Company NameKHS Drilling Limited
Company StatusDissolved
Company NumberSC398260
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date9 June 2017 (6 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Kenneth Helmers Smith
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleDrilling Supervisor
Country of ResidenceScotland
Correspondence Address5 Broadstraik Crescent
Elrick Westhill
Aberdeen
AB32 6JR
Scotland
Director NameMrs Alix Smith
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 09 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Broadstraik Crescent
Elrick
Westhill
Aberdeen
AB32 6JR
Scotland
Secretary NameAlix Smith
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 09 June 2017)
RoleCompany Director
Correspondence Address5 Broadstraik Crescent
Elrick, Westhill
Aberdeen
Aberdeenshire
AB32 6JR
Scotland

Contact

Telephone01224 747807
Telephone regionAberdeen

Location

Registered AddressBegbies Traynor (Central) Llp 2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

50 at £1Alix Smith
50.00%
Ordinary
50 at £1Kenneth Helmers Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£24,165
Cash£27,979
Current Liabilities£49,695

Accounts

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

Filing History

9 June 2017Final Gazette dissolved following liquidation (1 page)
9 March 2017Return of final meeting of voluntary winding up (4 pages)
31 August 2016Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages)
16 March 2016Registered office address changed from 5 Broadstraik Crescent Elrick Westhill Aberdeen AB32 6JR to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 16 March 2016 (2 pages)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
(2 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 August 2012Appointment of Alix Smith as a director (3 pages)
29 August 2012Appointment of Alix Smith as a secretary (3 pages)
17 August 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
21 April 2011Incorporation (22 pages)