Company NameKC's Home Solutions Limited
Company StatusDissolved
Company NumberSC332149
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 5 months ago)
Dissolution Date13 October 2017 (6 years, 5 months ago)
Previous NameCrestburn Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameRichard James Carling
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(2 weeks, 2 days after company formation)
Appointment Duration9 years, 11 months (closed 13 October 2017)
RolePlumber
Country of ResidenceScotland
Correspondence AddressKlm 45 Hope Street
Glasgow
G2 6AE
Scotland
Director NameMr Peter Grant Kinnie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(2 weeks, 2 days after company formation)
Appointment Duration9 years, 11 months (closed 13 October 2017)
RolePlumber
Country of ResidenceScotland
Correspondence AddressKlm 45 Hope Street
Glasgow
G2 6AE
Scotland
Secretary NameRichard James Carling
NationalityBritish
StatusClosed
Appointed25 October 2007(2 weeks, 2 days after company formation)
Appointment Duration9 years, 11 months (closed 13 October 2017)
RolePlumber
Country of ResidenceScotland
Correspondence AddressKlm 45 Hope Street
Glasgow
G2 6AE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressKlm
45 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2009
Net Worth£30,326
Current Liabilities£71,413

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2017Final Gazette dissolved following liquidation (1 page)
13 October 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Notice of final meeting of creditors (2 pages)
13 July 2017Notice of final meeting of creditors (2 pages)
4 December 2015Registered office address changed from 89 North Orchard Street Motherwell ML1 3JL to Klm 45 Hope Street Glasgow G2 6AE on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 89 North Orchard Street Motherwell ML1 3JL to Klm 45 Hope Street Glasgow G2 6AE on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 89 North Orchard Street Motherwell ML1 3JL to Klm 45 Hope Street Glasgow G2 6AE on 4 December 2015 (1 page)
30 September 2013Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 30 September 2013 (1 page)
12 April 2012Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 12 April 2012 (1 page)
6 December 2010Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 6 December 2010 (1 page)
3 November 2010Court order notice of winding up (1 page)
3 November 2010Court order notice of winding up (1 page)
3 November 2010Notice of winding up order (1 page)
3 November 2010Notice of winding up order (1 page)
24 December 2009Director's details changed for Richard James Carling on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 100
(4 pages)
24 December 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 100
(4 pages)
24 December 2009Secretary's details changed for Richard James Carling on 1 October 2009 (1 page)
24 December 2009Secretary's details changed for Richard James Carling on 1 October 2009 (1 page)
24 December 2009Director's details changed for Mr Peter Grant Kinnie on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Peter Grant Kinnie on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 100
(4 pages)
24 December 2009Secretary's details changed for Richard James Carling on 1 October 2009 (1 page)
24 December 2009Director's details changed for Richard James Carling on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Peter Grant Kinnie on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Richard James Carling on 1 October 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2008Return made up to 09/10/08; full list of members (4 pages)
5 November 2008Return made up to 09/10/08; full list of members (4 pages)
25 July 2008Memorandum and Articles of Association (12 pages)
25 July 2008Memorandum and Articles of Association (12 pages)
29 January 2008Company name changed crestburn LIMITED\certificate issued on 29/01/08 (2 pages)
29 January 2008Company name changed crestburn LIMITED\certificate issued on 29/01/08 (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New secretary appointed;new director appointed (2 pages)
14 January 2008Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Ad 29/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2008Ad 29/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2008New secretary appointed;new director appointed (2 pages)
14 January 2008Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Registered office changed on 31/10/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
31 October 2007Registered office changed on 31/10/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 October 2007Director resigned (1 page)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 October 2007Registered office changed on 30/10/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
30 October 2007Registered office changed on 30/10/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
9 October 2007Incorporation (17 pages)
9 October 2007Incorporation (17 pages)