Company NameKSM Superclean Limited
Company StatusDissolved
Company NumberSC248716
CategoryPrivate Limited Company
Incorporation Date1 May 2003(20 years, 11 months ago)
Dissolution Date23 April 2020 (3 years, 11 months ago)
Previous NameHms (466) Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMichael Partridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(5 days after company formation)
Appointment Duration16 years, 11 months (closed 23 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4f Glenford Place
Ayr
Ayrshire
KA7 1LB
Scotland
Secretary NameIan Pollock McNee
NationalityBritish
StatusClosed
Appointed31 July 2007(4 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 23 April 2020)
RoleAccountant
Correspondence Address37 St Meddans St
Troon
Ayrshire
KA10 6NL
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websiteksmsuperclean.com
Telephone01563 497011
Telephone regionKilmarnock

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

20k at £1Lamar Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£58,598
Cash£449
Current Liabilities£30,725

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

17 March 2010Delivered on: 27 March 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 April 2020Final Gazette dissolved following liquidation (1 page)
23 January 2020Final account prior to dissolution in MVL (final account attached) (9 pages)
12 December 2016Registered office address changed from Olympic Complex Drybridge Road Dundonald Ayrshire KA2 9BE to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 12 December 2016 (2 pages)
12 December 2016Registered office address changed from Olympic Complex Drybridge Road Dundonald Ayrshire KA2 9BE to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 12 December 2016 (2 pages)
9 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-08
(1 page)
9 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-08
(1 page)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20,000
(4 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20,000
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20,000
(4 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20,000
(4 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20,000
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 20,000
(4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 20,000
(4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 20,000
(4 pages)
30 July 2013Amended accounts made up to 31 March 2013 (7 pages)
30 July 2013Amended accounts made up to 31 March 2013 (7 pages)
23 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
23 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 December 2011Statement of company's objects (2 pages)
12 December 2011Statement of company's objects (2 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2009Director's change of particulars / michael partridge / 16/06/2009 (1 page)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Director's change of particulars / michael partridge / 16/06/2009 (1 page)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 May 2008Return made up to 01/05/08; full list of members (3 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Return made up to 01/05/08; full list of members (3 pages)
6 May 2008Location of register of members (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (2 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
30 May 2007Return made up to 01/05/07; no change of members (6 pages)
30 May 2007Return made up to 01/05/07; no change of members (6 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
26 May 2006Return made up to 01/05/06; full list of members (6 pages)
26 May 2006Return made up to 01/05/06; full list of members (6 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
26 May 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 May 2004Return made up to 01/05/04; full list of members (6 pages)
14 May 2004Return made up to 01/05/04; full list of members (6 pages)
5 March 2004Company name changed hms (466) LIMITED\certificate issued on 05/03/04 (2 pages)
5 March 2004Company name changed hms (466) LIMITED\certificate issued on 05/03/04 (2 pages)
10 November 2003Ad 04/11/03--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
10 November 2003Ad 04/11/03--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
6 November 2003Nc inc already adjusted 04/11/03 (1 page)
6 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2003Nc inc already adjusted 04/11/03 (1 page)
17 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2003New director appointed (3 pages)
22 May 2003New director appointed (3 pages)
14 May 2003Registered office changed on 14/05/03 from: the ca 'd' oro 45 gordon street glasgow G1 3PE (1 page)
14 May 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
14 May 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Registered office changed on 14/05/03 from: the ca 'd' oro 45 gordon street glasgow G1 3PE (1 page)
1 May 2003Incorporation (23 pages)
1 May 2003Incorporation (23 pages)