Company NameKnightswood (Property And Investments) Company Limited
DirectorsWilliam Stuart Wilson and Paul Raymond Barratt Agnew
Company StatusActive
Company NumberSC129505
CategoryPrivate Limited Company
Incorporation Date22 January 1991(33 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Stuart Wilson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1990
Appointment Duration33 years, 11 months
RoleManager
Country of ResidenceUnited Arab Emirates
Correspondence AddressM/S Oilfields Supply Centre
Jebel Ali Building No 24 PO Box 1518
Dubai
United Arab Emirates
Director NameMr Paul Raymond Barratt Agnew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(4 months after company formation)
Appointment Duration32 years, 11 months
RoleManager
Country of ResidenceScotland
Correspondence Address201 Mardavall Residency
Costa D’En Blanes
Palma
Mallorca
Spain
Director NameEdith Janet Forrester
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(same day as company formation)
RoleSolicitor
Correspondence Address23 Lubnaig Road
Glasgow
Lanarkshire
G43 2RY
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed22 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed22 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Archibald Lang Smith
NationalityBritish
StatusResigned
Appointed22 January 1991(same day as company formation)
RoleSolicitor
Correspondence Address3 Fairfield Place
Bothwell
Glasgow
Lanarkshire
G71 8RP
Scotland
Director NameLaurence Douglas Grainger
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(4 months after company formation)
Appointment Duration25 years, 8 months (resigned 06 February 2017)
RoleCa
Country of ResidenceScotland
Correspondence AddressMid Balfunning Farm
Balfron Station Balfron
Glasgow
G33 0NF
Scotland
Secretary NameLaurence Douglas Grainger
NationalityBritish
StatusResigned
Appointed01 August 1996(5 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMid Balfunning Farm
Balfron Station Balfron
Glasgow
G33 0NF
Scotland
Director NameMr Ryan Sean Agnew
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(31 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Dalsetter Avenue
Glasgow
G15 8TE
Scotland
Director NameMr William Graham Wilson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(31 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Dalsetter Avenue
Glasgow
G15 8TE
Scotland

Contact

Telephone01360 860259
Telephone regionKillearn

Location

Registered Address37 Dalsetter Avenue
Glasgow
G15 8TE
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Shareholders

400 at £1Mr William Stewart Wilson
40.00%
Ordinary
400 at £1Mrs Elaine Agnew
40.00%
Ordinary
200 at £1Mrs June Ferguson Grainger
20.00%
Ordinary

Financials

Year2014
Net Worth£2,371,811
Cash£53,000
Current Liabilities£111,018

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Charges

25 August 2000Delivered on: 29 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at dalsetter complex, dalsetter avenue, glasgow.
Outstanding
6 May 1998Delivered on: 22 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal charge contains floating charge over all unattached plant,machinery,chattels and goods. See the mortgage charge document for full details.
Outstanding
24 October 1996Delivered on: 14 November 1996
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.
Outstanding
24 June 1991Delivered on: 9 July 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of the subjects at dalsetter complex dalsetter avenue, drumchapel glasgow gla 44029.
Outstanding

Filing History

2 February 2024Termination of appointment of William Graham Wilson as a director on 31 January 2024 (1 page)
2 February 2024Termination of appointment of Ryan Sean Agnew as a director on 31 January 2024 (1 page)
25 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
28 September 2023Micro company accounts made up to 30 September 2022 (5 pages)
24 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
9 May 2022Appointment of Mr William Graham Wilson as a director on 6 May 2022 (2 pages)
9 May 2022Appointment of Mr. Ryan Sean Agnew as a director on 6 May 2022 (2 pages)
28 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
2 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 March 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
23 March 2018Registered office address changed from Stable Lodge Mid Balfunning, Balfron Station Balfron by Glasgow G63 0NF to 37 Dalsetter Avenue Glasgow G15 8TE on 23 March 2018 (1 page)
30 June 2017Termination of appointment of Laurence Douglas Grainger as a secretary on 6 February 2017 (1 page)
30 June 2017Termination of appointment of Laurence Douglas Grainger as a director on 6 February 2017 (1 page)
30 June 2017Termination of appointment of Laurence Douglas Grainger as a secretary on 6 February 2017 (1 page)
30 June 2017Termination of appointment of Laurence Douglas Grainger as a director on 6 February 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(6 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(6 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (14 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (14 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(6 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(6 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(6 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(6 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 March 2013Director's details changed for Mr Paul Raymond Barratt Agnew on 23 January 2013 (2 pages)
20 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
20 March 2013Director's details changed for Mr Paul Raymond Barratt Agnew on 23 January 2013 (2 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
24 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Paul Raymond Barratt Agnew on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Paul Raymond Barratt Agnew on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Paul Raymond Barratt Agnew on 8 February 2010 (2 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 February 2009Return made up to 22/01/09; full list of members (4 pages)
11 February 2009Return made up to 22/01/09; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
29 January 2008Return made up to 22/01/08; full list of members (3 pages)
29 January 2008Return made up to 22/01/08; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 February 2007Return made up to 22/01/07; full list of members (3 pages)
28 February 2007Return made up to 22/01/07; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 February 2006Return made up to 22/01/06; full list of members (3 pages)
22 February 2006Return made up to 22/01/06; full list of members (3 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 January 2005Return made up to 22/01/05; full list of members (6 pages)
27 January 2005Return made up to 22/01/05; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 February 2004Return made up to 22/01/04; full list of members (6 pages)
27 February 2004Return made up to 22/01/04; full list of members (6 pages)
17 November 2003Registered office changed on 17/11/03 from: 78 st vincent street glasgow G2 5UB (1 page)
17 November 2003Registered office changed on 17/11/03 from: 78 st vincent street glasgow G2 5UB (1 page)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 May 2003Registered office changed on 19/05/03 from: 10 somerset place glasgow G3 7JT (1 page)
19 May 2003Registered office changed on 19/05/03 from: 10 somerset place glasgow G3 7JT (1 page)
7 April 2003Return made up to 22/01/03; full list of members (7 pages)
7 April 2003Return made up to 22/01/03; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 March 2002Return made up to 22/01/02; full list of members (7 pages)
27 March 2002Return made up to 22/01/02; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
5 March 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2000Partic of mort/charge * (5 pages)
29 August 2000Partic of mort/charge * (5 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 January 2000Return made up to 22/01/00; full list of members (7 pages)
27 January 2000Return made up to 22/01/00; full list of members (7 pages)
12 January 2000Auditor's resignation (1 page)
12 January 2000Auditor's resignation (1 page)
25 February 1999Return made up to 22/01/99; no change of members (4 pages)
25 February 1999Return made up to 22/01/99; no change of members (4 pages)
29 January 1999Full accounts made up to 30 September 1998 (14 pages)
29 January 1999Full accounts made up to 30 September 1998 (14 pages)
6 October 1998Full accounts made up to 31 May 1997 (14 pages)
6 October 1998Full accounts made up to 31 May 1997 (14 pages)
22 May 1998Partic of mort/charge * (5 pages)
22 May 1998Partic of mort/charge * (5 pages)
21 April 1998Return made up to 22/01/98; full list of members (10 pages)
21 April 1998Return made up to 22/01/98; full list of members (10 pages)
20 February 1997Return made up to 22/01/97; no change of members (7 pages)
20 February 1997Return made up to 22/01/97; no change of members (7 pages)
14 February 1997Full accounts made up to 31 May 1996 (13 pages)
14 February 1997Full accounts made up to 31 May 1996 (13 pages)
14 November 1996Partic of mort/charge * (5 pages)
14 November 1996Partic of mort/charge * (5 pages)
27 September 1996Registered office changed on 27/09/96 from: 126 drymen road bearsden glasgow G61 3RB (1 page)
27 September 1996New secretary appointed (2 pages)
27 September 1996Secretary resigned (1 page)
27 September 1996Secretary resigned (1 page)
27 September 1996New secretary appointed (2 pages)
27 September 1996Registered office changed on 27/09/96 from: 126 drymen road bearsden glasgow G61 3RB (1 page)
17 May 1996Accounts for a small company made up to 31 May 1995 (13 pages)
17 May 1996Accounts for a small company made up to 31 May 1995 (13 pages)
19 April 1996Return made up to 22/01/96; no change of members (7 pages)
19 April 1996Return made up to 22/01/96; no change of members (7 pages)
5 July 1995Return made up to 22/01/95; full list of members (12 pages)
5 July 1995Return made up to 22/01/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
4 October 1991£ nc 100/1000 01/02/91 (1 page)
4 October 1991£ nc 100/1000 01/02/91 (1 page)
4 October 1991Ad 01/02/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 October 1991Ad 01/02/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
13 August 1991Company name changed pct (property and investments) l imited\certificate issued on 14/08/91 (2 pages)
13 August 1991Company name changed pct (property and investments) l imited\certificate issued on 14/08/91 (2 pages)
9 July 1991Partic of mort/charge 7670 (3 pages)
7 May 1991Company name changed sokvale LIMITED\certificate issued on 08/05/91 (2 pages)
7 May 1991Company name changed sokvale LIMITED\certificate issued on 08/05/91 (2 pages)
29 April 1991Ad 15/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1991Ad 15/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1991Incorporation (17 pages)
22 January 1991Incorporation (17 pages)