Kinly Ltd

DataGardener
dissolved
Unknown

Kinly Ltd

sc167635Private Limited With Share Capital

4 Atlantic Quay 70 York Street, Glasgow, G28JX
Incorporated

12/08/1996

Company Age

29 years

Directors

2

Employees

SIC Code

46520

Risk

not scored

Company Overview

Registration, classification & business activity

Kinly Ltd (sc167635) is a private limited with share capital incorporated on 12/08/1996 (29 years old) and registered in glasgow, G28JX. The company operates under SIC code 46520 and is classified as Unknown.

Private Limited With Share Capital
SIC: 46520
Unknown
Incorporated 12/08/1996
G28JX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:15-06-2023
Liquidation Voluntary Members Return Of Final Meeting Scotland
Category:Insolvency
Date:15-03-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2020
Resolution
Category:Resolution
Date:15-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2020
Resolution
Category:Resolution
Date:03-09-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-08-2020
Legacy
Category:Insolvency
Date:27-08-2020
Legacy
Category:Capital
Date:27-08-2020
Resolution
Category:Resolution
Date:27-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2020
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2018
Accounts With Accounts Type Group
Category:Accounts
Date:12-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:02-02-2018
Resolution
Category:Resolution
Date:02-02-2018
Memorandum Articles
Category:Incorporation
Date:05-01-2018
Resolution
Category:Resolution
Date:05-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:04-01-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:04-01-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:04-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2017
Resolution
Category:Resolution
Date:27-10-2017
Capital Allotment Shares
Category:Capital
Date:23-10-2017
Accounts With Accounts Type Group
Category:Accounts
Date:08-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Accounts With Accounts Type Group
Category:Accounts
Date:09-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2015
Accounts With Accounts Type Group
Category:Accounts
Date:30-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Accounts With Accounts Type Group
Category:Accounts
Date:05-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2014
Termination Director Company With Name
Category:Officers
Date:13-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2014
Accounts With Accounts Type Group
Category:Accounts
Date:23-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-08-2013
Termination Director Company With Name
Category:Officers
Date:14-08-2013
Auditors Resignation Company
Category:Auditors
Date:03-07-2013
Auditors Resignation Company
Category:Auditors
Date:24-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:31-10-2012
Resolution
Category:Resolution
Date:31-10-2012
Termination Director Company With Name
Category:Officers
Date:23-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-10-2012
Accounts With Accounts Type Group
Category:Accounts
Date:24-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2012
Termination Director Company With Name
Category:Officers
Date:13-01-2012
Termination Director Company With Name
Category:Officers
Date:13-01-2012
Termination Director Company With Name
Category:Officers
Date:13-01-2012
Termination Director Company With Name
Category:Officers
Date:13-01-2012
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-12-2010
Resolution
Category:Resolution
Date:06-09-2010
Capital Allotment Shares
Category:Capital
Date:30-08-2010
Resolution
Category:Resolution
Date:29-06-2010
Capital Allotment Shares
Category:Capital
Date:22-06-2010
Resolution
Category:Resolution
Date:08-06-2010
Resolution
Category:Resolution
Date:08-06-2010
Capital Allotment Shares
Category:Capital
Date:21-05-2010
Capital Allotment Shares
Category:Capital
Date:20-05-2010
Legacy
Category:Mortgage
Date:14-05-2010
Resolution
Category:Resolution
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2010
Termination Director Company With Name
Category:Officers
Date:23-04-2010
Termination Director Company With Name
Category:Officers
Date:23-04-2010
Accounts With Accounts Type Group
Category:Accounts
Date:14-04-2010
Capital Cancellation Shares
Category:Capital
Date:29-03-2010
Resolution
Category:Resolution
Date:29-03-2010
Capital Return Purchase Own Shares
Category:Capital
Date:29-03-2010

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2021
Filing Date11/07/2020
Latest Accounts31/12/2019

Trading Addresses

4 Atlantic Quay 70 York Street, Glasgow, G28JXRegistered

Contact

4 Atlantic Quay 70 York Street, Glasgow, G28JX