Company NameKnapperna Investments Limited
Company StatusDissolved
Company NumberSC083677
CategoryPrivate Limited Company
Incorporation Date24 June 1983(40 years, 10 months ago)
Dissolution Date20 March 2023 (1 year, 1 month ago)
Previous NameHarlen Fabrication Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLeonard McCourt Davidson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1988(5 years, 4 months after company formation)
Appointment Duration34 years, 4 months (closed 20 March 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKnapperna House
Toddlehills
Blackhills, Peterhead
Aberdeenshire
AB42 3LU
Scotland
Director NameMrs Thelma Davidson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(15 years, 3 months after company formation)
Appointment Duration24 years, 5 months (closed 20 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnapperna House Toddlehills
Blackhills
Peterhead
Aberdeenshire
AB41 8SH
Scotland
Secretary NameRaeburn Christie Clark & Wallace Llp (Corporation)
StatusClosed
Appointed01 August 2019(36 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 20 March 2023)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameJames Pratt Gibson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(5 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 October 1998)
RoleProduction Manager
Correspondence Address48 Sclattie Park
Bucksburn
Aberdeen
Aberdeenshire
AB2 9QL
Scotland
Secretary NameClark & Wallace Solicitors (Corporation)
StatusResigned
Appointed14 November 1988(5 years, 4 months after company formation)
Appointment Duration30 years, 8 months (resigned 31 July 2019)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Telephone01224 771854
Telephone regionAberdeen

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £1Leonard Mccourt Davidson
65.57%
Ordinary
2k at £1Mrs Thelma Davidson
32.79%
Ordinary
100 at £1Mrs Thelma Davidson
1.64%
Ordinary A

Financials

Year2014
Net Worth£773,058
Cash£83,760
Current Liabilities£77,630

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

14 October 1986Delivered on: 22 October 1986
Satisfied on: 19 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over site 10 kirkhill place, kirkhill ind. Est. Dyce, aberdeen.
Fully Satisfied
28 January 1986Delivered on: 5 February 1986
Satisfied on: 15 April 1998
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: The whole assets of the company.
Fully Satisfied

Filing History

22 September 2017Micro company accounts made up to 30 June 2017 (6 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
26 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6,100
(6 pages)
16 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 6,100
(6 pages)
30 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 6,100
(6 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
14 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Mrs Thelma Davidson on 31 August 2010 (2 pages)
14 September 2010Director's details changed for Leonard Mccourt Davidson on 31 August 2010 (2 pages)
14 September 2010Secretary's details changed for Clark & Wallace Solicitors on 31 August 2010 (2 pages)
24 September 2009Director's change of particulars / thelma davidson / 30/08/2009 (2 pages)
24 September 2009Location of debenture register (1 page)
24 September 2009Location of register of members (1 page)
24 September 2009Registered office changed on 24/09/2009 from knapperna house toddlehills blackhills peterhead aberdeenshire AB42 3LU (1 page)
24 September 2009Return made up to 31/08/09; full list of members (4 pages)
5 August 2009Registered office changed on 05/08/2009 from south knapperna collieston ellon aberdeenshire AB41 8SH (1 page)
5 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 November 2008Director's change of particulars / leonard davidson / 28/10/2008 (1 page)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 October 2007Return made up to 31/08/07; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 September 2006Return made up to 31/08/06; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 September 2005Return made up to 31/08/05; full list of members (7 pages)
24 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 September 2004Return made up to 31/08/04; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 November 2002Ad 01/10/01--------- £ si 100@1=100 £ ic 6000/6100 (2 pages)
6 November 2002Notice of assignment of name or new name to shares (1 page)
6 November 2002Return made up to 31/08/02; full list of members (7 pages)
19 March 2002Dec mort/charge * (4 pages)
2 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 September 2001Return made up to 31/08/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 September 1999Return made up to 06/09/99; full list of members
  • 363(287) ‐ Registered office changed on 13/09/99
(6 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 February 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
12 October 1998Company name changed harlen fabrication LIMITED\certificate issued on 13/10/98 (2 pages)
17 September 1998Return made up to 06/09/98; full list of members (6 pages)
15 April 1998Dec mort/charge * (5 pages)
2 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
19 September 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
10 September 1996Return made up to 06/09/96; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
27 September 1995Return made up to 16/09/95; full list of members (6 pages)