 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
|
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
|
7 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
7 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 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 | Director's details changed for Mrs Sharon Allan on 15 August 2013 (2 pages) |
31 July 2014 | Director's details changed for Mrs Sharon Allan on 15 August 2013 (2 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
|
2 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
4 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 September 2012 (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) |
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) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 3 (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 2 (3 pages) |
8 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 February 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
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) |
9 August 2011 | Termination of appointment of Robert Gault as a director (1 page) |
6 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (12 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (12 pages) |
31 March 2010 | Full accounts made up to 28 September 2009 (11 pages) |
31 March 2010 | Full accounts made up to 28 September 2009 (11 pages) |
11 September 2009 | Return made up to 31/07/09; full list of members (6 pages) |
11 September 2009 | Return made up to 31/07/09; full list of members (6 pages) |
31 March 2009 | Full accounts made up to 28 September 2008 (24 pages) |
31 March 2009 | Full accounts made up to 28 September 2008 (24 pages) |
21 August 2008 | Director's change of particulars / sharon allan / 23/04/2007 (2 pages) |
21 August 2008 | Director's change of particulars / sharon allan / 23/04/2007 (2 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
7 May 2008 | Full accounts made up to 30 September 2007 (18 pages) |
7 May 2008 | Full accounts made up to 30 September 2007 (18 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (4 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (4 pages) |
5 June 2007 | Full accounts made up to 1 October 2006 (18 pages) |
5 June 2007 | Full accounts made up to 1 October 2006 (18 pages) |
5 June 2007 | Full accounts made up to 1 October 2006 (18 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
1 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
1 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
14 June 2006 | Full accounts made up to 2 October 2005 (21 pages) |
14 June 2006 | Full accounts made up to 2 October 2005 (21 pages) |
14 June 2006 | Full accounts made up to 2 October 2005 (21 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
31 May 2005 | Full accounts made up to 26 September 2004 (18 pages) |
31 May 2005 | Full accounts made up to 26 September 2004 (18 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
12 June 2004 | Full accounts made up to 28 September 2003 (20 pages) |
12 June 2004 | Full accounts made up to 28 September 2003 (20 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
8 August 2003 | Return made up to 31/07/03; full list of members
|
8 August 2003 | Return made up to 31/07/03; full list of members
|
12 June 2003 | Full accounts made up to 29 September 2002 (18 pages) |
12 June 2003 | Full accounts made up to 29 September 2002 (18 pages) |
29 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
29 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
27 June 2002 | Accounts for a medium company made up to 30 September 2001 (21 pages) |
27 June 2002 | Accounts for a medium company made up to 30 September 2001 (21 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members
|
6 August 2001 | Return made up to 31/07/01; full list of members
|
25 June 2001 | Accounts for a medium company made up to 1 October 2000 (21 pages) |
25 June 2001 | Accounts for a medium company made up to 1 October 2000 (21 pages) |
25 June 2001 | Accounts for a medium company made up to 1 October 2000 (21 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
11 August 2000 | Return made up to 31/07/00; full list of members
|
11 August 2000 | Return made up to 31/07/00; full list of members
|
24 July 2000 | Accounts for a medium company made up to 26 September 1999 (23 pages) |
24 July 2000 | Accounts for a medium company made up to 26 September 1999 (23 pages) |
6 August 1999 | Return made up to 31/07/99; no change of members
|
6 August 1999 | Return made up to 31/07/99; no change of members
|
30 July 1999 | Accounts for a medium company made up to 27 September 1998 (21 pages) |
30 July 1999 | Accounts for a medium company made up to 27 September 1998 (21 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
30 July 1998 | Accounts for a medium company made up to 28 September 1997 (22 pages) |
30 July 1998 | Accounts for a medium company made up to 28 September 1997 (22 pages) |
30 July 1998 | Return made up to 31/07/98; full list of members
|
30 July 1998 | Return made up to 31/07/98; full list of members
|
15 August 1997 | Return made up to 31/07/97; no change of members (7 pages) |
15 August 1997 | Return made up to 31/07/97; no change of members (7 pages) |
28 July 1997 | Accounts for a medium company made up to 29 September 1996 (22 pages) |
28 July 1997 | Accounts for a medium company made up to 29 September 1996 (22 pages) |
26 July 1996 | Accounts for a medium company made up to 1 October 1995 (21 pages) |
26 July 1996 | Return made up to 31/07/96; no change of members
|
26 July 1996 | Return made up to 31/07/96; no change of members
|
26 July 1996 | Accounts for a medium company made up to 1 October 1995 (21 pages) |
26 July 1996 | Accounts for a medium company made up to 1 October 1995 (21 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 medium company made up to 25 September 1994 (18 pages) |
27 July 1995 | Accounts for a medium company made up to 25 September 1994 (18 pages) |
23 March 1995 | Company name changed\certificate issued on 23/03/95 (2 pages) |
23 March 1995 | Company name changed\certificate issued on 23/03/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 April 1989 | Resolutions
|
12 April 1989 | Resolutions
|
27 March 1980 | Incorporation (16 pages) |
27 March 1980 | Incorporation (16 pages) |