About

Registered Number: SC204228
Date of Incorporation: 23/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2015 (8 years and 7 months ago)
Registered Address: 3rd Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

 

Krh Ltd was setup in 2000. The companies directors are listed as Hewitson, Colin, Mccourt, Thomas John, Dodds, John Michael, Hewitson, Brian Gordon at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITSON, Colin 06 April 2005 - 1
DODDS, John Michael 01 March 2000 31 July 2000 1
HEWITSON, Brian Gordon 01 March 2000 19 February 2010 1
Secretary Name Appointed Resigned Total Appointments
MCCOURT, Thomas John 13 March 2000 27 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2015
O/C EARLY DISS - N/A 28 May 2015
RESOLUTIONS - N/A 15 July 2014
AD01 - Change of registered office address 15 July 2014
AR01 - Annual Return 24 March 2014
AD01 - Change of registered office address 20 March 2014
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 26 February 2013
AA01 - Change of accounting reference date 18 December 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 12 March 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 10 March 2011
AD01 - Change of registered office address 08 March 2011
AA - Annual Accounts 08 June 2010
AA - Annual Accounts 08 June 2010
CH03 - Change of particulars for secretary 09 March 2010
AR01 - Annual Return 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
SH01 - Return of Allotment of shares 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 06 April 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
363s - Annual Return 30 April 2008
AA - Annual Accounts 20 November 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 27 February 2006
AA - Annual Accounts 07 December 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
363s - Annual Return 30 April 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 15 December 2003
287 - Change in situation or address of Registered Office 25 September 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 18 June 2001
410(Scot) - N/A 14 June 2001
363s - Annual Return 26 April 2001
288b - Notice of resignation of directors or secretaries 23 August 2000
225 - Change of Accounting Reference Date 31 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 08 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.