Advanced company searchLink opens in new window

KNIGHT REAL ESTATE (SCOTLAND) LIMITED

Company number SC091597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2018 DS01 Application to strike the company off the register
11 Jan 2018 AA Micro company accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
28 Jul 2017 AA Micro company accounts made up to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
30 May 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
05 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
11 Sep 2014 CH01 Director's details changed for James Grieve Barrack on 1 June 2014
10 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
04 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Nov 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Nov 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
18 Oct 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for Howard Gair Crawshaw on 30 November 2010
17 Nov 2010 AP03 Appointment of Pamela Jane Bryce as a secretary
03 Nov 2010 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary
24 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009