Kdh Engineering Limited

General information

Name:

Kdh Engineering Ltd

Office Address:

272 Bath Street G2 4JR Glasgow

Number: SC478482

Incorporation date: 2014-05-27

Dissolution date: 2023-01-31

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was located in Glasgow under the following Company Registration No.: SC478482. It was established in the year 2014. The headquarters of this firm was located at 272 Bath Street . The post code for this address is G2 4JR. This company was dissolved in 2023, which means it had been active for nine years.

In this particular company, the majority of director's assignments up till now have been executed by Kelvin H. and Lucinda H.. When it comes to these two executives, Kelvin H. had administered the company for the longest period of time, having been a vital part of company's Management Board for nine years.

Executives who controlled the firm include: Lucinda H. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Lucinda H. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Kelvin H.

Role: Director

Appointed: 27 May 2014

Latest update: 3 April 2024

Lucinda H.

Role: Director

Appointed: 27 May 2014

Latest update: 3 April 2024

People with significant control

Lucinda H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Lucinda H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 10 June 2023
Confirmation statement last made up date 27 May 2022
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 27 May 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 13 January 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 15th, November 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

37 Belvidere Street Aberdeen

Post code:

AB25 2QS

City / Town:

Scotland

HQ address,
2016

Address:

37 Belvidere Street

Post code:

AB25 2QS

City / Town:

Aberdeen

Accountant/Auditor,
2016 - 2015

Name:

Paystream Accounting Services Limited

Address:

Mansion House Manchester Road

Post code:

WA14 4RW

City / Town:

Altrincham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode