Kairn Hill Limited is a private limited company. Previously, it was called Utilities Sorted Limited (it was changed on 2022-11-02). Situated at Trinity House, 31 Lynedoch Street, Glasgow G3 6EF, the aforementioned 2 years old enterprise was incorporated on 2021-07-15. 2 directors can be found in this enterprise: Depak B. (appointed on 01 November 2022), Anita B. (appointed on 21 August 2022).
About
Name: Kairn Hill Limited
Number: SC704230
Incorporation date: 2021-07-15
End of financial year: 31 December
Address:
Trinity House
31 Lynedoch Street
Glasgow
G3 6EF
SIC code:
47110 -
Company staff
People with significant control
Anita B.
21 August 2022
Nature of control:
significiant influence or control
Deepak B.
15 July 2021 - 21 August 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The target date for Kairn Hill Limited confirmation statement filing is 2023-07-28. The latest one was submitted on 2022-07-14. The date for the next statutory accounts filing is 30 September 2024. Last accounts filing was submitted for the time up to 31 July 2022.
2 persons of significant control are indexed in the official register, namely: Anita B. who has substantial control or influence.
Company filing
Filter filings by category:
Accounts
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
Free Download
AA
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 13th, July 2023
| accounts
Free Download
(2 pages)
AA01
Accounting period extended to Sunday 31st December 2023. Originally it was Monday 31st July 2023
filed on: 10th, May 2023
| accounts
Free Download
(1 page)
CERTNM
Company name changed utilities sorted LIMITEDcertificate issued on 02/11/22
filed on: 2nd, November 2022
| change of name
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
Free Download
(1 page)
AP01
New director appointment on Tuesday 1st November 2022.
filed on: 1st, November 2022
| officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control Sunday 21st August 2022
filed on: 1st, November 2022
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Thursday 14th July 2022
filed on: 1st, November 2022
| confirmation statement
Free Download
(4 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
Free Download
(1 page)
AP01
New director appointment on Sunday 21st August 2022.
filed on: 23rd, August 2022
| officers
Free Download
(2 pages)
TM01
Director appointment termination date: Sunday 21st August 2022
filed on: 21st, August 2022
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control Sunday 21st August 2022
filed on: 21st, August 2022
| persons with significant control
Free Download
(1 page)
NEWINC
Company registration
filed on: 15th, July 2021
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Adoption of model articles
incorporation
SH01
1.00 GBP is the capital in company's statement on Thursday 15th July 2021
capital