KCH LIMITED
ARGYLL

Hellopages » Argyll and Bute » Argyll and Bute » PA28 6DN

Company number SC057672
Status Active
Incorporation Date 28 April 1975
Company Type Private Limited Company
Address THE COMPUTER CENTRE BENMHOR, CAMPBELTOWN, ARGYLL, PA28 6DN
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport, 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Statement by Directors. The most likely internet sites of KCH LIMITED are www.kch.co.uk, and www.kch.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Kch Limited is a Private Limited Company. The company registration number is SC057672. Kch Limited has been working since 28 April 1975. The present status of the company is Active. The registered address of Kch Limited is The Computer Centre Benmhor Campbeltown Argyll Pa28 6dn. . SEMPLE, Ina Barbour is a Secretary of the company. CRAIG, Robert Harvey is a Director of the company. Secretary MCGLASHAN, Iain Alan Stuart has been resigned. Director CRAIG, Marion Cumming has been resigned. Director CRAIG, William Gold has been resigned. Director DOTT, Iona has been resigned. Director GRAHAM, Agnes Mccallum Barbour has been resigned. Director PINKERTON, William Ross has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
SEMPLE, Ina Barbour
Appointed Date: 12 October 1989

Director
CRAIG, Robert Harvey

95 years old

Resigned Directors

Secretary
MCGLASHAN, Iain Alan Stuart
Resigned: 12 October 1989

Director
CRAIG, Marion Cumming
Resigned: 05 April 1994
Appointed Date: 12 October 1989
84 years old

Director
CRAIG, William Gold
Resigned: 12 October 1989
85 years old

Director
DOTT, Iona
Resigned: 31 December 2009
Appointed Date: 01 May 2008
55 years old

Director
GRAHAM, Agnes Mccallum Barbour
Resigned: 30 June 2009
Appointed Date: 24 May 2004
68 years old

Director
PINKERTON, William Ross
Resigned: 12 October 1989

Persons With Significant Control

Marion Cumming Craig
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

William Jeremy Craig
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KCH LIMITED Events

27 Jan 2017
Confirmation statement made on 14 January 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 30 April 2016
01 Mar 2016
Statement by Directors
01 Mar 2016
Statement of capital on 1 March 2016
  • GBP 10,000

01 Mar 2016
Solvency Statement dated 18/02/16
...
... and 81 more events
15 Jul 1987
Dec mort/charge 6537C

15 Jul 1987
Dec mort/charge 6537A

15 Jul 1987
Partic of mort/charge 6537

21 Jan 1987
Full accounts made up to 30 April 1986

21 Jan 1987
Return made up to 13/01/87; full list of members

KCH LIMITED Charges

20 July 1987
Standard security
Delivered: 24 July 1987
Status: Satisfied on 9 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bus depot at glenburn road, ardrishaig, argyll.
7 July 1987
Standard security
Delivered: 15 July 1987
Status: Satisfied on 17 February 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Millknowe garage millknowe campbeltown argyll.
31 March 1980
Standard security
Delivered: 9 April 1980
Status: Satisfied on 15 July 1987
Persons entitled: Westbank (Leasing & Funding) LTD
Description: 2 areas of ground in campbeltown extending to 0.242 acre…
31 March 1980
Standard security
Delivered: 9 April 1980
Status: Satisfied on 15 July 1987
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending to 133 sq yards in campbeltown…