KHS DBFM HOLDCO LIMITED

2nd Floor 2 Lochside View, Edinburgh, EH12 9DH, United Kingdom
StatusACTIVE
Company No.SC483057
CategoryPrivate Limited Company
Incorporated28 Jul 2014
Age9 years, 10 months, 12 days
JurisdictionScotland

SUMMARY

KHS DBFM HOLDCO LIMITED is an active private limited company with number SC483057. It was incorporated 9 years, 10 months, 12 days ago, on 28 July 2014. The company address is 2nd Floor 2 Lochside View, Edinburgh, EH12 9DH, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 23 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Mrs Ruth Mairi Hann

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Nial Watson Gemmell

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Space Scotland Limited

Change date: 2024-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Address

Type: AD01

Old address: PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland

Change date: 2024-03-05

New address: 2nd Floor 2 Lochside View Edinburgh EH12 9DH

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mcgregor Park

Termination date: 2023-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-04

Officer name: Mr Steven Mcghee

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-04

Officer name: Matthew Templeton

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-22

Officer name: Mr Colin Malcolm Campbell

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stephen Bone

Appointment date: 2021-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 21 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Monteith Mccrorie

Termination date: 2021-03-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Feb 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-01-18

Officer name: Galliford Try Secretariat Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 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: 31 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Edward Sheret

Termination date: 2020-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Mcvey

Termination date: 2019-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Richard Simmons

Termination date: 2019-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 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: 08 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Old address: Atholl House 51 Melville Street Edinburgh Scotland EH3 7HL

Change date: 2019-06-05

New address: PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2019

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-28

Psc name: Space Scotland Limited

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-26

Officer name: Mr Matthew Templeton

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-26

Officer name: Mrs Matthew Templeton

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory Christie

Termination date: 2019-04-26

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 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: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-08

Officer name: Mr Paul James Mcgirk

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nial Watson Gemmell

Appointment date: 2017-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-24

Officer name: Mr Philip Mcvey

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Richard Simmons

Appointment date: 2017-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Love

Termination date: 2017-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Mcvey

Termination date: 2017-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Hope

Termination date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Space Scotland Limited

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-05

Officer name: Mr Colin Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon James Shirreff

Termination date: 2016-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-18

Officer name: Mr Philip Mcvey

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mcgregor Park

Appointment date: 2016-04-07

Documents

View document PDF

Resolution

Date: 01 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Mar 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 01 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2016

Action Date: 19 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4830570002

Charge creation date: 2016-02-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2016

Action Date: 19 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-19

Charge number: SC4830570004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2016

Action Date: 19 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4830570001

Charge creation date: 2016-02-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2016

Action Date: 19 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-19

Charge number: SC4830570003

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-26

Officer name: Rory Christie

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed khs subhub holdings LIMITED\certificate issued on 07/12/15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-01

Officer name: Martin David Blencowe

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon James Shirreff

Appointment date: 2015-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-07

Officer name: Mr Philip Mcvey

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Love

Appointment date: 2015-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Lawton-Wallace

Termination date: 2015-09-07

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Sep 2015

Action Date: 28 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-07-28

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-30

New address: Atholl House 51 Melville Street Edinburgh Scotland EH3 7HL

Old address: PO Box 17452 2 Lochside View Edinburgh Park Edinburgh EH12 1LB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2015

Action Date: 30 May 2015

Category: Address

Type: AD01

Change date: 2015-05-30

New address: PO Box 17452 2 Lochside View Edinburgh Park Edinburgh EH12 1LB

Old address: Atholl House 51 Melville Street Edinburgh EH3 7HL United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-16

Officer name: Garry Edward Sheret

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-16

Officer name: Kevin James Bradley

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Hope

Appointment date: 2015-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-16

Officer name: Mr Martin David Blencowe

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-16

Officer name: Alexander Monteith Mccrorie

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian John Lawton-Wallace

Appointment date: 2015-01-16

Documents

View document PDF

Incorporation company

Date: 28 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIS SERVICES LIMITED

57A COMMERCIAL STREET,LEEDS,LS26 0QD

Number:10226006
Status:ACTIVE
Category:Private Limited Company

DINTON SALVAGE & LIFTECH HIAB HIRE LTD

THE BUNGALOW DINTON SALVAGE, THE BELT,SALISBURY,SP3 4AP

Number:08937018
Status:ACTIVE
Category:Private Limited Company

JDR PROJECT SOLUTIONS LTD

15 BOWDEN CLOSE,NEWCASTLE UPON TYNE,NE13 9GB

Number:09127349
Status:ACTIVE
Category:Private Limited Company

LONGKROFT TRADE LLP

5 JUPITER HOUSE,READING,RG7 8NN

Number:OC378940
Status:ACTIVE
Category:Limited Liability Partnership

S & J.INSTALLATIONS LIMITED

ISAAC HOUSE, BIGNALL HILL,STOKE ON TRENT,ST7 8QN

Number:06031647
Status:ACTIVE
Category:Private Limited Company

SHERIDAN ACCOUNTING SOLUTIONS LIMITED

ENTERPRISE HOUSE,NUNEATON,CV10 7HR

Number:06970829
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