Company NameKCH Limited
Company StatusDissolved
Company NumberSC057672
CategoryPrivate Limited Company
Incorporation Date28 April 1975(49 years ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameKintyre Contract Hire Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Harvey Craig
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1989(13 years, 8 months after company formation)
Appointment Duration30 years, 4 months (closed 04 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Craiggowrie Place
Aviemore
Inverness-Shire
PH22 1UA
Scotland
Director NameMr William Gold Craig
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(13 years, 8 months after company formation)
Appointment Duration9 months (resigned 12 October 1989)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTigh-Na-Mara
Campbeltown
Argyll
PA28 6EN
Scotland
Director NameWilliam Ross Pinkerton
NationalityBritish
StatusResigned
Appointed14 January 1989(13 years, 8 months after company formation)
Appointment Duration9 months (resigned 12 October 1989)
RoleCompany Director
Correspondence AddressArd Na Ree 2 The Brae
Groomsport
Bangor
County Down
BT19 6JG
Northern Ireland
Secretary NameIain Alan Stuart McGlashan
NationalityBritish
StatusResigned
Appointed14 January 1989(13 years, 8 months after company formation)
Appointment Duration9 months (resigned 12 October 1989)
RoleCompany Director
Correspondence AddressIslachattan
Low Askomil
Campbeltown
Argyll
PA28 6EP
Scotland
Director NameMarion Cumming Craig
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1989(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 April 1994)
RoleCompany Director
Correspondence AddressFerndean
Campbeltown
Argyll
PA28 6EN
Scotland
Secretary NameIna Barbour Semple
NationalityBritish
StatusResigned
Appointed12 October 1989(14 years, 5 months after company formation)
Appointment Duration28 years, 5 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressKilkeddan Farm
Peninver
Campbeltown
Argyll
PA28 6QP
Scotland
Director NameMrs Agnes McCallum Barbour Graham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(29 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2009)
RoleClerkess
Country of ResidenceUnited Kingdom
Correspondence AddressBraemore Askomil Road
Campbeltown
Argyll
PA28 6EN
Scotland
Director NameIona Dott
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(33 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2009)
RoleChartered Accountant
Correspondence Address13 Kilkerran Park
Campbeltown
Argyll
PA28 6UG
Scotland

Contact

Telephone01586 554488
Telephone regionCampbeltown

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50k at £1Marion Cumming Craig
50.00%
Ordinary
50k at £1William Jeremy Craig
50.00%
Ordinary

Financials

Year2014
Net Worth£194,652
Cash£1,922
Current Liabilities£62,601

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

20 July 1987Delivered on: 24 July 1987
Satisfied on: 9 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bus depot at glenburn road, ardrishaig, argyll.
Fully Satisfied
7 July 1987Delivered on: 15 July 1987
Satisfied on: 17 February 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due in terms of a personal bond dated 15/6/87.
Particulars: Millknowe garage millknowe campbeltown argyll.
Fully Satisfied
31 March 1980Delivered on: 9 April 1980
Satisfied on: 15 July 1987
Persons entitled: Westbank (Leasing & Funding) LTD

Classification: Standard security
Secured details: £35,000.
Particulars: 2 areas of ground in campbeltown extending to 0.242 acre and 133 sq yards.
Fully Satisfied
31 March 1980Delivered on: 9 April 1980
Satisfied on: 15 July 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 133 sq yards in campbeltown, argyll.
Fully Satisfied

Filing History

4 June 2019Final Gazette dissolved following liquidation (1 page)
4 March 2019Return of final meeting of voluntary winding up (3 pages)
23 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-09
(1 page)
23 July 2018Registered office address changed from The Computer Centre Benmhor Campbeltown Argyll PA28 6DN to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 23 July 2018 (1 page)
25 June 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
16 April 2018Termination of appointment of Ina Barbour Semple as a secretary on 31 March 2018 (1 page)
22 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 March 2016Statement by Directors (1 page)
1 March 2016Statement by Directors (1 page)
1 March 2016Statement of capital on 1 March 2016
  • GBP 10,000
(4 pages)
1 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2016Solvency Statement dated 18/02/16 (1 page)
1 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2016Statement of capital on 1 March 2016
  • GBP 10,000
(4 pages)
1 March 2016Solvency Statement dated 18/02/16 (1 page)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100,000
(4 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100,000
(4 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
9 February 2015Director's details changed for Mr Robert Harvey Craig on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Robert Harvey Craig on 9 February 2015 (2 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(4 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(4 pages)
9 February 2015Director's details changed for Mr Robert Harvey Craig on 9 February 2015 (2 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
(4 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
(4 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2013Director's details changed for Mr Robert Harvey Craig on 29 January 2013 (2 pages)
29 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
29 January 2013Director's details changed for Mr Robert Harvey Craig on 29 January 2013 (2 pages)
29 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
4 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2010Termination of appointment of Iona Dott as a director (1 page)
1 February 2010Termination of appointment of Iona Dott as a director (1 page)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
5 August 2009Appointment terminated director agnes graham (1 page)
5 August 2009Appointment terminated director agnes graham (1 page)
4 February 2009Return made up to 14/01/09; full list of members (4 pages)
4 February 2009Return made up to 14/01/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 May 2008Director appointed iona dott (2 pages)
20 May 2008Director appointed iona dott (2 pages)
17 January 2008Return made up to 14/01/08; full list of members (3 pages)
17 January 2008Return made up to 14/01/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 January 2007Return made up to 14/01/07; full list of members (7 pages)
23 January 2007Return made up to 14/01/07; full list of members (7 pages)
11 May 2006Return made up to 14/01/06; full list of members (7 pages)
11 May 2006Return made up to 14/01/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 February 2004Full accounts made up to 30 April 2003 (11 pages)
25 February 2004Full accounts made up to 30 April 2003 (11 pages)
20 January 2004Return made up to 14/01/04; full list of members (7 pages)
20 January 2004Return made up to 14/01/04; full list of members (7 pages)
17 March 2003Full accounts made up to 30 April 2002 (11 pages)
17 March 2003Full accounts made up to 30 April 2002 (11 pages)
29 January 2003Return made up to 14/01/03; full list of members (7 pages)
29 January 2003Return made up to 14/01/03; full list of members (7 pages)
24 January 2002Return made up to 14/01/02; full list of members (7 pages)
24 January 2002Return made up to 14/01/02; full list of members (7 pages)
15 October 2001Full accounts made up to 30 April 2001 (11 pages)
15 October 2001Full accounts made up to 30 April 2001 (11 pages)
23 February 2001Full accounts made up to 30 April 2000 (11 pages)
23 February 2001Full accounts made up to 30 April 2000 (11 pages)
16 January 2001Return made up to 14/01/01; full list of members (7 pages)
16 January 2001Return made up to 14/01/01; full list of members (7 pages)
31 January 2000Return made up to 14/01/00; full list of members (7 pages)
31 January 2000Return made up to 14/01/00; full list of members (7 pages)
14 October 1999Full accounts made up to 30 April 1999 (11 pages)
14 October 1999Full accounts made up to 30 April 1999 (11 pages)
9 February 1999Return made up to 14/01/99; full list of members
  • 363(287) ‐ Registered office changed on 09/02/99
(6 pages)
9 February 1999Return made up to 14/01/99; full list of members
  • 363(287) ‐ Registered office changed on 09/02/99
(6 pages)
15 September 1998Full accounts made up to 30 April 1998 (11 pages)
15 September 1998Full accounts made up to 30 April 1998 (11 pages)
2 February 1998Return made up to 14/01/98; no change of members (4 pages)
2 February 1998Return made up to 14/01/98; no change of members (4 pages)
8 January 1998Secretary's particulars changed (1 page)
8 January 1998Secretary's particulars changed (1 page)
29 September 1997Full accounts made up to 30 April 1997 (12 pages)
29 September 1997Full accounts made up to 30 April 1997 (12 pages)
19 January 1997Return made up to 14/01/97; no change of members (4 pages)
19 January 1997Return made up to 14/01/97; no change of members (4 pages)
17 December 1996Full accounts made up to 30 April 1996 (12 pages)
17 December 1996Full accounts made up to 30 April 1996 (12 pages)
24 January 1996Return made up to 14/01/96; full list of members (6 pages)
24 January 1996Return made up to 14/01/96; full list of members (6 pages)
17 August 1995Full accounts made up to 30 April 1995 (12 pages)
17 August 1995Full accounts made up to 30 April 1995 (12 pages)
20 April 1995Nc inc already adjusted 03/04/95 (1 page)
20 April 1995Memorandum and Articles of Association (28 pages)
20 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 April 1995Nc inc already adjusted 03/04/95 (1 page)
20 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
20 April 1995Memorandum and Articles of Association (28 pages)