Company NameJ P Knight (Caledonian) Limited
Company StatusDissolved
Company NumberSC048448
CategoryPrivate Limited Company
Incorporation Date24 February 1971(53 years, 2 months ago)
Dissolution Date27 July 2015 (8 years, 9 months ago)
Previous NamesCaledonian Towage Company Limited and Caledonian Towage & Marine Services Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Anthony Richard Hastings Knight
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1991(19 years, 10 months after company formation)
Appointment Duration24 years, 7 months (closed 27 July 2015)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameDavid Niall Offin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(20 years, 3 months after company formation)
Appointment Duration24 years, 1 month (closed 27 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameMrs Diana Shona Mackay
NationalityBritish
StatusClosed
Appointed18 April 1993(22 years, 1 month after company formation)
Appointment Duration22 years, 3 months (closed 27 July 2015)
RoleCompany Director
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Stuart James Rigby
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(42 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 27 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Anthony Hastings Knight
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(18 years, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 13 January 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPinn Barn
Bonnington
Ashford
Kent
TN25 7BN
Director NameChristopher Moreton Knight
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1991)
RoleMarine Superintendant
Correspondence AddressCooling Castle
Cliff At Hoo
Rochester
Kent
ME3 8DT
Director NameHugh Albert Graeme Lapsley
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(18 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1993)
RoleSolicitor
Correspondence AddressBalnagore
Fearn
Ross-Shire
IV20 1RP
Scotland
Secretary NameDavid Niall Offin
NationalityBritish
StatusResigned
Appointed04 July 1989(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine
Tain
Ross-Shire
IV19 1BL
Scotland
Director NameMark Charlier Nicholson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(37 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2012)
RoleMaster Mariner
Country of ResidenceUnited Kingdom
Correspondence Address37 Shore Road
Invergordon
Ross-Shire .
IV18 0EH
Scotland
Director NameMr Neil Anthony Armour
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(41 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCarden Church 6 Carden Place
Aberdeen
Aberdeen-Shire
AB10 1UR
Scotland

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

65k at £1J.p. Knight Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,992,303
Gross Profit£1,112,258
Net Worth£5,934,611
Cash£2,481,330
Current Liabilities£2,584,533

Accounts

Latest Accounts7 May 2013 (10 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End30 April

Filing History

27 July 2015Final Gazette dissolved following liquidation (1 page)
27 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2015Final Gazette dissolved following liquidation (1 page)
27 April 2015Notice of move from Administration to Dissolution (17 pages)
27 April 2015Notice of move from Administration to Dissolution (17 pages)
23 February 2015Administrator's progress report (15 pages)
23 February 2015Administrator's progress report (15 pages)
27 January 2015Notice of extension of period of Administration (1 page)
27 January 2015Notice of extension of period of Administration (1 page)
2 September 2014Administrator's progress report (14 pages)
2 September 2014Administrator's progress report (14 pages)
25 March 2014Statement of administrator's proposal (18 pages)
25 March 2014Statement of affairs with form 2.13B(SCOT) (23 pages)
25 March 2014Statement of administrator's deemed proposal (1 page)
25 March 2014Statement of administrator's deemed proposal (1 page)
25 March 2014Statement of administrator's proposal (18 pages)
25 March 2014Statement of affairs with form 2.13B(SCOT) (23 pages)
19 March 2014Appointment of an administrator (13 pages)
19 March 2014Statement of administrator's proposal (18 pages)
19 March 2014Appointment of an administrator (13 pages)
19 March 2014Statement of administrator's proposal (18 pages)
20 February 2014Registered office address changed from 37 Shore Road, Invergordon, Ross-Shire . IV18 0EH on 20 February 2014 (2 pages)
20 February 2014Registered office address changed from 37 Shore Road, Invergordon, Ross-Shire . IV18 0EH on 20 February 2014 (2 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 65,000
(4 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 65,000
(4 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 65,000
(4 pages)
30 July 2013Accounts for a medium company made up to 7 May 2013 (20 pages)
30 July 2013Accounts for a medium company made up to 7 May 2013 (20 pages)
30 July 2013Accounts for a medium company made up to 7 May 2013 (20 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 July 2013Accounts for a medium company made up to 30 September 2012 (20 pages)
11 July 2013Accounts for a medium company made up to 30 September 2012 (20 pages)
10 June 2013Termination of appointment of Neil Armour as a director (1 page)
10 June 2013Appointment of Mr Stuart James Rigby as a director (2 pages)
10 June 2013Termination of appointment of Neil Armour as a director (1 page)
10 June 2013Appointment of Mr Stuart James Rigby as a director (2 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
14 May 2013Registration of charge 0484480036 (37 pages)
14 May 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (3 pages)
14 May 2013Registration of charge 0484480036 (37 pages)
14 May 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (3 pages)
11 May 2013Registration of charge 0484480037 (11 pages)
11 May 2013Registration of charge 0484480038 (11 pages)
11 May 2013Registration of charge 0484480039 (37 pages)
11 May 2013Registration of charge 0484480040 (37 pages)
11 May 2013Registration of charge 0484480040 (37 pages)
11 May 2013Registration of charge 0484480037 (11 pages)
11 May 2013Registration of charge 0484480039 (37 pages)
11 May 2013Registration of charge 0484480038 (11 pages)
10 May 2013Registration of charge 0484480035 (20 pages)
10 May 2013Registration of charge 0484480035 (20 pages)
11 July 2012Accounts for a medium company made up to 30 September 2011 (22 pages)
11 July 2012Accounts for a medium company made up to 30 September 2011 (22 pages)
9 July 2012Termination of appointment of Mark Nicholson as a director (1 page)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
9 July 2012Termination of appointment of Mark Nicholson as a director (1 page)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
7 June 2012Appointment of Mr Neil Anthony Armour as a director (2 pages)
7 June 2012Appointment of Mr Neil Anthony Armour as a director (2 pages)
20 July 2011Secretary's details changed for Diana Shona Mackay on 20 July 2011 (1 page)
20 July 2011Secretary's details changed for Diana Shona Mackay on 20 July 2011 (1 page)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
20 July 2011Director's details changed for Mr Anthony Richard Hastings Knight on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Mark Charlier Nicholson on 20 July 2011 (2 pages)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
20 July 2011Director's details changed for David Niall Offin on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Anthony Richard Hastings Knight on 20 July 2011 (2 pages)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
20 July 2011Director's details changed for Mark Charlier Nicholson on 20 July 2011 (2 pages)
20 July 2011Director's details changed for David Niall Offin on 20 July 2011 (2 pages)
8 July 2011Accounts for a medium company made up to 30 September 2010 (20 pages)
8 July 2011Accounts for a medium company made up to 30 September 2010 (20 pages)
14 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
14 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
14 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
14 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
7 July 2010Director's details changed for Mark Charlier Nicholson on 4 July 2010 (2 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mark Charlier Nicholson on 4 July 2010 (2 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mark Charlier Nicholson on 4 July 2010 (2 pages)
8 June 2010Full accounts made up to 30 September 2009 (18 pages)
8 June 2010Full accounts made up to 30 September 2009 (18 pages)
23 July 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
23 July 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
17 July 2009Return made up to 04/07/09; full list of members (4 pages)
17 July 2009Return made up to 04/07/09; full list of members (4 pages)
9 July 2009Appointment terminated director anthony knight (1 page)
9 July 2009Appointment terminated director anthony knight (1 page)
16 April 2009Particulars of a mortgage or charge / charge no: 34 (7 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 34 (7 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 33 (7 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 33 (7 pages)
12 November 2008Director appointed mark charlier nicholson (2 pages)
12 November 2008Director appointed mark charlier nicholson (2 pages)
28 July 2008Return made up to 04/07/08; full list of members (4 pages)
28 July 2008Return made up to 04/07/08; full list of members (4 pages)
30 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
29 April 2008Duplicate mortgage certificatecharge no:32 (7 pages)
29 April 2008Duplicate mortgage certificatecharge no:32 (7 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 32 (7 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 32 (7 pages)
3 January 2008Resolutions
  • RES13 ‐ Facilities agreement 10/12/07
(3 pages)
3 January 2008Resolutions
  • RES13 ‐ Facilities agreement 10/12/07
(3 pages)
20 December 2007Partic of mort/charge * (7 pages)
20 December 2007Partic of mort/charge * (8 pages)
20 December 2007Partic of mort/charge * (7 pages)
20 December 2007Partic of mort/charge * (8 pages)
20 December 2007Partic of mort/charge * (7 pages)
20 December 2007Partic of mort/charge * (7 pages)
20 December 2007Partic of mort/charge * (7 pages)
20 December 2007Partic of mort/charge * (7 pages)
20 December 2007Partic of mort/charge * (7 pages)
20 December 2007Partic of mort/charge * (8 pages)
20 December 2007Partic of mort/charge * (7 pages)
20 December 2007Partic of mort/charge * (7 pages)
20 December 2007Partic of mort/charge * (7 pages)
20 December 2007Partic of mort/charge * (8 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
23 July 2007Return made up to 04/07/07; full list of members (3 pages)
23 July 2007Return made up to 04/07/07; full list of members (3 pages)
17 July 2007Partic of mort/charge * (3 pages)
17 July 2007Partic of mort/charge * (3 pages)
17 July 2007Partic of mort/charge * (3 pages)
17 July 2007Partic of mort/charge * (3 pages)
10 July 2007Partic of mort/charge * (3 pages)
10 July 2007Partic of mort/charge * (3 pages)
18 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
18 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
15 February 2007Partic of mort/charge * (3 pages)
15 February 2007Partic of mort/charge * (3 pages)
15 February 2007Partic of mort/charge * (3 pages)
15 February 2007Partic of mort/charge * (3 pages)
7 December 2006Partic of mort/charge * (3 pages)
7 December 2006Partic of mort/charge * (3 pages)
7 December 2006Partic of mort/charge * (3 pages)
7 December 2006Partic of mort/charge * (3 pages)
14 August 2006Return made up to 04/07/06; full list of members (7 pages)
14 August 2006Return made up to 04/07/06; full list of members (7 pages)
10 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
10 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 April 2006Partic of mort/charge * (3 pages)
13 April 2006Partic of mort/charge * (3 pages)
22 November 2005Partic of mort/charge * (3 pages)
22 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
8 July 2005Return made up to 04/07/05; full list of members (7 pages)
8 July 2005Return made up to 04/07/05; full list of members (7 pages)
18 May 2005Partic of mort/charge * (3 pages)
18 May 2005Partic of mort/charge * (3 pages)
18 May 2005Partic of mort/charge * (3 pages)
18 May 2005Partic of mort/charge * (3 pages)
7 March 2005Full accounts made up to 30 September 2004 (16 pages)
7 March 2005Full accounts made up to 30 September 2004 (16 pages)
9 July 2004Return made up to 04/07/04; full list of members (7 pages)
9 July 2004Return made up to 04/07/04; full list of members (7 pages)
22 January 2004Full accounts made up to 30 September 2003 (16 pages)
22 January 2004Full accounts made up to 30 September 2003 (16 pages)
11 July 2003Return made up to 04/07/03; full list of members (7 pages)
11 July 2003Return made up to 04/07/03; full list of members (7 pages)
4 March 2003Full accounts made up to 30 September 2002 (15 pages)
4 March 2003Full accounts made up to 30 September 2002 (15 pages)
8 July 2002Return made up to 04/07/02; full list of members (7 pages)
8 July 2002Return made up to 04/07/02; full list of members (7 pages)
21 January 2002Full accounts made up to 30 September 2001 (15 pages)
21 January 2002Full accounts made up to 30 September 2001 (15 pages)
17 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001Full accounts made up to 30 September 2000 (15 pages)
27 February 2001Full accounts made up to 30 September 2000 (15 pages)
13 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Full accounts made up to 30 September 1999 (15 pages)
8 February 2000Full accounts made up to 30 September 1999 (15 pages)
2 September 1999Return made up to 04/07/99; no change of members
  • 363(287) ‐ Registered office changed on 02/09/99
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 September 1999Return made up to 04/07/99; no change of members
  • 363(287) ‐ Registered office changed on 02/09/99
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 March 1999Full accounts made up to 30 September 1998 (17 pages)
8 March 1999Full accounts made up to 30 September 1998 (17 pages)
23 July 1998Return made up to 04/07/98; full list of members (7 pages)
23 July 1998Return made up to 04/07/98; full list of members (7 pages)
29 April 1998Partic of mort/charge * (5 pages)
29 April 1998Partic of mort/charge * (5 pages)
11 February 1998Full accounts made up to 30 September 1997 (17 pages)
11 February 1998Full accounts made up to 30 September 1997 (17 pages)
5 February 1998Dec mort/charge * (2 pages)
5 February 1998Dec mort/charge * (2 pages)
5 February 1998Dec mort/charge * (6 pages)
5 February 1998Dec mort/charge * (6 pages)
10 November 1997Partic of mort/charge * (3 pages)
10 November 1997Partic of mort/charge * (7 pages)
10 November 1997Partic of mort/charge * (7 pages)
10 November 1997Partic of mort/charge * (3 pages)
1 August 1997Partic of mort/charge * (5 pages)
1 August 1997Partic of mort/charge * (5 pages)
23 July 1997Return made up to 04/07/97; no change of members (4 pages)
23 July 1997Return made up to 04/07/97; no change of members (4 pages)
3 March 1997Full accounts made up to 30 September 1996 (16 pages)
3 March 1997Full accounts made up to 30 September 1996 (16 pages)
9 July 1996Return made up to 04/07/96; no change of members (4 pages)
9 July 1996Return made up to 04/07/96; no change of members (4 pages)
30 April 1996Full accounts made up to 30 September 1995 (15 pages)
30 April 1996Full accounts made up to 30 September 1995 (15 pages)
9 November 1995Partic of mort/charge * (3 pages)
9 November 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
9 May 1990Company name changed caledonian towage & marine servi ces LIMITED\certificate issued on 10/05/90 (2 pages)
9 May 1990Company name changed caledonian towage & marine servi ces LIMITED\certificate issued on 10/05/90 (2 pages)
14 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1985Company name changed\certificate issued on 24/04/85 (2 pages)
24 April 1985Company name changed\certificate issued on 24/04/85 (2 pages)
24 February 1971Incorporation (11 pages)
24 February 1971Certificate of incorporation (1 page)
24 February 1971Certificate of incorporation (1 page)
24 February 1971Incorporation (11 pages)