Company NameKLEG Investments Limited
DirectorTimofei Sorin
Company StatusActive
Company NumberSC276012
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Timofei Sorin
Date of BirthJuly 1982 (Born 41 years ago)
NationalityMoldovan
StatusCurrent
Appointed14 August 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleBusinessman
Country of ResidenceMoldova
Correspondence Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
Director NameIshbel Margarita Turner Turnbull Papantoniou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
Director NameMr Shaun Paul Walters
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address25 Langlaw Road
Mayfield
Dalkeith
Midlothian
EH22 5AT
Scotland
Director NameMr Arthur Keith Barber
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address223 Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameMr Arthur Keith Barber
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2009)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address223 Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameMr Neill Allan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 February 2016)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address69 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameDalia Kurauskaite
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityLithuanian
StatusResigned
Appointed17 February 2016(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 August 2018)
RoleBusiness Woman
Country of ResidenceLithuania
Correspondence Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence Address71 Brunswick Street
Edinburgh
Lothian
EH7 5HS
Scotland
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2009)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Ltd (Corporation)
StatusResigned
Appointed01 October 2009(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 August 2012)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Neill Allan
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

22 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
8 May 2023Accounts for a dormant company made up to 30 November 2022 (8 pages)
30 August 2022Accounts for a dormant company made up to 30 November 2021 (8 pages)
30 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
25 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
22 January 2021Accounts for a dormant company made up to 30 November 2019 (8 pages)
22 January 2021Accounts for a dormant company made up to 30 November 2020 (8 pages)
27 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
5 October 2018Cessation of Emmanuil Grinshpun as a person with significant control on 14 August 2018 (1 page)
5 October 2018Notification of Timofei Sorin as a person with significant control on 14 August 2018 (2 pages)
24 September 2018Accounts for a dormant company made up to 30 November 2017 (7 pages)
14 August 2018Termination of appointment of Dalia Kurauskaite as a director on 14 August 2018 (1 page)
14 August 2018Appointment of Mr Timofei Sorin as a director on 14 August 2018 (2 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
4 August 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
4 August 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
22 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
7 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
7 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
6 March 2016Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HS to 39/5 Granton Crescent Edinburgh EH5 1BN on 6 March 2016 (1 page)
6 March 2016Appointment of Dalia Kurauskaite as a director on 17 February 2016 (2 pages)
6 March 2016Termination of appointment of Neill Allan as a director on 17 February 2016 (1 page)
6 March 2016Appointment of Dalia Kurauskaite as a director on 17 February 2016 (2 pages)
6 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(3 pages)
6 March 2016Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HS to 39/5 Granton Crescent Edinburgh EH5 1BN on 6 March 2016 (1 page)
6 March 2016Termination of appointment of Neill Allan as a director on 17 February 2016 (1 page)
6 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
21 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
21 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
22 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
15 August 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
15 August 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
9 October 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
9 October 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 October 2012Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 8 October 2012 (1 page)
8 October 2012Appointment of Neill Allan as a director (2 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
8 October 2012Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 8 October 2012 (1 page)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
8 October 2012Appointment of Neill Allan as a director (2 pages)
8 October 2012Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 8 October 2012 (1 page)
14 September 2012Termination of appointment of Premier Secretaries Ltd as a secretary (1 page)
14 September 2012Termination of appointment of Premier Secretaries Ltd as a secretary (1 page)
5 September 2012Termination of appointment of Arthur Barber as a director (1 page)
5 September 2012Termination of appointment of Arthur Barber as a director (1 page)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
17 January 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
17 January 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
23 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
23 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
17 August 2010Appointment of Arthur Keith Barber as a director (2 pages)
17 August 2010Appointment of Premier Secretaries Ltd as a secretary (2 pages)
17 August 2010Appointment of Arthur Keith Barber as a director (2 pages)
17 August 2010Appointment of Premier Secretaries Ltd as a secretary (2 pages)
18 June 2010Termination of appointment of Premier Secretaries Limited as a secretary (1 page)
18 June 2010Termination of appointment of Arthur Barber as a director (1 page)
18 June 2010Termination of appointment of Arthur Barber as a director (1 page)
18 June 2010Termination of appointment of Premier Secretaries Limited as a secretary (1 page)
23 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
23 December 2009Secretary's details changed for Premier Secretaries Limited on 31 October 2009 (2 pages)
23 December 2009Secretary's details changed for Premier Secretaries Limited on 31 October 2009 (2 pages)
27 February 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
27 February 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
30 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
12 November 2007Return made up to 31/10/07; full list of members (2 pages)
12 November 2007Return made up to 31/10/07; full list of members (2 pages)
18 September 2007Registered office changed on 18/09/07 from: 71 brunswick street edinburgh EH7 5HS (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Registered office changed on 18/09/07 from: 71 brunswick street edinburgh EH7 5HS (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007New secretary appointed (1 page)
3 September 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
3 September 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
14 December 2006Accounts for a dormant company made up to 30 November 2005 (7 pages)
14 December 2006Accounts for a dormant company made up to 30 November 2005 (7 pages)
17 November 2006Return made up to 31/10/06; full list of members (2 pages)
17 November 2006Return made up to 31/10/06; full list of members (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (1 page)
13 September 2006New director appointed (1 page)
13 September 2006Director resigned (1 page)
31 October 2005Return made up to 31/10/05; full list of members (2 pages)
31 October 2005Return made up to 31/10/05; full list of members (2 pages)
15 November 2004Incorporation (20 pages)
15 November 2004Incorporation (20 pages)