Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KLS (HOLDINGS) LIMITED
Company Information for

KLS (HOLDINGS) LIMITED

GLASGOW, G2,
Company Registration Number
SC088024
Private Limited Company
Dissolved

Dissolved 2015-03-19

Company Overview

About Kls (holdings) Ltd
KLS (HOLDINGS) LIMITED was founded on 1984-05-15 and had its registered office in Glasgow. The company was dissolved on the 2015-03-19 and is no longer trading or active.

Key Data
Company Name
KLS (HOLDINGS) LIMITED
 
Legal Registered Office
GLASGOW
 
Filing Information
Company Number SC088024
Date formed 1984-05-15
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-05-31
Date Dissolved 2015-03-19
Type of accounts GROUP
Last Datalog update: 2015-09-22 14:33:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KLS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JAMES DUNCAN GREEN
Company Secretary 1994-03-24
ALEXANDER NAISMITH SEYMOUR
Director 1988-10-10
EMMA JAYNE SEYMOUR
Director 2010-09-22
MARGARET ANN SEYMOUR
Director 2010-09-22
SEAN ALEXANDER SEYMOUR
Director 2010-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES GRANT
Director 1988-10-10 2006-04-04
CHARLES WATT
Director 1988-10-10 1999-05-14
CHARLES GRANT
Company Secretary 1988-10-10 1994-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER NAISMITH SEYMOUR TM 1321 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-28
ALEXANDER NAISMITH SEYMOUR TM 1319 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-21
ALEXANDER NAISMITH SEYMOUR SEYMOUR TULLIS LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2016-02-23
ALEXANDER NAISMITH SEYMOUR BRIDGEFORTH (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
ALEXANDER NAISMITH SEYMOUR ECOSTEEL (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
ALEXANDER NAISMITH SEYMOUR NORTH EAST STEEL SERVICES LIMITED Director 2010-12-20 CURRENT 2010-12-02 Active - Proposal to Strike off
ALEXANDER NAISMITH SEYMOUR QUALITY FORGINGS (SCOTLAND) LIMITED Director 2009-03-11 CURRENT 2009-02-06 Active - Proposal to Strike off
ALEXANDER NAISMITH SEYMOUR ECOSTEEL LIMITED Director 1997-06-16 CURRENT 1997-06-16 Active
ALEXANDER NAISMITH SEYMOUR BRIDGEFORTH ENGINEERING LIMITED Director 1988-10-10 CURRENT 1981-06-10 Liquidation
ALEXANDER NAISMITH SEYMOUR BRIDGEFORTH ENGINEERING (SCOTLAND) LIMITED Director 1988-10-10 CURRENT 1987-11-09 Active - Proposal to Strike off
ALEXANDER NAISMITH SEYMOUR LOTHIAN STEEL SERVICES LIMITED Director 1988-10-10 CURRENT 1979-06-07 Liquidation
EMMA JAYNE SEYMOUR TM 1321 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-28
EMMA JAYNE SEYMOUR TM 1319 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-21
EMMA JAYNE SEYMOUR SEYMOUR TULLIS LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2016-02-23
EMMA JAYNE SEYMOUR BRIDGEFORTH (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
EMMA JAYNE SEYMOUR ECOSTEEL (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
EMMA JAYNE SEYMOUR NORTH EAST STEEL SERVICES LIMITED Director 2010-12-20 CURRENT 2010-12-02 Active - Proposal to Strike off
MARGARET ANN SEYMOUR TM 1321 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-28
MARGARET ANN SEYMOUR TM 1319 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-21
MARGARET ANN SEYMOUR SEYMOUR TULLIS LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2016-02-23
MARGARET ANN SEYMOUR BRIDGEFORTH (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
MARGARET ANN SEYMOUR ECOSTEEL (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
MARGARET ANN SEYMOUR NORTH EAST STEEL SERVICES LIMITED Director 2010-12-20 CURRENT 2010-12-02 Active - Proposal to Strike off
SEAN ALEXANDER SEYMOUR ECOSTEEL LIMITED Director 2012-02-20 CURRENT 1997-06-16 Active
SEAN ALEXANDER SEYMOUR TM 1321 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-28
SEAN ALEXANDER SEYMOUR TM 1319 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-21
SEAN ALEXANDER SEYMOUR SEYMOUR TULLIS LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2016-02-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-194.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2012-08-31MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-08-31MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-08-31MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM UNITS 19-23 BELLEKNOWES INDUSTRIAL ESTATE INVERKEITHING FIFE KY11 1HZ SCOTLAND
2012-08-07LRESSPSPECIAL RESOLUTION TO WIND UP
2012-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2012-01-09LATEST SOC09/01/12 STATEMENT OF CAPITAL;GBP 13000
2012-01-09AR0131/12/11 FULL LIST
2011-10-04MG05sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /PART /CHARGE NO 1
2011-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2011-01-12AR0131/12/10 FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN SEYMOUR / 18/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JAYNE SEYMOUR / 18/11/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ALEXANDER SEYMOUR / 18/11/2010
2010-09-22AP01DIRECTOR APPOINTED MRS MARGARET ANN SEYMOUR
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE SEYMOUR / 22/09/2010
2010-09-22AP01DIRECTOR APPOINTED MS EMMA JANE SEYMOUR
2010-09-22AP01DIRECTOR APPOINTED MR SEAN ALEXANDER SEYMOUR
2010-06-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2010-01-20AR0131/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER NAISMITH SEYMOUR / 20/01/2010
2009-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM BIRNIEHILL IND EST WHITBURN ROAD BATHGATE WEST LOTHIAN EH48 2HR
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-03169£ SR 50@1 04/04/06
2007-04-02169£ IC 13050/13000 16/03/07 £ SR 50@1=50
2007-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2007-03-08363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND
2007-01-22363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-12288bDIRECTOR RESIGNED
2006-05-05169£ IC 20100/13100 04/04/06 £ SR 7000@1=7000
2006-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2004-01-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2002-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-11AAFULL GROUP ACCOUNTS MADE UP TO 31/05/00
2001-01-29AUDAUDITOR'S RESIGNATION
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-07AAFULL GROUP ACCOUNTS MADE UP TO 31/05/99
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-29AAFULL GROUP ACCOUNTS MADE UP TO 31/05/98
1999-05-19288bDIRECTOR RESIGNED
1999-02-05363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-04-01AAFULL GROUP ACCOUNTS MADE UP TO 31/05/97
1998-01-15363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-03-26AAFULL GROUP ACCOUNTS MADE UP TO 31/05/96
1997-01-23363aRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-06AAFULL GROUP ACCOUNTS MADE UP TO 31/05/95
1996-01-24363aRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-04-03AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/94
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KLS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-07
Fines / Sanctions
No fines or sanctions have been issued against KLS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-06-25 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-12-13 Satisfied BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1989-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of KLS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KLS (HOLDINGS) LIMITED
Trademarks
We have not found any records of KLS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KLS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KLS (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KLS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KLS (HOLDINGS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2012-07-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2012-06-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2012-06-0173261910Articles of iron or steel, open-die forged, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2012-06-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2012-05-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2012-04-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2012-04-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2012-03-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2012-03-0173261910Articles of iron or steel, open-die forged, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2012-03-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2012-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-02-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2012-02-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2012-01-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2012-01-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2011-12-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2011-11-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2011-11-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2011-10-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2011-10-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2011-09-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2011-08-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2011-07-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2011-07-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2011-07-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2011-06-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2011-05-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2011-04-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2011-03-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2011-02-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2011-01-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2011-01-0173269098Articles of iron or steel, n.e.s.
2011-01-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2010-12-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2010-12-0173269098Articles of iron or steel, n.e.s.
2010-12-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2010-11-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2010-10-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2010-10-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2010-09-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2010-09-0173269098Articles of iron or steel, n.e.s.
2010-09-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2010-08-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2010-07-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2010-06-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2010-06-0173269093
2010-06-0173269098Articles of iron or steel, n.e.s.
2010-05-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2010-05-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2010-04-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2010-03-0173269098Articles of iron or steel, n.e.s.
2010-02-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFinal MeetingsEvent Date
Company Number: SC088024 c/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above named Company will be held at Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND on 18 December 2014 at 10.00am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction and for his release from office. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Further details contact: Emma Davidson, Tel: 0141 222 5800. Donald Iain McNaught , Liquidator, Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND 03 October 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KLS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KLS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2