KH SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | SC361183 |
Category | Private Limited Company |
Incorporated | 15 Jun 2009 |
Age | 14 years, 11 months, 17 days |
Jurisdiction | Scotland |
Dissolution | 27 Sep 2023 |
Years | 8 months, 5 days |
SUMMARY
KH SOLUTIONS LIMITED is an dissolved private limited company with number SC361183. It was incorporated 14 years, 11 months, 17 days ago, on 15 June 2009 and it was dissolved 8 months, 5 days ago, on 27 September 2023. The company address is Abercorn House Abercorn House, Paisley, PA3 4DA.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 27 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-26
New address: Abercorn House 79 Renfrew Road Paisley PA3 4DA
Old address: Abercorn House 79 Renfrew Road Paisley PA3 4DA
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Address
Type: AD01
Old address: Room 123 Linwood Road Linwood Paisley PA3 3AT Scotland
Change date: 2021-02-26
New address: Abercorn House 79 Renfrew Road Paisley PA3 4DA
Documents
Resolution
Date: 25 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Address
Type: AD01
New address: Room 123 Linwood Road Linwood Paisley PA3 3AT
Old address: St James Business Centre Room 119, Linwood Road Linwood Paisley PA3 3AT Scotland
Change date: 2020-11-27
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Address
Type: AD01
Old address: 11 Berwick Crescent Linwood Paisley Renfrewshire PA3 3TF
New address: St James Business Centre Room 119, Linwood Road Linwood Paisley PA3 3AT
Change date: 2018-12-13
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-05
Psc name: Kenneth James Gribben Hillen
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Capital allotment shares
Date: 17 Apr 2015
Action Date: 06 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-06
Capital : 4 GBP
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Change registered office address company with date old address
Date: 08 Jul 2012
Action Date: 08 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-08
Old address: C/O Kersland Solicitors Llp 4 Station Road Milngavie Glasgow G62 8AB Scotland
Documents
Change account reference date company current extended
Date: 11 Jan 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Change registered office address company with date old address
Date: 19 Apr 2011
Action Date: 19 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-19
Old address: 13 Bath Street Glasgow G2 1HY
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-15
Officer name: Mrs Karen Hillen
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-15
Officer name: Kenneth James Gribben Hillen
Documents
Change person secretary company with change date
Date: 22 Jun 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Karen Hillen
Change date: 2010-06-15
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed karyn hillen logged form
Documents
Legacy
Date: 03 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2010 to 31/12/2009
Documents
Legacy
Date: 26 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 23/06/09\gbp si 3@1=3\gbp ic 1/4\
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed kenneth james gribben hillen
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed karyn hillen
Documents
Resolution
Date: 18 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen mabbott
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian reid LTD.
Documents
Some Companies
3 PENSHAW WAY,BIRTLEY,DH3 2SA
Number: | 08538945 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE TUGBY ORCHARDS BUSINESS CENTRE,TUGBY,LE7 9WE
Number: | 07595855 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 KENDALE ROAD,BROMLEY,BR1 4NH
Number: | 11683068 |
Status: | ACTIVE |
Category: | Private Limited Company |
141A STAMFORD HILL,LONDON,N16 5LG
Number: | 11496527 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 06586401 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SENNEN BAR & BISTRO LIMITED
SEAVIEW HOLIDAY PARK,PENZANCE,TR19 7AD
Number: | 10813389 |
Status: | ACTIVE |
Category: | Private Limited Company |