Kcl Solutions Limited

General information

Name:

Kcl Solutions Ltd

Office Address:

The Rear Of 33 Main Street ML1 4TH Holytown

Number: SC517215

Incorporation date: 2015-10-05

Dissolution date: 2020-09-22

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Kcl Solutions came into being in 2015 as a company enlisted under no SC517215, located at ML1 4TH Holytown at The Rear Of 33. The firm's last known status was dissolved. Kcl Solutions had been on the market for at least five years. Kcl Solutions Limited was known 9 years from now as Kcl Systems.

The directors were as follow: John Y. chosen to lead the company in 2016, Malcolm H. chosen to lead the company in 2015 in October and Colin H. chosen to lead the company nine years ago.

The companies that controlled the firm included: Kirkton Controls Holdings Limited owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. This company could have been reached in Motherwell at Main Street, Holytown, ML1 4TH and was registered as a PSC under the registration number Sc503426. John Y. owned 1/2 or less of company shares.

  • Previous company's names
  • Kcl Solutions Limited 2015-11-06
  • Kcl Systems Limited 2015-10-05

Financial data based on annual reports

Company staff

John Y.

Role: Director

Appointed: 07 January 2016

Latest update: 22 January 2024

Malcolm H.

Role: Director

Appointed: 05 October 2015

Latest update: 22 January 2024

Colin H.

Role: Director

Appointed: 05 October 2015

Latest update: 22 January 2024

People with significant control

Kirkton Controls Holdings Limited
Address: The Rear Of 33 Main Street, Holytown, Motherwell, ML1 4TH, Scotland
Legal authority Scottish
Legal form Limited
Country registered Scotland
Place registered Companies House
Registration number Sc503426
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
John Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Malcolm H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares
Colin H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 15 November 2020
Confirmation statement last made up date 04 October 2019
Annual Accounts 5 June 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 5 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31

Company filings

Filing category

Hide filing type
Accounts Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 27120 : Manufacture of electricity distribution and control apparatus
4
Company Age

Similar companies nearby

Closest companies