- Company Overview for C & J KNIGHT LIMITED (SC167464)
- Filing history for C & J KNIGHT LIMITED (SC167464)
- People for C & J KNIGHT LIMITED (SC167464)
- Charges for C & J KNIGHT LIMITED (SC167464)
- More for C & J KNIGHT LIMITED (SC167464)
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) |
---|---|---|---|
17 Dec 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
06 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | AD02 | Register inspection address has been changed from C/O Davidson Chalmers Llp 12 Hope Street Edinburgh EH2 4DB Scotland to Rollos Law Llp 67 Crossgate Cupar Fife KY15 5AS | |
15 May 2015 | MA | Memorandum and Articles of Association | |
08 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2015 | MR01 | Registration of charge SC1674640003, created on 18 March 2015 | |
17 Mar 2015 | TM02 | Termination of appointment of Jean Knight as a secretary on 12 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Kate Maureen Knight as a director on 12 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Ross Thomas Knight as a director on 12 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Colin Knight as a director on 12 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Jean Knight as a director on 12 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Sir Richard Charles Rowley as a director on 12 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Margaret Ann Fletcher as a director on 12 March 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from 9 Park Road Dalkeith EH22 3DF to 67 Crossgate Cupar Fife KY15 5AS on 17 March 2015 | |
17 Mar 2015 | MR01 | Registration of charge SC1674640002, created on 12 March 2015 | |
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | CH01 | Director's details changed for Kate Maureen Knight on 1 August 2014 | |
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
18 Apr 2013 | AD02 | Register inspection address has been changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland | |
18 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |