Background WavePink WaveYellow Wave

KHS DBFMCO LIMITED (SC483129)

KHS DBFMCO LIMITED (SC483129) is an active UK company. incorporated on 29 July 2014. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. KHS DBFMCO LIMITED has been registered for 11 years. Current directors include BONE, Andrew Stephen, BRADLEY, Kevin James, CAMPBELL, Colin Malcolm and 3 others.

Company Number
SC483129
Status
active
Type
ltd
Incorporated
29 July 2014
Age
11 years
Address
2nd Floor 2 Lochside View, Edinburgh, EH12 9DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BONE, Andrew Stephen, BRADLEY, Kevin James, CAMPBELL, Colin Malcolm, HANN, Ruth Mairi, MCGHEE, Steven John, MCGIRK, Paul James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHS DBFMCO LIMITED

KHS DBFMCO LIMITED is an active company incorporated on 29 July 2014 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. KHS DBFMCO LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

SC483129

LTD Company

Age

11 Years

Incorporated 29 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

KHS SUBHUB LIMITED
From: 29 July 2014To: 7 December 2015
Contact
Address

2nd Floor 2 Lochside View Edinburgh, EH12 9DH,

Previous Addresses

PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland
From: 5 June 2019To: 4 March 2024
Atholl House 51 Melville Street Edinburgh Scotland EH3 7HL
From: 30 July 2015To: 5 June 2019
PO Box 17452 2 Lochside View Edinburgh Park Edinburgh EH12 1LB
From: 30 May 2015To: 30 July 2015
Atholl House 51 Melville Street Edinburgh EH3 7HL United Kingdom
From: 29 July 2014To: 30 May 2015
Timeline

40 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Mar 16
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Apr 19
Director Joined
May 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Apr 20
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Loan Secured
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Oct 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Active
3 Frayswater Place, UxbridgeUB8 2AD
Corporate secretary
Appointed 29 Jul 2014

BONE, Andrew Stephen

Active
Newstead, MelroseTD6 9DA
Born July 1971
Director
Appointed 25 May 2021

BRADLEY, Kevin James

Active
St Colme Street, EdinburghEH3 6AA
Born May 1967
Director
Appointed 16 Jan 2015

CAMPBELL, Colin Malcolm

Active
91 Haymarket Terrace, EdinburghEH12 5HE
Born June 1958
Director
Appointed 05 Oct 2016

HANN, Ruth Mairi

Active
91 Haymarket Terrace, EdinburghEH12 5HE
Born August 1980
Director
Appointed 01 Mar 2024

MCGHEE, Steven John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born October 1983
Director
Appointed 04 Jul 2023

MCGIRK, Paul James

Active
2 Lochside View, EdinburghEH12 9DH
Born July 1959
Director
Appointed 29 Jul 2014

BLENCOWE, Martin David

Resigned
51 Melville Street, EdinburghEH3 7HL
Born January 1954
Director
Appointed 16 Jan 2015
Resigned 01 Nov 2015

CHRISTIE, Rory

Resigned
South Trinity Road, EdinburghEH5 3NX
Born October 1958
Director
Appointed 26 Jan 2016
Resigned 26 Apr 2019

GEMMELL, Nial Watson

Resigned
Thistle Street, EdinburghEH2 1DF
Born December 1968
Director
Appointed 22 Nov 2017
Resigned 29 Feb 2024

HOPE, John Alexander

Resigned
51 Melville Street, EdinburghEH3 7HL
Born January 1957
Director
Appointed 16 Jan 2015
Resigned 31 Jul 2017

LAWTON-WALLACE, Adrian John

Resigned
51 Melville Street, EdinburghEH3 7HL
Born April 1971
Director
Appointed 16 Jan 2015
Resigned 07 Sept 2015

LOVE, Brian

Resigned
Morningside Place, EdinburghEH10 5ES
Born May 1979
Director
Appointed 07 Sept 2015
Resigned 24 Oct 2017

MCCRORIE, Alexander Monteith

Resigned
51 Melville Street, EdinburghEH3 7HL
Born November 1952
Director
Appointed 16 Jan 2015
Resigned 21 Mar 2021

MCVEY, Philip

Resigned
2 Lochside View, EdinburghEH12 1LB
Born March 1960
Director
Appointed 24 Oct 2017
Resigned 20 Sept 2019

MCVEY, Philip

Resigned
2 Lochside View, EdinburghEH12 1LB
Born March 1960
Director
Appointed 07 Sept 2015
Resigned 24 Oct 2017

PARK, Richard Mcgregor

Resigned
2 Lochside View, EdinburghEH12 1LB
Born March 1983
Director
Appointed 07 Apr 2016
Resigned 08 Sept 2023

SHERET, Garry Edward

Resigned
51 Melville Street, EdinburghEH3 7HL
Born June 1966
Director
Appointed 16 Jan 2015
Resigned 02 Apr 2020

SHIRREFF, Gordon James

Resigned
51 Melville Street, EdinburghEH3 7HL
Born September 1958
Director
Appointed 01 Nov 2015
Resigned 05 Oct 2016

SIMMONS, Lee Richard

Resigned
2 Lochside View, EdinburghEH12 1LB
Born March 1970
Director
Appointed 24 Oct 2017
Resigned 20 Sept 2019

TEMPLETON, Matthew

Resigned
Melville Street, EdinburghEH3 7HL
Born March 1973
Director
Appointed 26 Apr 2019
Resigned 04 Jul 2023

Persons with significant control

1

2 Lochside View, EdinburghEH12 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2024
TM01Termination of Director
Change To A Person With Significant Control
5 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 February 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Resolution
1 March 2016
RESOLUTIONSResolutions
Resolution
1 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
7 December 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Incorporation Company
29 July 2014
NEWINCIncorporation