KH SOLUTIONS LIMITED

Abercorn House Abercorn House, Paisley, PA3 4DA
StatusDISSOLVED
Company No.SC361183
CategoryPrivate Limited Company
Incorporated15 Jun 2009
Age14 years, 11 months, 17 days
JurisdictionScotland
Dissolution27 Sep 2023
Years8 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

Gazette dissolved liquidation

Date: 27 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 27 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Apr 2015

Action Date: 06 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-06

Capital : 4 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed karyn hillen logged form

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2010 to 31/12/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed kenneth james gribben hillen

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed karyn hillen

Documents

View document PDF

Resolution

Date: 18 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen mabbott

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

Incorporation company

Date: 15 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT FLOORING LIMITED

3 PENSHAW WAY,BIRTLEY,DH3 2SA

Number:08538945
Status:ACTIVE
Category:Private Limited Company

CAMAN DEVELOPMENTS LTD

ORCHARD HOUSE TUGBY ORCHARDS BUSINESS CENTRE,TUGBY,LE7 9WE

Number:07595855
Status:ACTIVE
Category:Private Limited Company

DOWNTOWN DOWN TO BUSINESS LTD

16 KENDALE ROAD,BROMLEY,BR1 4NH

Number:11683068
Status:ACTIVE
Category:Private Limited Company

GRANVILLE ROAD PROPERTY LTD

141A STAMFORD HILL,LONDON,N16 5LG

Number:11496527
Status:ACTIVE
Category:Private Limited Company

TASK DESIGN LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source