Edinburgh
EH7 4AY
Scotland
Director Name | Kenneth Watson Dunbar |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1988(15 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 21 May 2003) |
Role | Writer To The Signet |
Correspondence Address | 14 Hermitage Drive Edinburgh Midlothian EH10 6DD Scotland |
Director Name | Stephen Michael Seaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1988(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 1991) |
Role | Writer To The Signet |
Correspondence Address | 18 Dublin Street Edinburgh Midlothian EH1 3PP Scotland |
Secretary Name | David William Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1988(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | Redbraes Venlaw Highroad Peebles EH45 8RL Scotland |
Director Name | Mr James William McKinnon Manclark |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 August 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Monkrigg Haddington EH41 4LB Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1993(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 1994) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(21 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 03 April 2013) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Knowe Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,384,453 |
Cash | £480,506 |
Current Liabilities | £108,427 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
30 August 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
---|---|
29 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
11 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
4 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
1 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
25 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
1 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
5 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
4 December 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-09-16
|
16 September 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-09-16
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
12 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 May 2014 | Director's details changed for Mr Rory Michael Stuart Milne on 5 May 2014 (2 pages) |
5 May 2014 | Director's details changed for Mr Rory Michael Stuart Milne on 5 May 2014 (2 pages) |
5 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Director's details changed for Mr Rory Michael Stuart Milne on 5 May 2014 (2 pages) |
5 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
4 March 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (3 pages) |
4 March 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (3 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
5 April 2013 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
2 April 2013 | Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 2 April 2013 (1 page) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
14 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
29 May 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
21 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
2 September 2010 | Termination of appointment of James Manclark as a director (2 pages) |
2 September 2010 | Termination of appointment of James Manclark as a director (2 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Resolutions
|
1 September 2010 | Company name changed nadirplace developments LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Company name changed nadirplace developments LIMITED\certificate issued on 01/09/10
|
18 May 2010 | Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
19 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
23 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
23 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
2 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
28 February 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
28 February 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
14 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
14 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
12 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
16 November 2006 | Auditor's resignation (1 page) |
16 November 2006 | Auditor's resignation (1 page) |
31 May 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
31 May 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
27 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
2 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
2 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
20 January 2005 | New director appointed (3 pages) |
20 January 2005 | New director appointed (3 pages) |
23 December 2004 | Return made up to 22/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 22/12/04; full list of members (6 pages) |
28 May 2004 | Full accounts made up to 31 May 2003 (9 pages) |
28 May 2004 | Full accounts made up to 31 May 2003 (9 pages) |
30 December 2003 | Return made up to 22/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 22/12/03; full list of members (6 pages) |
16 June 2003 | Full accounts made up to 31 May 2002 (9 pages) |
16 June 2003 | Full accounts made up to 31 May 2002 (9 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
20 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
29 March 2002 | Full accounts made up to 31 May 2001 (10 pages) |
29 March 2002 | Full accounts made up to 31 May 2001 (10 pages) |
5 February 2002 | Return made up to 22/12/01; full list of members (6 pages) |
5 February 2002 | Return made up to 22/12/01; full list of members (6 pages) |
31 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
31 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
1 February 2001 | Return made up to 22/12/00; full list of members (6 pages) |
1 February 2001 | Return made up to 22/12/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (13 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (13 pages) |
20 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
16 September 1999 | Auditor's resignation (1 page) |
16 September 1999 | Auditor's resignation (1 page) |
10 February 1999 | Full accounts made up to 31 May 1998 (13 pages) |
10 February 1999 | Full accounts made up to 31 May 1998 (13 pages) |
25 January 1999 | Return made up to 22/12/98; no change of members (8 pages) |
25 January 1999 | Return made up to 22/12/98; no change of members (8 pages) |
3 February 1998 | Full accounts made up to 31 May 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 May 1997 (12 pages) |
30 December 1997 | Return made up to 22/12/97; full list of members (8 pages) |
30 December 1997 | Return made up to 22/12/97; full list of members (8 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
26 February 1997 | Return made up to 22/12/96; no change of members (7 pages) |
26 February 1997 | Return made up to 22/12/96; no change of members (7 pages) |
12 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
11 October 1995 | Full accounts made up to 31 May 1995 (13 pages) |
11 October 1995 | Full accounts made up to 31 May 1995 (13 pages) |