Singapore
439663
Director Name | Maggie Koh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 June 2006(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Executive Director |
Country of Residence | Singapore |
Correspondence Address | 47 Bournemouth Road Singapore 439691 |
Director Name | Mr Hang Hee Tay |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 11 April 2011(11 years, 3 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 6 Beardmore Way Clydebank Dunbartonshire G81 4HT Scotland |
Director Name | Miss Diane Summers |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Finance Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 6 Beardmore Way Clydebank Dunbartonshire G81 4HT Scotland |
Secretary Name | Miss Diane Summers |
---|---|
Status | Current |
Appointed | 01 October 2013(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Beardmore Way Clydebank Dunbartonshire G81 4HT Scotland |
Director Name | Koichi Kobayashi |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 February 2000(2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 201-421 Zaimoku-Cho Kiyamachi Matsubara Shimogyo-Ku, Kyoto 6008016 Japan |
Director Name | Alan Alexander Smith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 39 Dee Avenue Dean Park Renfrew PA4 0UG Scotland |
Secretary Name | James McMonegal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 September 2005) |
Role | Company Director |
Correspondence Address | 3 Moidart Court Barrhead Glasgow G78 1PG Scotland |
Director Name | Alan Castles |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | 51a South Street Greenock Renfrewshire PA16 8QG Scotland |
Director Name | Kenneth Alexander Small |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 6 Fulton Gardens Houston Renfrewshire PA6 7NU Scotland |
Director Name | Keng Keong Chew |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 July 2001(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 39a Dunbar Walk Singapore 459444 |
Director Name | Geok Chng |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 July 2001(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 January 2010) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 9 Jalan Sindor Singapore 808365 |
Director Name | Teck Soon John Yeo |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 July 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 89 Arthur Road Singapore 439805 |
Director Name | Mr Joo Suan Lim |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Status | Resigned |
Appointed | 25 August 2008(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 April 2011) |
Role | Executive Director |
Country of Residence | Singapore |
Correspondence Address | 19 Westlake Avenue Singapore 574227 |
Secretary Name | Lord Walter Stronach Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 November 2013) |
Role | Chartered Accountant |
Correspondence Address | 6 Beardmore Way Clydebank Dunbartonshire G81 4HT Scotland |
Director Name | Lord Walter Stronach Wilson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 2013) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Beardmore Way Clydebank Dunbartonshire G81 4HT Scotland |
Director Name | Miss Diane Summers |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(13 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 6 Beardmore Way Clydebank Dunbartonshire G81 4HT Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2005(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 August 2008) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | kvc-uk.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4357640 |
Telephone region | Glasgow |
Registered Address | 6 Beardmore Way Clydebank Dunbartonshire G81 4HT Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 2 other UK companies use this postal address |
270k at £1 | Federal International (2000) LTD 90.00% Ordinary |
---|---|
30k at £1 | Kvc Company LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,329,461 |
Gross Profit | £906,563 |
Net Worth | -£1,019,866 |
Cash | £545,330 |
Current Liabilities | £4,197,530 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
27 June 2023 | Delivered on: 5 July 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
4 March 2004 | Delivered on: 16 March 2004 Satisfied on: 10 July 2014 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 |
5 July 2023 | Registration of charge SC2024190002, created on 27 June 2023 (13 pages) |
---|---|
29 March 2023 | Full accounts made up to 31 December 2022 (25 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
16 March 2022 | Full accounts made up to 31 December 2021 (25 pages) |
21 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
3 March 2021 | Full accounts made up to 31 December 2020 (24 pages) |
21 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
13 March 2020 | Full accounts made up to 31 December 2019 (24 pages) |
18 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
11 February 2019 | Full accounts made up to 31 December 2018 (24 pages) |
24 January 2019 | Termination of appointment of Koichi Kobayashi as a director on 31 August 2017 (1 page) |
20 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
16 February 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
7 March 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 March 2017 | Full accounts made up to 31 December 2016 (15 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
21 December 2016 | Director's details changed for Mr Tay Hang Hee on 16 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr Tay Hang Hee on 16 December 2016 (2 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
20 March 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 March 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 January 2015 | Appointment of Miss Diane Summers as a director on 1 October 2013 (2 pages) |
20 January 2015 | Appointment of Miss Diane Summers as a director on 1 October 2013 (2 pages) |
20 January 2015 | Appointment of Miss Diane Summers as a director on 1 October 2013 (2 pages) |
7 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
10 July 2014 | Satisfaction of charge 1 in full (1 page) |
10 July 2014 | Satisfaction of charge 1 in full (1 page) |
9 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 February 2014 | Termination of appointment of Diane Summers as a director (1 page) |
3 February 2014 | Termination of appointment of Diane Summers as a director (1 page) |
3 February 2014 | Termination of appointment of Diane Summers as a director (1 page) |
3 February 2014 | Termination of appointment of Diane Summers as a director (1 page) |
11 January 2014 | Termination of appointment of Walter Wilson as a secretary (1 page) |
11 January 2014 | Termination of appointment of Walter Wilson as a director (1 page) |
11 January 2014 | Appointment of Miss Diane Summers as a secretary (2 pages) |
11 January 2014 | Termination of appointment of Walter Wilson as a secretary (1 page) |
11 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Appointment of Miss Diane Summers as a director (2 pages) |
11 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Termination of appointment of Walter Wilson as a director (1 page) |
11 January 2014 | Appointment of Miss Diane Summers as a secretary (2 pages) |
11 January 2014 | Appointment of Miss Diane Summers as a director (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Appointment of Lord Walter Stronach Wilson as a director (2 pages) |
17 December 2012 | Secretary's details changed for Mr Walter Stronach Wilson on 17 December 2012 (1 page) |
17 December 2012 | Secretary's details changed for Mr Walter Stronach Wilson on 17 December 2012 (1 page) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Appointment of Lord Walter Stronach Wilson as a director (2 pages) |
15 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 April 2011 | Appointment of Mr Tay Hang Hee as a director (2 pages) |
13 April 2011 | Appointment of Mr Tay Hang Hee as a director (2 pages) |
12 April 2011 | Termination of appointment of Joo Lim as a director (1 page) |
12 April 2011 | Termination of appointment of Joo Lim as a director (1 page) |
20 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
14 January 2010 | Termination of appointment of Geok Chng as a director (1 page) |
14 January 2010 | Termination of appointment of Geok Chng as a director (1 page) |
22 December 2009 | Director's details changed for Geok Chng on 16 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mr Walter Stronach Wilson on 16 December 2009 (1 page) |
22 December 2009 | Director's details changed for Mr Joo Suan Lim on 16 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Maggie Koh on 16 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Kian Kiong Koh on 16 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Koichi Kobayashi on 16 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Koichi Kobayashi on 16 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Kian Kiong Koh on 16 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Maggie Koh on 16 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Joo Suan Lim on 16 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mr Walter Stronach Wilson on 16 December 2009 (1 page) |
22 December 2009 | Director's details changed for Geok Chng on 16 December 2009 (2 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 December 2008 | Return made up to 16/12/08; full list of members (5 pages) |
16 December 2008 | Location of register of members (1 page) |
5 September 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
27 August 2008 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
27 August 2008 | Director appointed mr joo suan lim (1 page) |
27 August 2008 | Appointment terminated director keng chew (1 page) |
27 August 2008 | Secretary appointed mr walter stronach wilson (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
18 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
6 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
24 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
14 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
16 January 2006 | Return made up to 16/12/05; full list of members (10 pages) |
24 November 2005 | Director resigned (1 page) |
14 November 2005 | New secretary appointed (1 page) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
29 September 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 16/12/04; full list of members (10 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 August 2004 | Director's particulars changed (1 page) |
16 March 2004 | Partic of mort/charge * (6 pages) |
13 January 2004 | Return made up to 16/12/03; full list of members (9 pages) |
9 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
9 May 2003 | Director resigned (1 page) |
10 January 2003 | Return made up to 16/12/02; full list of members (10 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
7 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 December 2001 | Return made up to 16/12/01; full list of members (8 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
28 December 2000 | Return made up to 16/12/00; full list of members (6 pages) |
30 June 2000 | Memorandum and Articles of Association (12 pages) |
30 June 2000 | Resolutions
|
15 March 2000 | Resolutions
|
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Ad 08/03/00--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
15 March 2000 | New director appointed (4 pages) |
15 March 2000 | £ nc 1000/300000 23/02/00 (1 page) |
15 March 2000 | Director resigned (1 page) |
19 January 2000 | Company name changed hbj 490 LIMITED\certificate issued on 20/01/00 (2 pages) |
16 December 1999 | Incorporation (23 pages) |