General information

Name:

Kch Ltd

Office Address:

C/o Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street G2 2BX Glasgow

Number: SC057672

Incorporation date: 1975-04-28

Dissolution date: 2019-06-04

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1975 marks the beginning of Kch Limited, the company which was situated at C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street in Glasgow. It was started on 1975-04-28. The firm reg. no. was SC057672 and the company post code was G2 2BX. This firm had been operating on the British market for 44 years up until 2019-06-04.

This specific company had one director: Robert C. who was supervising it for 30 years.

Executives who had significant control over the firm were: Marion C. owned 1/2 or less of company shares. William C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Robert C.

Role: Director

Appointed: 14 January 1989

Latest update: 12 April 2023

People with significant control

Marion C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
William C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 28 January 2019
Confirmation statement last made up date 14 January 2018
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 17 July 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018 (AA)
filed on: 25th, June 2018
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2015

Address:

The Computer Centre Benmhor

Post code:

PA28 6DN

City / Town:

Campbeltown

HQ address,
2016

Address:

The Computer Centre Benmhor

Post code:

PA28 6DN

City / Town:

Campbeltown

Accountant/Auditor,
2015 - 2016

Name:

Cook & Co Limited, Chartered Accountants

Address:

Suite 525 Baltic Chambers 50 Wellington Street

Post code:

G2 6HJ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 50200 : Sea and coastal freight water transport
  • 82990 : Other business support service activities not elsewhere classified
44
Company Age

Closest Companies - by postcode