Company NameKlencon Services Ltd.
DirectorsRobert Alexander Burwood and Diane Elizabeth Gardner
Company StatusActive
Company NumberSC155215
CategoryPrivate Limited Company
Incorporation Date30 December 1994(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Alexander Burwood
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor
9 Queens Crescent
Glasgow
G4 9BW
Scotland
Secretary NameMr Robert Alexander Burwood
NationalityBritish
StatusCurrent
Appointed30 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor
9 Queens Crescent
Glasgow
G4 9BW
Scotland
Director NameDiane Elizabeth Gardner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2000(5 years after company formation)
Appointment Duration24 years, 3 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address17 Avon House
The Furlongs
Hamilton
Lanarkshire
ML3 0BL
Scotland
Secretary NameDiane Elizabeth Gardner
NationalityBritish
StatusCurrent
Appointed26 January 2000(5 years after company formation)
Appointment Duration24 years, 3 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address17 Avon House
The Furlongs
Hamilton
Lanarkshire
ML3 0BL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed30 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1R. Burwood
100.00%
Ordinary

Financials

Year2014
Net Worth£183,893
Cash£14,313
Current Liabilities£123,660

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Charges

20 April 2009Delivered on: 23 April 2009
Persons entitled: Robert Alexander Burwood

Classification: Standard security
Secured details: £85,727.25.
Particulars: Flat 1 55 west king street helensburgh dmb 47818.
Outstanding
6 June 2005Delivered on: 10 June 2005
Persons entitled: Robert Alexander Burwood

Classification: Standard security
Secured details: £70,000 plus interest and expenses.
Particulars: The subjects flat 11, 16 colquhoun square, helensburgh (title number DMB36381).
Outstanding
10 July 1997Delivered on: 23 July 1997
Persons entitled: Robert Alexander Burwood

Classification: Standard security
Secured details: £16,000 and all sums due and that may become due.
Particulars: Plot or area of ground at commercial lane,comrie,perth extending to 27 decimal or one thousandth parts of a hectare or thereby.
Outstanding

Filing History

12 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 February 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
3 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
7 February 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 February 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
4 April 2018All of the property or undertaking has been released from charge 3 (1 page)
4 April 2018All of the property or undertaking has been released from charge 1 (2 pages)
4 April 2018All of the property or undertaking has been released from charge 2 (2 pages)
13 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
7 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100,002
(6 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100,002
(6 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,002
(6 pages)
9 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,002
(6 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100,002
(6 pages)
17 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100,002
(6 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
27 December 2012Statement of capital following an allotment of shares on 27 December 2012
  • GBP 100,002
(3 pages)
27 December 2012Statement of capital following an allotment of shares on 27 December 2012
  • GBP 100,002
(3 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Director's details changed for Robert Alexander Burwood on 31 December 2009 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Robert Alexander Burwood on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Diane Elizabeth Gardner on 31 December 2009 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Diane Elizabeth Gardner on 31 December 2009 (2 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 February 2009Return made up to 30/12/08; full list of members (4 pages)
18 February 2009Return made up to 30/12/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 February 2008Return made up to 30/12/07; full list of members (2 pages)
7 February 2008Return made up to 30/12/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 April 2007Return made up to 30/12/06; full list of members (2 pages)
5 April 2007Return made up to 30/12/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 February 2006Return made up to 30/12/05; full list of members (2 pages)
22 February 2006Return made up to 30/12/05; full list of members (2 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005Partic of mort/charge * (3 pages)
21 January 2005Return made up to 30/12/04; full list of members (7 pages)
21 January 2005Return made up to 30/12/04; full list of members (7 pages)
5 November 2004Amended accounts made up to 31 December 2003 (4 pages)
5 November 2004Amended accounts made up to 31 December 2003 (4 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 February 2004Return made up to 30/12/03; full list of members (7 pages)
23 February 2004Return made up to 30/12/03; full list of members (7 pages)
17 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 March 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 January 2002Return made up to 30/12/01; full list of members (7 pages)
15 January 2002Return made up to 30/12/01; full list of members (7 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 February 2001Return made up to 30/12/00; full list of members (7 pages)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Return made up to 30/12/00; full list of members (7 pages)
27 February 2001New secretary appointed;new director appointed (2 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 January 2000Return made up to 30/12/99; full list of members (7 pages)
7 January 2000Return made up to 30/12/99; full list of members (7 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 February 1999Return made up to 30/12/98; full list of members (6 pages)
17 February 1999Return made up to 30/12/98; full list of members (6 pages)
19 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 February 1998Return made up to 30/12/97; no change of members (4 pages)
25 February 1998Return made up to 30/12/97; no change of members (4 pages)
23 July 1997Partic of mort/charge * (6 pages)
23 July 1997Partic of mort/charge * (6 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 February 1997Return made up to 30/12/96; no change of members (4 pages)
12 February 1997Return made up to 30/12/96; no change of members (4 pages)
28 May 1996Full accounts made up to 31 December 1995 (8 pages)
28 May 1996Full accounts made up to 31 December 1995 (8 pages)
16 January 1996Return made up to 30/12/95; full list of members (6 pages)
16 January 1996Return made up to 30/12/95; full list of members (6 pages)
8 January 1996New secretary appointed;new director appointed (2 pages)
8 January 1996New secretary appointed;new director appointed (2 pages)
13 September 1995Accounting reference date notified as 31/12 (1 page)
13 September 1995Accounting reference date notified as 31/12 (1 page)