Company NameKnapdale (Nominees) Limited
Company StatusActive
Company NumberSC034375
CategoryPrivate Limited Company
Incorporation Date15 September 1959(64 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Lithgow Wilson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1989(29 years, 4 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Royal Circus
Edinburgh
Midlothian
EH3 6SS
Scotland
Director NameMr John Hunter Robertson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1996(36 years, 8 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMachany House
Auchterarder
Perthshire
PH3 1NW
Scotland
Secretary NameMr Mark Lithgow Wilson
NationalityBritish
StatusCurrent
Appointed15 May 2006(46 years, 8 months after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Royal Circus
Edinburgh
Midlothian
EH3 6SS
Scotland
Director NameMrs Catriona Mary Elizabeth Wilson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(51 years after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Royal Circus
Edinburgh
Midlothian
EH3 6SS
Scotland
Director NameRobert James Rickman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(29 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 May 2006)
RoleCompany Director
Correspondence Address3 Beaumont Buildings
Oxford
OX1 2LL
Director NameMr William Simon Wilson
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(29 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 07 September 2010)
RoleForester
Country of ResidenceUnited Kingdom
Correspondence AddressBallochmorrie House
Barrhill
Girvan
Ayrshire
KA26 0PZ
Scotland
Secretary NameErnst & Young Llp (Corporation)
StatusResigned
Appointed13 January 1989(29 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 March 2006)
Correspondence AddressGeorge House, 50 George Square
Glasgow
Lanarkshire
G2 1RR
Scotland

Location

Registered Address24 Royal Circus
Edinburgh
Midlothian
EH3 6SS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Catriona Wilson
50.00%
Ordinary
1 at £1M.l. Wilson
50.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

16 January 2024Accounts for a dormant company made up to 30 September 2023 (2 pages)
16 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
22 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
16 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
17 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
1 December 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
12 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
17 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
5 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(6 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(6 pages)
7 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(6 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(6 pages)
3 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(6 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(6 pages)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
25 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
25 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
29 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
23 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
8 September 2010Appointment of Mrs Catriona Mary Elizabeth Wilson as a director (2 pages)
8 September 2010Appointment of Mrs Catriona Mary Elizabeth Wilson as a director (2 pages)
7 September 2010Termination of appointment of William Wilson as a director (1 page)
7 September 2010Termination of appointment of William Wilson as a director (1 page)
28 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for John Hunter Robertson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for William Simon Wilson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for William Simon Wilson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for John Hunter Robertson on 14 January 2010 (2 pages)
13 January 2009Return made up to 12/01/09; full list of members (4 pages)
13 January 2009Return made up to 12/01/09; full list of members (4 pages)
3 December 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
3 December 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
16 January 2008Return made up to 12/01/08; full list of members (3 pages)
16 January 2008Return made up to 12/01/08; full list of members (3 pages)
17 January 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
17 January 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
16 January 2007Return made up to 12/01/07; full list of members (3 pages)
16 January 2007Return made up to 12/01/07; full list of members (3 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
15 May 2006New secretary appointed (1 page)
15 May 2006New secretary appointed (1 page)
8 May 2006Registered office changed on 08/05/06 from: george house 50 george square glasgow G2 1RR (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Registered office changed on 08/05/06 from: george house 50 george square glasgow G2 1RR (1 page)
8 May 2006Secretary resigned (1 page)
23 January 2006Return made up to 12/01/06; full list of members (3 pages)
23 January 2006Return made up to 12/01/06; full list of members (3 pages)
27 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
27 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
13 January 2005Return made up to 12/01/05; full list of members (8 pages)
13 January 2005Return made up to 12/01/05; full list of members (8 pages)
6 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
6 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
24 January 2004Return made up to 12/01/04; full list of members (8 pages)
24 January 2004Return made up to 12/01/04; full list of members (8 pages)
24 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
24 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
20 January 2003Return made up to 12/01/03; full list of members (8 pages)
20 January 2003Return made up to 12/01/03; full list of members (8 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
29 January 2002Return made up to 12/01/02; full list of members (7 pages)
29 January 2002Return made up to 12/01/02; full list of members (7 pages)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
16 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
24 January 2000Return made up to 12/01/00; full list of members (7 pages)
24 January 2000Return made up to 12/01/00; full list of members (7 pages)
13 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
13 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
21 January 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
14 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
21 January 1998Return made up to 12/01/98; no change of members (4 pages)
21 January 1998Return made up to 12/01/98; no change of members (4 pages)
11 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
11 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
23 January 1997Return made up to 12/01/97; no change of members (4 pages)
23 January 1997Return made up to 12/01/97; no change of members (4 pages)
28 June 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
28 June 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
11 January 1996Return made up to 12/01/96; full list of members (6 pages)
11 January 1996Return made up to 12/01/96; full list of members (6 pages)
5 July 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
5 July 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
29 July 1992Memorandum and Articles of Association (11 pages)
29 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1992Memorandum and Articles of Association (11 pages)
15 September 1959Certificate of incorporation (1 page)
15 September 1959Certificate of incorporation (1 page)