Background WavePink WaveYellow Wave

KHK DEVELOPMENTS LTD (SC332744)

KHK DEVELOPMENTS LTD (SC332744) is an active UK company. incorporated on 22 October 2007. with registered office in Aberdeen. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. KHK DEVELOPMENTS LTD has been registered for 18 years. Current directors include HARRISON, Kirk Matthew.

Company Number
SC332744
Status
active
Type
ltd
Incorporated
22 October 2007
Age
18 years
Address
150 Union Street, Aberdeen, AB10 1QX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRISON, Kirk Matthew
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHK DEVELOPMENTS LTD

KHK DEVELOPMENTS LTD is an active company incorporated on 22 October 2007 with the registered office located in Aberdeen. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. KHK DEVELOPMENTS LTD was registered 18 years ago.(SIC: 41100, 68209)

Status

active

Active since 18 years ago

Company No

SC332744

LTD Company

Age

18 Years

Incorporated 22 October 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

ASK ENTERTAINMENT LIMITED
From: 5 November 2007To: 8 February 2021
CULTSDEN LIMITED
From: 22 October 2007To: 5 November 2007
Contact
Address

150 Union Street Aberdeen, AB10 1QX,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Oct 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DAVIDSON ACCOUNTING

Active
Craigshaw Crescent, AberdeenAB12 3AW
Corporate secretary
Appointed 02 Oct 2010

HARRISON, Kirk Matthew

Active
62 Murray Terrace, AberdeenAB11 7SB
Born June 1978
Director
Appointed 31 Oct 2007

P & W SECRETARIES LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee secretary
Appointed 22 Oct 2007
Resigned 31 Oct 2007

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 31 Oct 2007
Resigned 12 Jan 2009

SOLICITORS DIRECT

Resigned
4 Golden Square, AberdeenAB10 1RD
Corporate secretary
Appointed 12 Jan 2009
Resigned 22 Oct 2010

BIRD, Andrew David

Resigned
Maidencraig, AberdeenAB15 8PS
Born September 1973
Director
Appointed 31 Oct 2007
Resigned 07 Nov 2008

DONNELLY, Stephen George

Resigned
Steading 1, AberdeenAB15 8PS
Born April 1965
Director
Appointed 31 Oct 2007
Resigned 07 Nov 2008

P & W DIRECTORS LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee director
Appointed 22 Oct 2007
Resigned 31 Oct 2007

Persons with significant control

1

Mr Kirk Matthew Harrison

Active
Union Street, AberdeenAB10 1QX
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Resolution
8 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 May 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
7 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
3 November 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
22 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Gazette Notice Compulsary
26 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 August 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 July 2009
363aAnnual Return
Gazette Notice Compulsary
1 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288cChange of Particulars
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Legacy
24 July 2008
287Change of Registered Office
Legacy
24 May 2008
410(Scot)410(Scot)
Legacy
21 April 2008
410(Scot)410(Scot)
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
287Change of Registered Office
Legacy
6 November 2007
88(2)R88(2)R
Legacy
6 November 2007
88(2)R88(2)R
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 2007
NEWINCIncorporation