Company NameKVC (UK) Limited
Company StatusActive
Company NumberSC202419
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameKian Kiong Koh
Date of BirthFebruary 1947 (Born 77 years ago)
NationalitySingaporean
StatusCurrent
Appointed30 July 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address5 Bournemouth Road
Singapore
439663
Director NameMaggie Koh
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 June 2006(6 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleExecutive Director
Country of ResidenceSingapore
Correspondence Address47 Bournemouth Road
Singapore
439691
Director NameMr Hang Hee Tay
Date of BirthJune 1961 (Born 62 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 April 2011(11 years, 3 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address6 Beardmore Way
Clydebank
Dunbartonshire
G81 4HT
Scotland
Director NameMiss Diane Summers
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(13 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleFinance Director/Company Secretary
Country of ResidenceScotland
Correspondence Address6 Beardmore Way
Clydebank
Dunbartonshire
G81 4HT
Scotland
Secretary NameMiss Diane Summers
StatusCurrent
Appointed01 October 2013(13 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address6 Beardmore Way
Clydebank
Dunbartonshire
G81 4HT
Scotland
Director NameKoichi Kobayashi
Date of BirthDecember 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed15 February 2000(2 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address201-421 Zaimoku-Cho
Kiyamachi Matsubara
Shimogyo-Ku, Kyoto
6008016
Japan
Director NameAlan Alexander Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address39 Dee Avenue
Dean Park
Renfrew
PA4 0UG
Scotland
Secretary NameJames McMonegal
NationalityBritish
StatusResigned
Appointed15 February 2000(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 September 2005)
RoleCompany Director
Correspondence Address3 Moidart Court
Barrhead
Glasgow
G78 1PG
Scotland
Director NameAlan Castles
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2005)
RoleCompany Director
Correspondence Address51a South Street
Greenock
Renfrewshire
PA16 8QG
Scotland
Director NameKenneth Alexander Small
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address6 Fulton Gardens
Houston
Renfrewshire
PA6 7NU
Scotland
Director NameKeng Keong Chew
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySingaporean
StatusResigned
Appointed30 July 2001(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address39a Dunbar Walk
Singapore
459444
Director NameGeok Chng
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySingaporean
StatusResigned
Appointed30 July 2001(1 year, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 January 2010)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address9 Jalan Sindor
Singapore
808365
Director NameTeck Soon John Yeo
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed30 July 2001(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address89 Arthur Road
Singapore
439805
Director NameMr Joo Suan Lim
Date of BirthMarch 1956 (Born 68 years ago)
StatusResigned
Appointed25 August 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 April 2011)
RoleExecutive Director
Country of ResidenceSingapore
Correspondence Address19 Westlake Avenue
Singapore
574227
Secretary NameLord Walter Stronach Wilson
NationalityBritish
StatusResigned
Appointed26 August 2008(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 November 2013)
RoleChartered Accountant
Correspondence Address6 Beardmore Way
Clydebank
Dunbartonshire
G81 4HT
Scotland
Director NameLord Walter Stronach Wilson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2013)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address6 Beardmore Way
Clydebank
Dunbartonshire
G81 4HT
Scotland
Director NameMiss Diane Summers
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(13 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address6 Beardmore Way
Clydebank
Dunbartonshire
G81 4HT
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2005(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 August 2008)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitekvc-uk.com
Email address[email protected]
Telephone0141 4357640
Telephone regionGlasgow

Location

Registered Address6 Beardmore Way
Clydebank
Dunbartonshire
G81 4HT
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches2 other UK companies use this postal address

Shareholders

270k at £1Federal International (2000) LTD
90.00%
Ordinary
30k at £1Kvc Company LTD
10.00%
Ordinary

Financials

Year2014
Turnover£4,329,461
Gross Profit£906,563
Net Worth-£1,019,866
Cash£545,330
Current Liabilities£4,197,530

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

27 June 2023Delivered on: 5 July 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
4 March 2004Delivered 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

Filing History

5 July 2023Registration of charge SC2024190002, created on 27 June 2023 (13 pages)
29 March 2023Full accounts made up to 31 December 2022 (25 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
16 March 2022Full accounts made up to 31 December 2021 (25 pages)
21 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
3 March 2021Full accounts made up to 31 December 2020 (24 pages)
21 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
13 March 2020Full accounts made up to 31 December 2019 (24 pages)
18 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
11 February 2019Full accounts made up to 31 December 2018 (24 pages)
24 January 2019Termination of appointment of Koichi Kobayashi as a director on 31 August 2017 (1 page)
20 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
16 February 2018Accounts for a small company made up to 31 December 2017 (11 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
7 March 2017Full accounts made up to 31 December 2016 (15 pages)
7 March 2017Full accounts made up to 31 December 2016 (15 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
21 December 2016Director's details changed for Mr Tay Hang Hee on 16 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Tay Hang Hee on 16 December 2016 (2 pages)
19 May 2016Full accounts made up to 31 December 2015 (14 pages)
19 May 2016Full accounts made up to 31 December 2015 (14 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 300,000
(7 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 300,000
(7 pages)
20 March 2015Full accounts made up to 31 December 2014 (15 pages)
20 March 2015Full accounts made up to 31 December 2014 (15 pages)
20 January 2015Appointment of Miss Diane Summers as a director on 1 October 2013 (2 pages)
20 January 2015Appointment of Miss Diane Summers as a director on 1 October 2013 (2 pages)
20 January 2015Appointment of Miss Diane Summers as a director on 1 October 2013 (2 pages)
7 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 300,000
(6 pages)
7 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 300,000
(6 pages)
10 July 2014Satisfaction of charge 1 in full (1 page)
10 July 2014Satisfaction of charge 1 in full (1 page)
9 July 2014Full accounts made up to 31 December 2013 (16 pages)
9 July 2014Full accounts made up to 31 December 2013 (16 pages)
3 February 2014Termination of appointment of Diane Summers as a director (1 page)
3 February 2014Termination of appointment of Diane Summers as a director (1 page)
3 February 2014Termination of appointment of Diane Summers as a director (1 page)
3 February 2014Termination of appointment of Diane Summers as a director (1 page)
11 January 2014Termination of appointment of Walter Wilson as a secretary (1 page)
11 January 2014Termination of appointment of Walter Wilson as a director (1 page)
11 January 2014Appointment of Miss Diane Summers as a secretary (2 pages)
11 January 2014Termination of appointment of Walter Wilson as a secretary (1 page)
11 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 300,000
(7 pages)
11 January 2014Appointment of Miss Diane Summers as a director (2 pages)
11 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 300,000
(7 pages)
11 January 2014Termination of appointment of Walter Wilson as a director (1 page)
11 January 2014Appointment of Miss Diane Summers as a secretary (2 pages)
11 January 2014Appointment of Miss Diane Summers as a director (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (16 pages)
19 September 2013Full accounts made up to 31 December 2012 (16 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
17 December 2012Appointment of Lord Walter Stronach Wilson as a director (2 pages)
17 December 2012Secretary's details changed for Mr Walter Stronach Wilson on 17 December 2012 (1 page)
17 December 2012Secretary's details changed for Mr Walter Stronach Wilson on 17 December 2012 (1 page)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
17 December 2012Appointment of Lord Walter Stronach Wilson as a director (2 pages)
15 March 2012Full accounts made up to 31 December 2011 (16 pages)
15 March 2012Full accounts made up to 31 December 2011 (16 pages)
5 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
7 June 2011Full accounts made up to 31 December 2010 (17 pages)
7 June 2011Full accounts made up to 31 December 2010 (17 pages)
13 April 2011Appointment of Mr Tay Hang Hee as a director (2 pages)
13 April 2011Appointment of Mr Tay Hang Hee as a director (2 pages)
12 April 2011Termination of appointment of Joo Lim as a director (1 page)
12 April 2011Termination of appointment of Joo Lim as a director (1 page)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
14 January 2010Termination of appointment of Geok Chng as a director (1 page)
14 January 2010Termination of appointment of Geok Chng as a director (1 page)
22 December 2009Director's details changed for Geok Chng on 16 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr Walter Stronach Wilson on 16 December 2009 (1 page)
22 December 2009Director's details changed for Mr Joo Suan Lim on 16 December 2009 (2 pages)
22 December 2009Director's details changed for Maggie Koh on 16 December 2009 (2 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Kian Kiong Koh on 16 December 2009 (2 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Koichi Kobayashi on 16 December 2009 (2 pages)
22 December 2009Director's details changed for Koichi Kobayashi on 16 December 2009 (2 pages)
22 December 2009Director's details changed for Kian Kiong Koh on 16 December 2009 (2 pages)
22 December 2009Director's details changed for Maggie Koh on 16 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Joo Suan Lim on 16 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr Walter Stronach Wilson on 16 December 2009 (1 page)
22 December 2009Director's details changed for Geok Chng on 16 December 2009 (2 pages)
23 June 2009Full accounts made up to 31 December 2008 (18 pages)
16 December 2008Return made up to 16/12/08; full list of members (5 pages)
16 December 2008Location of register of members (1 page)
5 September 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
27 August 2008Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
27 August 2008Director appointed mr joo suan lim (1 page)
27 August 2008Appointment terminated director keng chew (1 page)
27 August 2008Secretary appointed mr walter stronach wilson (1 page)
27 August 2008Registered office changed on 27/08/2008 from exchange tower 19 canning street edinburgh EH3 8EH (1 page)
18 January 2008Return made up to 16/12/07; full list of members (3 pages)
6 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
24 January 2007Return made up to 16/12/06; full list of members (3 pages)
24 January 2007Secretary's particulars changed (1 page)
14 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
16 January 2006Return made up to 16/12/05; full list of members (10 pages)
24 November 2005Director resigned (1 page)
14 November 2005New secretary appointed (1 page)
31 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
29 September 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
7 January 2005Return made up to 16/12/04; full list of members (10 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 August 2004Director's particulars changed (1 page)
16 March 2004Partic of mort/charge * (6 pages)
13 January 2004Return made up to 16/12/03; full list of members (9 pages)
9 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 May 2003Director resigned (1 page)
10 January 2003Return made up to 16/12/02; full list of members (10 pages)
15 October 2002Registered office changed on 15/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
7 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 December 2001Return made up to 16/12/01; full list of members (8 pages)
3 October 2001Full accounts made up to 31 December 2000 (12 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
28 December 2000Return made up to 16/12/00; full list of members (6 pages)
30 June 2000Memorandum and Articles of Association (12 pages)
30 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Ad 08/03/00--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
15 March 2000New director appointed (4 pages)
15 March 2000£ nc 1000/300000 23/02/00 (1 page)
15 March 2000Director resigned (1 page)
19 January 2000Company name changed hbj 490 LIMITED\certificate issued on 20/01/00 (2 pages)
16 December 1999Incorporation (23 pages)