175 West George Street
Glasgow
G2 2LB
Scotland
Secretary Name | Mr Colin Hewitson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(7 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 28 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Director Name | John Michael Dodds |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 week after company formation) |
Appointment Duration | 5 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 1 Queens Drive Ardrossan Ayrshire KA22 7DR Scotland |
Director Name | Brian Gordon Hewitson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 February 2010) |
Role | Care Worker |
Correspondence Address | 5 Auchenhove Crescent Kilbirnie Ayrshire KA25 7HB Scotland |
Secretary Name | Thomas John McCourt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 February 2007) |
Role | Company Director |
Correspondence Address | 29 Saint Margarets Road Ardrossan Ayrshire KA22 7ER Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | krhltd.co.uk |
---|
Registered Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Colin Hewitson 50.00% Ordinary |
---|---|
50 at £1 | Kathleen Hewitson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,075 |
Cash | £200 |
Current Liabilities | £289,044 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved following liquidation (1 page) |
28 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2015 | Order of court for early dissolution (1 page) |
28 May 2015 | Order of court for early dissolution (1 page) |
15 July 2014 | Resolutions
|
15 July 2014 | Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 3Rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 15 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 3Rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 15 July 2014 (2 pages) |
24 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
20 March 2014 | Registered office address changed from C/O Baker Tilly 274 Sauchiehall Street Glasgow G2 3EH on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from C/O Baker Tilly 274 Sauchiehall Street Glasgow G2 3EH on 20 March 2014 (1 page) |
11 December 2013 | Registered office address changed from C/O Rsm Tenon 48 St Vincent Street Glasgow Scotland G2 5TS on 11 December 2013 (2 pages) |
11 December 2013 | Registered office address changed from C/O Rsm Tenon 48 St Vincent Street Glasgow Scotland G2 5TS on 11 December 2013 (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
18 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
12 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Director's details changed for Mr Colin Hewitson on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr Colin Hewitson on 12 March 2012 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (14 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 March 2010 | Director's details changed for Mr Colin Hewitson on 19 February 2010 (3 pages) |
9 March 2010 | Director's details changed for Mr Colin Hewitson on 19 February 2010 (3 pages) |
9 March 2010 | Termination of appointment of Brian Hewitson as a director (2 pages) |
9 March 2010 | Termination of appointment of Brian Hewitson as a director (2 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
9 March 2010 | Secretary's details changed for Mr Colin Hewitson on 19 February 2010 (3 pages) |
9 March 2010 | Secretary's details changed for Mr Colin Hewitson on 19 February 2010 (3 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
9 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (14 pages) |
9 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (14 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
26 March 2009 | Director's change of particulars / colin hewitson / 15/07/2007 (2 pages) |
26 March 2009 | Director's change of particulars / colin hewitson / 15/07/2007 (2 pages) |
30 April 2008 | Return made up to 23/02/08; no change of members
|
30 April 2008 | Return made up to 23/02/08; no change of members
|
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
20 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
20 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 February 2006 | Return made up to 23/02/06; full list of members
|
27 February 2006 | Return made up to 23/02/06; full list of members
|
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
30 April 2005 | Return made up to 23/02/05; full list of members (6 pages) |
30 April 2005 | Return made up to 23/02/05; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
16 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: tenon LIMITED 41 st vincent place glasgow G1 2ER (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: tenon LIMITED 41 st vincent place glasgow G1 2ER (1 page) |
18 March 2003 | Return made up to 23/02/03; full list of members
|
18 March 2003 | Return made up to 23/02/03; full list of members
|
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 March 2002 | Return made up to 23/02/02; full list of members
|
1 March 2002 | Return made up to 23/02/02; full list of members
|
18 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 June 2001 | Partic of mort/charge * (6 pages) |
14 June 2001 | Partic of mort/charge * (6 pages) |
26 April 2001 | Return made up to 23/02/01; full list of members (6 pages) |
26 April 2001 | Return made up to 23/02/01; full list of members (6 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
31 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
31 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
23 February 2000 | Incorporation (14 pages) |
23 February 2000 | Incorporation (14 pages) |