Company NameKRH Designs Ltd.
Company StatusDissolved
Company NumberSC461253
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMrs Kate Renie Clayton
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleSenior Piping Designer
Country of ResidenceEngland
Correspondence Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Kate Higgins
100.00%
Ordinary

Financials

Year2014
Net Worth£21,325
Cash£32,473
Current Liabilities£16,219

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
30 November 2017Application to strike the company off the register (3 pages)
30 November 2017Application to strike the company off the register (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
22 August 2016Director's details changed for Miss Kate Renie Higgins on 15 July 2016 (2 pages)
22 August 2016Director's details changed for Miss Kate Renie Higgins on 15 July 2016 (2 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
27 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 December 2014Director's details changed for Miss Kate Renie Higgins on 28 February 2014 (2 pages)
1 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Director's details changed for Miss Kate Renie Higgins on 28 February 2014 (2 pages)
19 February 2014Registered office address changed from 4 Ridgeway Grove Danestone Aberdeen AB22 8YG Scotland on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 4 Ridgeway Grove Danestone Aberdeen AB22 8YG Scotland on 19 February 2014 (1 page)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)