Company NameKRH Limited
Company StatusDissolved
Company NumberSC204228
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Colin Hewitson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(5 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 28 August 2015)
RoleSalesman
Country of ResidenceScotland
Correspondence Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameMr Colin Hewitson
NationalityBritish
StatusClosed
Appointed27 February 2007(7 years after company formation)
Appointment Duration8 years, 6 months (closed 28 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameJohn Michael Dodds
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 week after company formation)
Appointment Duration5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address1 Queens Drive
Ardrossan
Ayrshire
KA22 7DR
Scotland
Director NameBrian Gordon Hewitson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 week after company formation)
Appointment Duration9 years, 11 months (resigned 19 February 2010)
RoleCare Worker
Correspondence Address5 Auchenhove Crescent
Kilbirnie
Ayrshire
KA25 7HB
Scotland
Secretary NameThomas John McCourt
NationalityBritish
StatusResigned
Appointed13 March 2000(2 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 27 February 2007)
RoleCompany Director
Correspondence Address29 Saint Margarets Road
Ardrossan
Ayrshire
KA22 7ER
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitekrhltd.co.uk

Location

Registered Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Colin Hewitson
50.00%
Ordinary
50 at £1Kathleen Hewitson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,075
Cash£200
Current Liabilities£289,044

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 August 2015Final Gazette dissolved following liquidation (1 page)
28 August 2015Final Gazette dissolved following liquidation (1 page)
28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2015Order of court for early dissolution (1 page)
28 May 2015Order of court for early dissolution (1 page)
15 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-11
(1 page)
15 July 2014Registered 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 2014Registered 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 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
20 March 2014Registered office address changed from C/O Baker Tilly 274 Sauchiehall Street Glasgow G2 3EH on 20 March 2014 (1 page)
20 March 2014Registered office address changed from C/O Baker Tilly 274 Sauchiehall Street Glasgow G2 3EH on 20 March 2014 (1 page)
11 December 2013Registered office address changed from C/O Rsm Tenon 48 St Vincent Street Glasgow Scotland G2 5TS on 11 December 2013 (2 pages)
11 December 2013Registered office address changed from C/O Rsm Tenon 48 St Vincent Street Glasgow Scotland G2 5TS on 11 December 2013 (2 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
18 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
18 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
12 March 2012Director's details changed for Mr Colin Hewitson on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Mr Colin Hewitson on 12 March 2012 (2 pages)
21 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
8 March 2011Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 March 2010Director's details changed for Mr Colin Hewitson on 19 February 2010 (3 pages)
9 March 2010Director's details changed for Mr Colin Hewitson on 19 February 2010 (3 pages)
9 March 2010Termination of appointment of Brian Hewitson as a director (2 pages)
9 March 2010Termination of appointment of Brian Hewitson as a director (2 pages)
9 March 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 100
(4 pages)
9 March 2010Secretary's details changed for Mr Colin Hewitson on 19 February 2010 (3 pages)
9 March 2010Secretary's details changed for Mr Colin Hewitson on 19 February 2010 (3 pages)
9 March 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 100
(4 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 March 2009Return made up to 23/02/09; full list of members (3 pages)
27 March 2009Return made up to 23/02/09; full list of members (3 pages)
26 March 2009Director's change of particulars / colin hewitson / 15/07/2007 (2 pages)
26 March 2009Director's change of particulars / colin hewitson / 15/07/2007 (2 pages)
30 April 2008Return made up to 23/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 April 2008Return made up to 23/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
20 March 2007Return made up to 23/02/07; full list of members (7 pages)
20 March 2007Return made up to 23/02/07; full list of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
30 April 2005Return made up to 23/02/05; full list of members (6 pages)
30 April 2005Return made up to 23/02/05; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 March 2004Return made up to 23/02/04; full list of members (6 pages)
16 March 2004Return made up to 23/02/04; full list of members (6 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 September 2003Registered office changed on 25/09/03 from: tenon LIMITED 41 st vincent place glasgow G1 2ER (1 page)
25 September 2003Registered office changed on 25/09/03 from: tenon LIMITED 41 st vincent place glasgow G1 2ER (1 page)
18 March 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
(6 pages)
18 March 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
(6 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 March 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(6 pages)
1 March 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(6 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 June 2001Partic of mort/charge * (6 pages)
14 June 2001Partic of mort/charge * (6 pages)
26 April 2001Return made up to 23/02/01; full list of members (6 pages)
26 April 2001Return made up to 23/02/01; full list of members (6 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
31 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
31 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
23 February 2000Incorporation (14 pages)
23 February 2000Incorporation (14 pages)