Haddington
EH41 4LB
Scotland
Director Name | Mr Rory Michael Stuart Milne |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2005(31 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hopetoun Crescent 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, 3 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, 3 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, 3 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 |
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, 1 month 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 | £3,372,227 |
Cash | £969,610 |
Current Liabilities | £1,333,061 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 4 days from now) |
14 December 1993 | Delivered on: 23 December 1993 Satisfied on: 5 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Supermarket premises, main street kilsyth - stg 03040. Fully Satisfied |
---|---|
14 December 1993 | Delivered on: 23 December 1993 Satisfied on: 5 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Supermarket premises & ancillary car park at woodend place,cowdenbeath. Fully Satisfied |
14 December 1993 | Delivered on: 23 December 1993 Satisfied on: 5 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Supermarket premises and ancillary car park at high street/durie street methil. Fully Satisfied |
14 December 1993 | Delivered on: 23 December 1993 Satisfied on: 5 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Supermarket premises and others at main street newtongrange extending TO1.2 Acres,the access road and the mines, minerals, metals and others within saidarea of ground. Fully Satisfied |
13 July 1993 | Delivered on: 30 July 1993 Satisfied on: 5 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
29 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
11 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
4 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 30 November 2019 (8 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 (8 pages) |
6 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 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
|
5 February 2015 | Satisfaction of charge 3 in full (1 page) |
5 February 2015 | Satisfaction of charge 5 in full (1 page) |
5 February 2015 | Satisfaction of charge 1 in full (1 page) |
5 February 2015 | Satisfaction of charge 5 in full (1 page) |
5 February 2015 | Satisfaction of charge 4 in full (1 page) |
5 February 2015 | Satisfaction of charge 2 in full (1 page) |
5 February 2015 | Satisfaction of charge 1 in full (1 page) |
5 February 2015 | Satisfaction of charge 4 in full (1 page) |
5 February 2015 | Satisfaction of charge 3 in full (1 page) |
5 February 2015 | Satisfaction of charge 2 in full (1 page) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 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
|
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) |
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) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 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) |
27 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
27 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
14 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
5 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
21 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 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 | Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages) |
23 April 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
23 April 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
21 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
21 July 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 (7 pages) |
23 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
1 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
1 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
29 February 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
29 February 2008 | Accounts for a small company made up to 31 May 2007 (7 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) |
23 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
23 March 2007 | Accounts for a small company made up to 31 May 2006 (7 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 (7 pages) |
31 May 2006 | Accounts for a small company made up to 31 May 2005 (7 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 (7 pages) |
2 April 2005 | Accounts for a small company made up to 31 May 2004 (7 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) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
30 December 2003 | Return made up to 22/12/03; full list of members
|
30 December 2003 | Return made up to 22/12/03; full list of members
|
16 June 2003 | Full accounts made up to 31 May 2002 (14 pages) |
16 June 2003 | Full accounts made up to 31 May 2002 (14 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) |
28 June 2002 | Full accounts made up to 31 May 2001 (15 pages) |
28 June 2002 | Full accounts made up to 31 May 2001 (15 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 (12 pages) |
31 March 2001 | Full accounts made up to 31 May 2000 (12 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 (17 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (17 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 (15 pages) |
10 February 1999 | Full accounts made up to 31 May 1998 (15 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 (14 pages) |
3 February 1998 | Full accounts made up to 31 May 1997 (14 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 (13 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (13 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) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |