KINLY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKINLY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC167635
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KINLY LTD?

    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other information technology service activities (62090) / Information and communication
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KINLY LTD located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of KINLY LTD?

    Previous Company Names
    Company NameFromUntil
    VIJU LTDOct 31, 2012Oct 31, 2012
    CITY INFORMATION SERVICES LIMITEDDec 17, 1996Dec 17, 1996
    MBM (154) LIMITEDAug 12, 1996Aug 12, 1996

    What are the latest accounts for KINLY LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for KINLY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    17 pagesLIQ13(Scot)

    Termination of appointment of Ian Grant Wallace as a secretary on Dec 31, 2020

    1 pagesTM02

    Termination of appointment of Ian Grant Wallace as a director on Dec 31, 2020

    1 pagesTM01

    Registered office address changed from 6 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Dec 15, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2020

    LRESSP

    Satisfaction of charge 4 in full

    1 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    28/08/2020
    RES13

    Statement of capital on Aug 27, 2020

    • Capital: GBP 1.20
    6 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share pemium account and capital redemption reserve of the company be cancelled 26/08/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Leighton Hughes as a director on Jul 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    36 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Albertus Frederik Tulp as a person with significant control on Jan 02, 2019

    1 pagesPSC07

    Satisfaction of charge SC1676350005 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Termination of appointment of Freddy Dijkman as a director on Feb 24, 2020

    1 pagesTM01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Freddy Dijkman as a director on Dec 31, 2019

    2 pagesAP01

    Appointment of Mr Thomas Michael Martin as a director on Dec 31, 2019

    2 pagesAP01

    Termination of appointment of Freddy Dijkman as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Mr Robbert Paul Bakker as a director on Oct 01, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    35 pagesAA

    Who are the officers of KINLY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKKER, Robbert Paul, Mr.
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Director
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    NetherlandsDutch263178780001
    MARTIN, Thomas Michael, Mr.
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Director
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    NorwayIrish266610890001
    HOUSTON, Donald John
    10 Lauder Crescent
    PH1 1SU Perth
    Secretary
    10 Lauder Crescent
    PH1 1SU Perth
    British45207780002
    WALLACE, Ian Grant
    24 Wellview Lane
    Murieston
    EH54 9HU Livingston
    West Lothian
    Secretary
    24 Wellview Lane
    Murieston
    EH54 9HU Livingston
    West Lothian
    British26414490002
    MBM SECRETARIAL SERVICES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    42680350001
    BENTZEN, Knut Erik
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    6
    West Lothian
    Scotland
    Director
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    6
    West Lothian
    Scotland
    NorwayNorwegian196121020001
    BROWN, Alexander David
    3 Baird Road, Kirkton Campus
    Livingston
    EH54 7AZ West Lothian
    Director
    3 Baird Road, Kirkton Campus
    Livingston
    EH54 7AZ West Lothian
    EnglandBritish156537680001
    CLARK, Colin Norman
    21 Haberlea Avenue
    South Park Village
    G53 7UZ Glasgow
    Director
    21 Haberlea Avenue
    South Park Village
    G53 7UZ Glasgow
    ScotlandBritish76214140002
    DIJKMAN, Freddy
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    6
    West Lothian
    Scotland
    Director
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    6
    West Lothian
    Scotland
    NetherlandsDutch251138160001
    DIJKMAN, Freddy
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    6
    West Lothian
    Scotland
    Director
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    6
    West Lothian
    Scotland
    NetherlandsDutch251138160001
    DOYLE, Eamonn
    The Carthouse
    Dykedale Farm
    FK15 0JU Dunblane
    Director
    The Carthouse
    Dykedale Farm
    FK15 0JU Dunblane
    ScotlandScottish90396910002
    EKEROT, Lars Magnus
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    6
    West Lothian
    Scotland
    Director
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    6
    West Lothian
    Scotland
    NetherlandsSwedish244625660001
    EVANS, Andrew John
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    6
    West Lothian
    Scotland
    Director
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    6
    West Lothian
    Scotland
    EnglandBritish172849650001
    GILL, Stephen Mark
    53 Heath Road
    Holtspur
    HP9 1DG Beaconsfield
    Buckinghamshire
    Director
    53 Heath Road
    Holtspur
    HP9 1DG Beaconsfield
    Buckinghamshire
    EnglandBritish180110730001
    HEARD, Ian Paul
    Lorne Court - Flat 8
    51 Putney Hill, Putney
    SW15 7RX London
    Director
    Lorne Court - Flat 8
    51 Putney Hill, Putney
    SW15 7RX London
    British104681830001
    HELLAND, Kurt Steinar
    3 Baird Road, Kirkton Campus
    Livingston
    EH54 7AZ West Lothian
    Director
    3 Baird Road, Kirkton Campus
    Livingston
    EH54 7AZ West Lothian
    NorwayNorwegian150782400001
    HOUSTON, Donald John
    10 Lauder Crescent
    PH1 1SU Perth
    Director
    10 Lauder Crescent
    PH1 1SU Perth
    ScotlandBritish45207780002
    HUGHES, Leighton
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    6
    West Lothian
    Scotland
    Director
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    6
    West Lothian
    Scotland
    EnglandBritish254204910001
    JENSEN, Per Arne
    3 Baird Road, Kirkton Campus
    Livingston
    EH54 7AZ West Lothian
    Director
    3 Baird Road, Kirkton Campus
    Livingston
    EH54 7AZ West Lothian
    NorwayNorwegian240850900001
    JENSEN, Rune
    3 Baird Road, Kirkton Campus
    Livingston
    EH54 7AZ West Lothian
    Director
    3 Baird Road, Kirkton Campus
    Livingston
    EH54 7AZ West Lothian
    NorwayNorwegian180594590001
    JENSEN, Rune
    3 Baird Road, Kirkton Campus
    Livingston
    EH54 7AZ West Lothian
    Director
    3 Baird Road, Kirkton Campus
    Livingston
    EH54 7AZ West Lothian
    NorwayNorwegian196939260001
    LAVELLE, Benjamin
    36 Broadhurst Avenue
    M27 8EZ Manchester
    Manchester
    Director
    36 Broadhurst Avenue
    M27 8EZ Manchester
    Manchester
    British76312470001
    MCGHEE, Brian William Craighead
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    Director
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    ScotlandBritish48287540001
    ROWETT, Geoffrey David
    35 Allen House Park
    Hook Heath
    GU22 0DB Woking
    Surrey
    Director
    35 Allen House Park
    Hook Heath
    GU22 0DB Woking
    Surrey
    British58991930002
    STEVENSON, Robert
    77 Auchingane
    EH10 7HU Edinburgh
    Director
    77 Auchingane
    EH10 7HU Edinburgh
    British58793290001
    THOMPSON, John Noel
    3 Baird Road, Kirkton Campus
    Livingston
    EH54 7AZ West Lothian
    Director
    3 Baird Road, Kirkton Campus
    Livingston
    EH54 7AZ West Lothian
    ScotlandBritish30865950003
    WADE, Gareth John
    8/10 West Silvermills Lane
    EH3 5BD Edinburgh
    Director
    8/10 West Silvermills Lane
    EH3 5BD Edinburgh
    British76312440002
    WALLACE, Ian Grant
    24 Wellview Lane
    Murieston
    EH54 9HU Livingston
    West Lothian
    Director
    24 Wellview Lane
    Murieston
    EH54 9HU Livingston
    West Lothian
    ScotlandBritish26414490002
    WEIBELL, Roger Johnsen
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    6
    West Lothian
    Scotland
    Director
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    6
    West Lothian
    Scotland
    NorwayNorwegian196121100001
    ØSTLIE, Odd Sverre
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    6
    West Lothian
    Scotland
    Director
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    6
    West Lothian
    Scotland
    NorwayNorwegian185112970001
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Midlothian
    Director
    39 Castle Street
    EH2 3BH Edinburgh
    Midlothian
    42680340001

    Who are the persons with significant control of KINLY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Albertus Frederik Tulp
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    6
    West Lothian
    Scotland
    Sep 11, 2017
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    6
    West Lothian
    Scotland
    Yes
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Rune Jensen
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    6
    West Lothian
    Scotland
    Apr 06, 2016
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    6
    West Lothian
    Scotland
    Yes
    Nationality: Norwegian
    Country of Residence: Norway
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for KINLY LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 05, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does KINLY LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 22, 2017
    Delivered On Jan 04, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Cooperatieve Rabobank U.A. (As Security Agent)
    Transactions
    • Jan 04, 2018Registration of a charge (MR01)
    • Jan 04, 2018Alteration to a floating charge (466 Scot)
    • Jun 05, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 27, 2010
    Delivered On May 14, 2010
    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
    • Royal Bank of Scotland PLC
    Transactions
    • May 14, 2010Registration of a charge (MG01s)
    • Jan 04, 2018Alteration to a floating charge (466 Scot)
    • Oct 13, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 29, 2001
    Delivered On Jul 04, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Jul 04, 2001Registration of a charge (410)
    • Jul 12, 2001Alteration to a floating charge (466 Scot)
    • May 29, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 04, 1998
    Delivered On Feb 13, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 13, 1998Registration of a charge (410)
    • Jul 18, 2001Alteration to a floating charge (466 Scot)
    • Jan 04, 2018Alteration to a floating charge (466 Scot)
    • May 22, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 10, 1997
    Delivered On Jan 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 17, 1997Registration of a charge (410)
    • Sep 15, 1998Statement of satisfaction of a charge in full or part (419a)

    Does KINLY LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 15, 2023Due to be dissolved on
    Dec 11, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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