Port Seton
East Lothian
EH32 0DQ
Scotland
Secretary Name | Andrea Forster |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2003(21 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | Goolwa, 12 Wemyss Place Port Seton Lothian East Lothian EH32 0DW Scotland |
Director Name | Mes Andrea Forster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 August 2023(41 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Nettlehill Road Houston Industrial Estate Livingston West Lothian EH54 5DL Scotland |
Director Name | James Aitken |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 May 2003) |
Role | General Manager |
Correspondence Address | 62 Columba Road Edinburgh Midlothian EH4 3RB Scotland |
Director Name | James Boyd |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 15 Charteris Park Longniddry East Lothian EH32 0NX Scotland |
Director Name | Colin Given |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 May 2003) |
Role | Engineer |
Correspondence Address | 52 Pumpherston Road Mid Calder Livingston West Lothian EH53 0BB Scotland |
Secretary Name | James Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 15 Charteris Park Longniddry East Lothian EH32 0NX Scotland |
Secretary Name | James Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 May 2003) |
Role | General Manager |
Correspondence Address | 62 Columba Road Edinburgh Midlothian EH4 3RB Scotland |
Website | knightsridgeengineering.co.uk |
---|
Registered Address | 10 Nettlehill Road Houston Industrial Estate Livingston West Lothian EH54 5DL Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | 3 other UK companies use this postal address |
2k at £1 | Cdf Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £310,479 |
Cash | £475 |
Current Liabilities | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
16 May 2003 | Delivered on: 21 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 nettlehill road, houston industrial estate, livingston. Outstanding |
---|---|
13 May 2003 | Delivered on: 16 May 2003 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
10 January 1995 | Delivered on: 19 January 1995 Satisfied on: 20 May 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.24 hectare lying to west south west of nettlehill road, houston industrial estate, livingston, west lothian title number wln 4069. Fully Satisfied |
14 February 1990 | Delivered on: 23 February 1990 Satisfied on: 18 June 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
11 April 1986 | Delivered on: 24 April 1986 Satisfied on: 20 May 2003 Persons entitled: Livingstone Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: Nettlehill road, houston industrial estate livingston. Fully Satisfied |
5 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
1 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
15 August 2023 | Company name changed knightsridge engineering services LIMITED\certificate issued on 15/08/23
|
14 August 2023 | Appointment of Mrs Andrea Forster as a director on 1 August 2023 (2 pages) |
26 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
26 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 November 2009 | Director's details changed for Mr Patrick Forster on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Mr Patrick Forster on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
9 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
9 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 November 2003 | Return made up to 31/10/03; full list of members
|
22 November 2003 | Return made up to 31/10/03; full list of members
|
18 June 2003 | Dec mort/charge * (4 pages) |
18 June 2003 | Dec mort/charge * (4 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
29 May 2003 | Declaration of assistance for shares acquisition (6 pages) |
29 May 2003 | Declaration of assistance for shares acquisition (6 pages) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Secretary resigned;director resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Resolutions
|
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Secretary resigned;director resigned (1 page) |
22 May 2003 | Memorandum and Articles of Association (7 pages) |
22 May 2003 | Memorandum and Articles of Association (7 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Resolutions
|
22 May 2003 | Director resigned (1 page) |
21 May 2003 | Partic of mort/charge * (5 pages) |
21 May 2003 | Partic of mort/charge * (5 pages) |
20 May 2003 | Dec mort/charge * (4 pages) |
20 May 2003 | Dec mort/charge * (4 pages) |
20 May 2003 | Dec mort/charge * (4 pages) |
20 May 2003 | Dec mort/charge * (4 pages) |
16 May 2003 | Partic of mort/charge * (5 pages) |
16 May 2003 | Partic of mort/charge * (5 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
31 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
12 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
16 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
10 November 1998 | Dec mort/charge release * (4 pages) |
10 November 1998 | Dec mort/charge release * (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
10 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
16 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 October 1995 | Return made up to 31/10/95; no change of members (4 pages) |
31 October 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
13 May 1982 | Incorporation (18 pages) |
13 May 1982 | Incorporation (18 pages) |