Company NameKh Solutions Limited
Company StatusDissolved
Company NumberSC361183
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date27 September 2023 (7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Karen Hillen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleFinance Accountant
Country of ResidenceScotland
Correspondence Address11 Berwick Crescent
Linwood
Paisley
Renfrewshire
PA3 3TF
Scotland
Director NameMr Kenneth James Gribben Hillen
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleFinance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Berwick Crescent
Linwood
Paisley
Renfrewshire
PA3 3TF
Scotland
Secretary NameMrs Karen Hillen
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleFinance Accountant
Country of ResidenceScotland
Correspondence Address11 Berwick Crescent
Linwood
Paisley
Renfrewshire
PA3 3TF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 June 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01505 228212
Telephone regionJohnstone

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £1Kenneth Hillen & Karen Hillen
100.00%
Ordinary

Financials

Year2014
Net Worth£98,611
Cash£103,218
Current Liabilities£24,078

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 July 2017Notification of Kenneth James Gribben Hillen as a person with significant control on 5 April 2017 (2 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4
(5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(5 pages)
17 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 4
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 4
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 3
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
8 July 2012Registered office address changed from C/O Kersland Solicitors Llp 4 Station Road Milngavie Glasgow G62 8AB Scotland on 8 July 2012 (1 page)
8 July 2012Registered office address changed from C/O Kersland Solicitors Llp 4 Station Road Milngavie Glasgow G62 8AB Scotland on 8 July 2012 (1 page)
11 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
23 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
19 April 2011Registered office address changed from 13 Bath Street Glasgow G2 1HY on 19 April 2011 (1 page)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 June 2010Director's details changed for Kenneth James Gribben Hillen on 15 June 2010 (2 pages)
22 June 2010Director's details changed for Mrs Karen Hillen on 15 June 2010 (2 pages)
22 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Karen Hillen on 15 June 2010 (1 page)
6 August 2009Director and secretary appointed karyn hillen logged form (3 pages)
3 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
26 June 2009Ad 23/06/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
26 June 2009Director appointed kenneth james gribben hillen (2 pages)
26 June 2009Director and secretary appointed karyn hillen (2 pages)
18 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 June 2009Appointment terminated director stephen mabbott (1 page)
17 June 2009Appointment terminated secretary brian reid LTD. (1 page)
15 June 2009Incorporation (18 pages)