About

Registered Number: SC212409
Date of Incorporation: 30/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: South Flobbets, St Katherines, Old Meldrum Inverurie, Aberdeenshire, AB51 8ST

 

Kgh Electrical Contractors Ltd was founded on 30 October 2000. The current directors of the business are listed as Hutcheon, Janet, Hutcheon, Kevin. We do not know the number of employees at Kgh Electrical Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHEON, Kevin 30 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HUTCHEON, Janet 30 October 2000 - 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 26 June 2008
363s - Annual Return 13 February 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 02 May 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 05 August 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2002
363s - Annual Return 23 November 2001
287 - Change in situation or address of Registered Office 29 December 2000
288b - Notice of resignation of directors or secretaries 01 December 2000
288b - Notice of resignation of directors or secretaries 01 December 2000
288b - Notice of resignation of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
287 - Change in situation or address of Registered Office 14 November 2000
225 - Change of Accounting Reference Date 14 November 2000
NEWINC - New incorporation documents 30 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.