KLONDYKE GROUP LIMITED

KLONDYKE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKLONDYKE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC063597
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KLONDYKE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KLONDYKE GROUP LIMITED located?

    Registered Office Address
    Unit 3 Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of KLONDYKE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUMBERNAULD BOTTLED GAS COMPANY LIMITEDDec 02, 1977Dec 02, 1977

    What are the latest accounts for KLONDYKE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for KLONDYKE GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2025
    Next Confirmation Statement DueJul 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2024
    OverdueNo

    What are the latest filings for KLONDYKE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr William David Yardley on Sep 27, 2024

    2 pagesCH01

    Termination of appointment of Robert John Hewitt as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Jul 07, 2024 with updates

    6 pagesCS01

    Group of companies' accounts made up to Sep 30, 2023

    39 pagesAA

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2022

    39 pagesAA

    Director's details changed for Mr William David Yardley on Jan 12, 2023

    2 pagesCH01

    Director's details changed for Ms Leona Carol Stewart on Jan 12, 2023

    2 pagesCH01

    Director's details changed for Mr David Alan Robb on Jan 12, 2023

    2 pagesCH01

    Director's details changed for Mr Robert John Hewitt on Jan 12, 2023

    2 pagesCH01

    Director's details changed for Mrs Dorothy Agnes Dickson Gault on Jan 12, 2023

    2 pagesCH01

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2021

    38 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2020

    39 pagesAA

    Confirmation statement made on Jul 07, 2020 with updates

    5 pagesCS01

    Group of companies' accounts made up to Sep 30, 2019

    36 pagesAA

    Registered office address changed from Maxwelton Estate Moniaive Thornhill Dumfriesshire DG3 4DX to Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on Dec 04, 2019

    1 pagesAD01

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2018

    37 pagesAA

    Confirmation statement made on Jul 31, 2018 with updates

    4 pagesCS01

    Director's details changed for Mrs Leona Carol Massie on Aug 01, 2018

    2 pagesCH01

    Group of companies' accounts made up to Sep 30, 2017

    35 pagesAA

    Termination of appointment of David John Hustwayte as a director on Dec 31, 2017

    1 pagesTM01

    Who are the officers of KLONDYKE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAULT, Dorothy Agnes Dickson
    Maxwelton House
    Moniaive
    DG3 4DX Thornhill
    Dumfriesshire
    Secretary
    Maxwelton House
    Moniaive
    DG3 4DX Thornhill
    Dumfriesshire
    British685990005
    DONALD, Karen Linsay
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    Director
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    ScotlandBritishDirector108287340001
    GAULT, Dorothy Agnes Dickson
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    Director
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    ScotlandBritishJoint Chairman685990005
    ROBB, David Alan
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    Director
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    ScotlandBritishChartered Accountant63669630001
    STEWART, Leona Carol
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    Director
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    ScotlandBritishDirector157018120001
    YARDLEY, William David
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    Director
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    United KingdomBritishChief Executive32932040006
    BENNIE, Thomas
    Nodsdale Falkirk Road
    EH49 7BQ Linlithgow
    West Lothian
    Director
    Nodsdale Falkirk Road
    EH49 7BQ Linlithgow
    West Lothian
    ScotlandBritishRetired27183000001
    DRACUP, Ben M
    1 Cluny Avenue
    Bearsden
    G61 2JQ Glasgow
    Lanarkshire
    Director
    1 Cluny Avenue
    Bearsden
    G61 2JQ Glasgow
    Lanarkshire
    BritishChartered Accountant686010001
    GAULT, Robert David
    Maxwelton Estate
    Moniaive
    DG3 4DX Thornhill
    Dumfriesshire
    Director
    Maxwelton Estate
    Moniaive
    DG3 4DX Thornhill
    Dumfriesshire
    ScotlandBritishHorticulturalist686000010
    HEWITT, Robert John
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    Director
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    United KingdomBritishJoint Chairman15486070002
    HUSTWAYTE, David John
    Beancross Road
    Polmont
    FK2 0XS Falkirk
    Head Office
    Scotland
    Director
    Beancross Road
    Polmont
    FK2 0XS Falkirk
    Head Office
    Scotland
    ScotlandBritishSolicitor18456540002
    MCGHEE, Edward Douglas
    7 Easdale Place
    Newton Mearns
    G77 6XD Glasgow
    Lanarkshire
    Director
    7 Easdale Place
    Newton Mearns
    G77 6XD Glasgow
    Lanarkshire
    ScotlandBritishChief Executive19220780001
    STEWART, William Joseph
    12 Woodland Way
    TS21 1DJ Long Newton
    Cleveland
    Director
    12 Woodland Way
    TS21 1DJ Long Newton
    Cleveland
    EnglandBritishDirector74376670001

    Who are the persons with significant control of KLONDYKE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Dorothy Agnes Dickson Gault
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    Apr 06, 2016
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does KLONDYKE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 06, 2015
    Delivered On Aug 11, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 11, 2015Registration of a charge (MR01)
    Floating charge
    Created On Mar 02, 2012
    Delivered On Mar 08, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 08, 2012Registration of a charge (MG01s)
    • Aug 19, 2021Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Mar 05, 1996
    Delivered On Mar 13, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 13, 1996Registration of a charge (410)
    • Mar 08, 2012Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Oct 28, 1980
    Delivered On Nov 13, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 13, 1980Registration of a charge
    • Mar 08, 2012Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Sep 26, 1980
    Delivered On Oct 10, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.56 acres forming klondyke garden centre.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 10, 1980Registration of a charge
    • Feb 10, 2012Statement of satisfaction of a charge in full or part (MG02s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0