Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > K-LAND SOLUTIONS LIMITED
Company Information for

K-LAND SOLUTIONS LIMITED

28 CASTLE ROAD, BANKSIDE INDUSTRIAL ESTATE, FALKIRK, FK2 7UY,
Company Registration Number
SC319271
Private Limited Company
Liquidation

Company Overview

About K-land Solutions Ltd
K-LAND SOLUTIONS LIMITED was founded on 2007-03-22 and has its registered office in Falkirk. The organisation's status is listed as "Liquidation". K-land Solutions Limited is a Private Limited Company registered in SCOTLAND with Companies House
Key Data
Company Name
K-LAND SOLUTIONS LIMITED
 
Legal Registered Office
28 CASTLE ROAD
BANKSIDE INDUSTRIAL ESTATE
FALKIRK
FK2 7UY
Other companies in FK3
 
Filing Information
Company Number SC319271
Company ID Number SC319271
Date formed 2007-03-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts 
Last Datalog update: 2020-01-06 18:16:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K-LAND SOLUTIONS LIMITED
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 K-LAND SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CELIA ROSALIND GOUGH
Company Secretary 2018-06-21
CHRISTOPHE BELLYNCK
Director 2018-06-21
DAVID ANDREW GERRARD
Director 2018-06-21
KEVIN HURST
Director 2018-06-21
IAN DAVID WILLIAMS
Director 2018-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD ROBERT GURNEY
Company Secretary 2008-06-04 2018-06-21
JOHN DOUGLAS BLOODWORTH
Director 2008-03-31 2018-06-21
GERARD ROBERT GURNEY
Director 2008-06-04 2018-06-21
STEPHEN HARDY
Director 2011-02-21 2018-06-21
MARTIN PATRICK O'DONNELL
Director 2007-03-22 2018-06-21
CHRISTOPHER SANDGROUND
Director 2007-05-08 2018-06-21
WILLIAM SIMPSON
Director 2008-03-31 2018-06-21
IAN SMITHSON
Director 2007-03-22 2018-06-21
NIGEL JENKINS
Director 2010-11-15 2013-08-08
MARTIN PATRICK O'DONNELL
Company Secretary 2007-03-22 2008-06-04
BARRY ANDREW KILROE
Director 2007-03-22 2008-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHE BELLYNCK KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED Director 2018-06-21 CURRENT 1990-08-21 Active
CHRISTOPHE BELLYNCK KDC HOLDINGS LIMITED Director 2018-06-21 CURRENT 2007-10-11 Active
CHRISTOPHE BELLYNCK ENETEQ SERVICES LIMITED Director 2018-02-07 CURRENT 2013-07-01 Active
CHRISTOPHE BELLYNCK ENETEQ GROUP LIMITED Director 2018-02-07 CURRENT 2018-01-23 Active
CHRISTOPHE BELLYNCK AWS GROUP HOLDINGS LIMITED Director 2017-10-04 CURRENT 2017-07-04 Active
CHRISTOPHE BELLYNCK ARDEN WOOD SHAVINGS LIMITED Director 2017-10-04 CURRENT 1991-03-19 Active
CHRISTOPHE BELLYNCK VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
CHRISTOPHE BELLYNCK CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
CHRISTOPHE BELLYNCK VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
CHRISTOPHE BELLYNCK VEOLIA ES AURORA LIMITED Director 2016-11-24 CURRENT 1996-12-20 Active
CHRISTOPHE BELLYNCK WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
CHRISTOPHE BELLYNCK VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
CHRISTOPHE BELLYNCK VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-04 CURRENT 1991-02-26 Active
CHRISTOPHE BELLYNCK PROPERPAK LIMITED Director 2014-04-16 CURRENT 1997-08-12 Active
CHRISTOPHE BELLYNCK VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2014-04-16 CURRENT 2007-01-22 Active
CHRISTOPHE BELLYNCK VEOLIA UK PENSION TRUSTEES LIMITED Director 2014-04-11 CURRENT 1994-08-10 Active
CHRISTOPHE BELLYNCK SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED Director 2013-11-19 CURRENT 1990-04-05 Active
DAVID ANDREW GERRARD PROPERPAK (SCOTLAND) LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
DAVID ANDREW GERRARD FALDANE LIMITED Director 2009-10-01 CURRENT 1987-06-16 Active
KEVIN HURST KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED Director 2018-06-21 CURRENT 1990-08-21 Active
KEVIN HURST KDC HOLDINGS LIMITED Director 2018-06-21 CURRENT 2007-10-11 Active
KEVIN HURST ENETEQ SERVICES LIMITED Director 2018-02-07 CURRENT 2013-07-01 Active
KEVIN HURST ENETEQ GROUP LIMITED Director 2018-02-07 CURRENT 2018-01-23 Active
KEVIN HURST VEOLIA WATER CAPITAL SERVICES LIMITED Director 2018-02-05 CURRENT 2004-08-18 Active
KEVIN HURST VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
KEVIN HURST CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
KEVIN HURST VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
KEVIN HURST VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2016-11-24 CURRENT 1988-02-01 Active
KEVIN HURST VEOLIA ES (UK) LIMITED Director 2016-11-24 CURRENT 1990-03-16 Active
KEVIN HURST VEOLIA ENERGY UK LIMITED Director 2016-11-24 CURRENT 1966-07-08 Active
KEVIN HURST VEOLIA ES HOLDINGS (UK) LIMITED Director 2016-11-24 CURRENT 1997-05-28 Active
KEVIN HURST VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
KEVIN HURST VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
KEVIN HURST VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-16 CURRENT 1991-02-26 Active
IAN DAVID WILLIAMS KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED Director 2018-06-21 CURRENT 1990-08-21 Active
IAN DAVID WILLIAMS KDC HOLDINGS LIMITED Director 2018-06-21 CURRENT 2007-10-11 Active
IAN DAVID WILLIAMS VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED Director 2014-05-30 CURRENT 1997-07-22 Liquidation

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
2018-07-06AP01DIRECTOR APPOINTED MR DAVID ANDREW GERRARD
2018-06-26AP01DIRECTOR APPOINTED MR IAN DAVID WILLIAMS
2018-06-26AP01DIRECTOR APPOINTED MR KEVIN HURST
2018-06-26AP01DIRECTOR APPOINTED MR CHRISTOPHE BELLYNCK
2018-06-26AP03SECRETARY APPOINTED MISS CELIA ROSALIND GOUGH
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITHSON
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIMPSON
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANDGROUND
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN O'DONNELL
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GERARD GURNEY
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLOODWORTH
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARDY
2018-06-26TM02APPOINTMENT TERMINATED, SECRETARY GERARD GURNEY
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 6 EARLS COURT ROSELAND HALL, EARLS GATE PARK GRANGEMOUTH STIRLINGSHIRE FK3 8ZE
2018-06-22PSC05PSC'S CHANGE OF PARTICULARS / KDC CONTRACTORS LIMITED / 21/06/2018
2018-03-28AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2017-07-19AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-01DISS40DISS40 (DISS40(SOAD))
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-30AR0122/03/16 FULL LIST
2016-06-28GAZ1FIRST GAZETTE
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-09AR0122/03/15 FULL LIST
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3192710002
2014-06-03MEM/ARTSARTICLES OF ASSOCIATION
2014-06-03RES01ALTER ARTICLES 23/05/2014
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-04AR0122/03/14 FULL LIST
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JENKINS
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-04-02AR0122/03/13 FULL LIST
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM C/O K-LAND SOLUTIONS LIMITED THORNBRIDGE BUSINESS CENTRE LAURIESTON ROAD, GRANGEMOUTH STIRLINGSHIRE FK3 8XX
2012-04-02AR0122/03/12 FULL LIST
2011-04-06AR0122/03/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21AP01DIRECTOR APPOINTED MR STEPHEN HARDY
2010-11-22AP01DIRECTOR APPOINTED MR NIGEL JENKINS
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AR0122/03/10 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PATRICK O'DONNELL / 01/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SMITHSON / 01/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMPSON / 01/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SANDGROUND / 01/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ROBERT GURNEY / 01/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS BLOODWORTH / 01/01/2010
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN PATRICK O'DONNELL / 01/01/2010
2010-01-04TM02APPOINTMENT TERMINATED, SECRETARY MARTIN O'DONNELL
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR GERARD ROBERT GURNEY / 01/01/2010
2009-04-02363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30363sRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-06-13288aDIRECTOR AND SECRETARY APPOINTED GERARD ROBERT GURNEY
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR MARTIN O'DONNELL
2008-04-10RES13AUTHORISATIONS SECT 175 31/03/2008
2008-04-10RES01ADOPT ARTICLES 31/03/2008
2008-04-10288aDIRECTOR APPOINTED JOHN DOUGLAS BLOODWORTH
2008-04-10288aDIRECTOR APPOINTED WILLIAM SIMPSON
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR BARRY KILROE
2007-08-28288aNEW DIRECTOR APPOINTED
2007-04-25225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
We could not find any licences issued to K-LAND SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-08
Resolution2019-10-08
Fines / Sanctions
No fines or sanctions have been issued against K-LAND SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-07 Outstanding SANTANDER UK PLC
FLOATING CHARGE 2013-04-05 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on K-LAND SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of K-LAND SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K-LAND SOLUTIONS LIMITED
Trademarks
We have not found any records of K-LAND SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K-LAND SOLUTIONS 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 (39000 - Remediation activities and other waste management services) as K-LAND SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where K-LAND SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyK-LAND SOLUTIONS LIMITEDEvent Date2019-10-08
Company Number: SC319271 Name of Company: K-LAND SOLUTIONS LIMITED Nature of Business: Remediation activities and other waste management services Type of Liquidation: Members Registered office: 28 Cas…
 
Initiating party Event TypeResolution
Defending partyK-LAND SOLUTIONS LIMITEDEvent Date2019-10-08
K-LAND SOLUTIONS LIMITED Company Number: SC319271 Registered office: 28 Castle Road, Bankside Industrial Estate, Falkirk, Scotland, FK2 7UY Principal trading address: N/A Notice is hereby given that t…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K-LAND SOLUTIONS 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 K-LAND SOLUTIONS 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.