Company NameKLS (Holdings) Limited
Company StatusDissolved
Company NumberSC088024
CategoryPrivate Limited Company
Incorporation Date15 May 1984(39 years, 11 months ago)
Dissolution Date19 March 2015 (9 years, 1 month ago)
Previous NameOvanrex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Naismith Seymour
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1988(4 years, 4 months after company formation)
Appointment Duration26 years, 5 months (closed 19 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTullis House
3 Hepburn Gardens
St Andrews
Fife
KY16 9DE
Scotland
Secretary NameMr James Duncan Green
NationalityBritish
StatusClosed
Appointed24 March 1994(9 years, 10 months after company formation)
Appointment Duration21 years (closed 19 March 2015)
RoleCompany Director
Correspondence Address16/5 Hoseason Gardens
Edinburgh
Midlothian
EH4 7HQ
Scotland
Director NameMiss Emma Jayne Seymour
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(26 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 19 March 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMrs Margaret Ann Seymour
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(26 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 19 March 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Sean Alexander Seymour
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(26 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 19 March 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameCharles Grant
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1988(4 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 04 April 2006)
RoleCompany Director
Correspondence AddressMill House
Newmachar
Aberdeen
AB21 0RD
Scotland
Director NameCharles Watt
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1988(4 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 May 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Dumyat Avenue
Cambuspark
Tullibody
FK10 2RY
Scotland
Secretary NameCharles Grant
NationalityBritish
StatusResigned
Appointed10 October 1988(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 1994)
RoleCompany Director
Correspondence AddressMill House
Newmachar
Aberdeen
AB21 0RD
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

6.7k at £1Alexander Naismith Seymour
51.69%
Ordinary
3.1k at £1Emma Jayne Seymour
24.00%
Ordinary
3.1k at £1Sean Alexander Seymour
24.00%
Ordinary
40 at £1Margaret Anne Seymour
0.31%
Ordinary

Financials

Year2014
Turnover£15,715,280
Gross Profit£7,034,207
Net Worth£9,689,963
Cash£1,110,278
Current Liabilities£6,364,060

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2015Final Gazette dissolved following liquidation (1 page)
19 December 2014Return of final meeting of voluntary winding up (4 pages)
19 December 2014Return of final meeting of voluntary winding up (4 pages)
31 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
31 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
31 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
31 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
31 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
31 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
7 August 2012Registered office address changed from Units 19-23 Belleknowes Industrial Estate Inverkeithing Fife KY11 1HZ Scotland on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Units 19-23 Belleknowes Industrial Estate Inverkeithing Fife KY11 1HZ Scotland on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Units 19-23 Belleknowes Industrial Estate Inverkeithing Fife KY11 1HZ Scotland on 7 August 2012 (2 pages)
7 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 March 2012Group of companies' accounts made up to 31 May 2011 (29 pages)
2 March 2012Group of companies' accounts made up to 31 May 2011 (29 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 13,000
(7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 13,000
(7 pages)
4 October 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 1 (4 pages)
4 October 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 1 (4 pages)
1 March 2011Group of companies' accounts made up to 31 May 2010 (28 pages)
1 March 2011Group of companies' accounts made up to 31 May 2010 (28 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 November 2010Director's details changed for Ms Emma Jayne Seymour on 18 November 2010 (2 pages)
19 November 2010Director's details changed for Ms Emma Jayne Seymour on 18 November 2010 (2 pages)
19 November 2010Director's details changed for Mrs Margaret Ann Seymour on 18 November 2010 (2 pages)
19 November 2010Director's details changed for Mrs Margaret Ann Seymour on 18 November 2010 (2 pages)
18 November 2010Director's details changed for Mr Sean Alexander Seymour on 18 November 2010 (2 pages)
18 November 2010Director's details changed for Mr Sean Alexander Seymour on 18 November 2010 (2 pages)
22 September 2010Appointment of Mrs Margaret Ann Seymour as a director (2 pages)
22 September 2010Appointment of Mr Sean Alexander Seymour as a director (2 pages)
22 September 2010Appointment of Mr Sean Alexander Seymour as a director (2 pages)
22 September 2010Appointment of Mrs Margaret Ann Seymour as a director (2 pages)
22 September 2010Director's details changed for Ms Emma Jane Seymour on 22 September 2010 (2 pages)
22 September 2010Appointment of Ms Emma Jane Seymour as a director (2 pages)
22 September 2010Appointment of Ms Emma Jane Seymour as a director (2 pages)
22 September 2010Director's details changed for Ms Emma Jane Seymour on 22 September 2010 (2 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 March 2010Group of companies' accounts made up to 31 May 2009 (27 pages)
2 March 2010Group of companies' accounts made up to 31 May 2009 (27 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Mr Alexander Naismith Seymour on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Alexander Naismith Seymour on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 March 2009Group of companies' accounts made up to 31 May 2008 (24 pages)
16 March 2009Group of companies' accounts made up to 31 May 2008 (24 pages)
6 March 2009Registered office changed on 06/03/2009 from birniehill ind est whitburn road bathgate west lothian EH48 2HR (1 page)
6 March 2009Registered office changed on 06/03/2009 from birniehill ind est whitburn road bathgate west lothian EH48 2HR (1 page)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 March 2008Group of companies' accounts made up to 31 May 2007 (25 pages)
20 March 2008Group of companies' accounts made up to 31 May 2007 (25 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Director's particulars changed (1 page)
18 December 2007Partic of mort/charge * (7 pages)
18 December 2007Partic of mort/charge * (7 pages)
3 April 2007£ sr 50@1 04/04/06 (1 page)
3 April 2007£ sr 50@1 04/04/06 (1 page)
2 April 2007£ ic 13050/13000 16/03/07 £ sr 50@1=50 (1 page)
2 April 2007£ ic 13050/13000 16/03/07 £ sr 50@1=50 (1 page)
27 March 2007Group of companies' accounts made up to 31 May 2006 (24 pages)
27 March 2007Group of companies' accounts made up to 31 May 2006 (24 pages)
8 March 2007Return made up to 31/12/06; full list of members; amend (7 pages)
8 March 2007Return made up to 31/12/06; full list of members; amend (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
5 May 2006£ ic 20100/13100 04/04/06 £ sr 7000@1=7000 (1 page)
5 May 2006£ ic 20100/13100 04/04/06 £ sr 7000@1=7000 (1 page)
15 March 2006Group of companies' accounts made up to 31 May 2005 (24 pages)
15 March 2006Group of companies' accounts made up to 31 May 2005 (24 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
23 March 2005Group of companies' accounts made up to 31 May 2004 (24 pages)
23 March 2005Group of companies' accounts made up to 31 May 2004 (24 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
30 March 2004Group of companies' accounts made up to 31 May 2003 (25 pages)
30 March 2004Group of companies' accounts made up to 31 May 2003 (25 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 March 2003Group of companies' accounts made up to 31 May 2002 (25 pages)
3 March 2003Group of companies' accounts made up to 31 May 2002 (25 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 March 2002Group of companies' accounts made up to 31 May 2001 (26 pages)
27 March 2002Group of companies' accounts made up to 31 May 2001 (26 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2001Full group accounts made up to 31 May 2000 (26 pages)
11 June 2001Full group accounts made up to 31 May 2000 (26 pages)
29 January 2001Auditor's resignation (1 page)
29 January 2001Auditor's resignation (1 page)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
7 July 2000Full group accounts made up to 31 May 1999 (24 pages)
7 July 2000Full group accounts made up to 31 May 1999 (24 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 September 1999Full group accounts made up to 31 May 1998 (26 pages)
29 September 1999Full group accounts made up to 31 May 1998 (26 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
5 February 1999Return made up to 31/12/98; no change of members (6 pages)
5 February 1999Return made up to 31/12/98; no change of members (6 pages)
1 April 1998Full group accounts made up to 31 May 1997 (24 pages)
1 April 1998Full group accounts made up to 31 May 1997 (24 pages)
15 January 1998Return made up to 31/12/97; full list of members (8 pages)
15 January 1998Return made up to 31/12/97; full list of members (8 pages)
26 March 1997Full group accounts made up to 31 May 1996 (23 pages)
26 March 1997Full group accounts made up to 31 May 1996 (23 pages)
23 January 1997Return made up to 31/12/96; no change of members (7 pages)
23 January 1997Return made up to 31/12/96; no change of members (7 pages)
6 February 1996Full group accounts made up to 31 May 1995 (23 pages)
6 February 1996Full group accounts made up to 31 May 1995 (23 pages)
24 January 1996Return made up to 31/12/95; no change of members (7 pages)
24 January 1996Return made up to 31/12/95; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 May 1994Ad 01/03/94--------- £ si 100@1=100 £ ic 20000/20100 (2 pages)
25 May 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 May 1994Ad 01/03/94--------- £ si 100@1=100 £ ic 20000/20100 (2 pages)
25 May 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 February 1991Director's particulars changed (2 pages)
22 February 1991Director's particulars changed (2 pages)
20 January 1989New director appointed (2 pages)
20 January 1989New director appointed (2 pages)
19 January 1989Partic of mort/charge 660 (3 pages)
19 January 1989Partic of mort/charge 660 (3 pages)
24 December 1984Share capital (2 pages)
24 December 1984Share capital (2 pages)
15 May 1984Incorporation (13 pages)
15 May 1984Incorporation (13 pages)