London
EC2 2AP
Director Name | Mr David Francis McGloin |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 11 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Appold Street London EC2 2AP |
Director Name | Douglas Maclean Black |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 131 Duddingston Road West Edinburgh Lothian EH15 3QE Scotland |
Director Name | Lisa Kerr |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 28 December 2000) |
Role | Solicitor |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Mr Kevin Gawn Grainger |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2010) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | Clatto Cottage Blebo Craigs Cupar Fife KY15 5UE Scotland |
Director Name | Mr Simon Haves Scott |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 House O'Hill Crescent Edinburgh EH4 5DE Scotland |
Director Name | Simon James Stephen |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 August 2001) |
Role | Sales Manager |
Correspondence Address | Belhaven Ormiston Terrace Melrose Roxburghshire TD6 9SP Scotland |
Director Name | Mr Neil Francis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 6 months (resigned 30 June 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarence House 133 George Street Edinburgh EH2 4JS Scotland |
Secretary Name | Mr Simon Haves Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 House O'Hill Crescent Edinburgh EH4 5DE Scotland |
Director Name | Mr Graeme Stewart Millar |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Campbell Avenue Edinburgh Midlothian EH12 6DS Scotland |
Director Name | Mr Brian Norman Millhouse |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(2 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clarence House 133 George Street Edinburgh EH2 4JS Scotland |
Secretary Name | Mr David Stephen McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(2 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 August 2003) |
Role | C.A. |
Country of Residence | United Kingdom |
Correspondence Address | 65 Woodfield Park Edinburgh Midlothian EH13 0RA Scotland |
Secretary Name | Mr Andrew Robert Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jennie Lee Lane Lodge Rise Glenrothes Fife KY7 5GB Scotland |
Secretary Name | Howard Stanley Liam Thain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 November 2019) |
Role | Company Director |
Correspondence Address | Clarence House 133 George Street Edinburgh EH2 4JS Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Website | the-knowledge-business.com |
---|---|
Telephone | 0131 4515159 |
Telephone region | Edinburgh |
Registered Address | Clarence House 133 George Street Edinburgh EH2 4JS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1k at £0.1 | Company Net LTD 50.10% Ordinary B |
---|---|
998 at £0.1 | Company Net LTD 49.90% Ordinary A |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 March 2002 | Delivered on: 21 March 2002 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 |
---|
7 January 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
7 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
3 August 2020 | Termination of appointment of Howard Stanley Liam Thain as a secretary on 10 November 2019 (1 page) |
2 October 2019 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
16 August 2019 | Change of details for Company Net Limited as a person with significant control on 1 January 2019 (3 pages) |
16 August 2019 | Confirmation statement made on 1 August 2019 with updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
8 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 September 2013 | Registered office address changed from C/O Company Net Ltd. Clarence House George Street Edinburgh EH2 4JS Scotland on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from C/O Company Net Ltd. Clarence House George Street Edinburgh EH2 4JS Scotland on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from C/O Company Net Ltd. Clarence House George Street Edinburgh EH2 4JS Scotland on 4 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Research Park North Riccarton Edinburgh Midlothian EH14 4AP on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Research Park North Riccarton Edinburgh Midlothian EH14 4AP on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Company Net Ltd. Clarence House 131-135 George Street Edinburgh EH2 4JS Scotland on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Company Net Ltd. Clarence House 131-135 George Street Edinburgh EH2 4JS Scotland on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Company Net Ltd. Clarence House 131-135 George Street Edinburgh EH2 4JS Scotland on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Research Park North Riccarton Edinburgh Midlothian EH14 4AP on 3 September 2013 (1 page) |
28 August 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
28 August 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
22 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
22 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 August 2011 | Secretary's details changed for Howard Stanley Liam Thain on 1 August 2011 (1 page) |
5 August 2011 | Secretary's details changed for Howard Stanley Liam Thain on 1 August 2011 (1 page) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Director's details changed for Mr Neil Francis on 1 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Brian Norman Millhouse on 1 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Neil Francis on 1 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Director's details changed for Mr Brian Norman Millhouse on 1 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Howard Stanley Liam Thain on 1 August 2011 (1 page) |
5 August 2011 | Director's details changed for Mr Brian Norman Millhouse on 1 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Neil Francis on 1 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Termination of appointment of Kevin Grainger as a director (1 page) |
1 November 2010 | Termination of appointment of Kevin Grainger as a director (1 page) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (9 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (9 pages) |
18 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
2 February 2009 | Full accounts made up to 31 December 2007 (8 pages) |
2 February 2009 | Full accounts made up to 31 December 2007 (8 pages) |
13 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
13 August 2008 | Appointment terminated secretary andrew hamilton (1 page) |
13 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
13 August 2008 | Appointment terminated secretary andrew hamilton (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
21 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Location of register of members (1 page) |
15 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
15 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
22 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
22 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
19 December 2005 | Return made up to 04/08/05; full list of members (8 pages) |
19 December 2005 | Return made up to 04/08/05; full list of members (8 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
1 November 2004 | Accounts for a small company made up to 1 January 2004 (6 pages) |
1 November 2004 | Accounts for a small company made up to 1 January 2004 (6 pages) |
1 November 2004 | Accounts for a small company made up to 1 January 2004 (6 pages) |
7 September 2004 | New secretary appointed (1 page) |
7 September 2004 | Return made up to 04/08/04; full list of members (9 pages) |
7 September 2004 | New secretary appointed (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Return made up to 04/08/04; full list of members (9 pages) |
7 September 2004 | Director resigned (1 page) |
7 August 2003 | Return made up to 04/08/03; full list of members (9 pages) |
7 August 2003 | Return made up to 04/08/03; full list of members (9 pages) |
9 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 May 2003 | Secretary resigned;director resigned (1 page) |
5 May 2003 | Secretary resigned;director resigned (1 page) |
5 May 2003 | Resolutions
|
5 May 2003 | New secretary appointed (2 pages) |
5 May 2003 | New secretary appointed (2 pages) |
5 May 2003 | Resolutions
|
24 September 2002 | Registered office changed on 24/09/02 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (3 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (3 pages) |
22 August 2002 | Return made up to 04/08/02; full list of members (9 pages) |
22 August 2002 | Return made up to 04/08/02; full list of members (9 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
3 May 2002 | Ad 18/04/02--------- £ si [email protected] £ ic 199/199 (2 pages) |
3 May 2002 | Ad 18/04/02--------- £ si [email protected] £ ic 199/199 (2 pages) |
21 March 2002 | Partic of mort/charge * (6 pages) |
21 March 2002 | Partic of mort/charge * (6 pages) |
15 January 2002 | Resolutions
|
15 January 2002 | Ad 20/12/01--------- £ si [email protected]=198 £ ic 1/199 (4 pages) |
15 January 2002 | Resolutions
|
15 January 2002 | Memorandum and Articles of Association (9 pages) |
15 January 2002 | Nc inc already adjusted 20/12/01 (1 page) |
15 January 2002 | Ad 20/12/01--------- £ si [email protected]=198 £ ic 1/199 (4 pages) |
15 January 2002 | Memorandum and Articles of Association (9 pages) |
15 January 2002 | Nc inc already adjusted 20/12/01 (1 page) |
11 October 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
11 October 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
4 September 2001 | Return made up to 04/08/01; full list of members
|
4 September 2001 | Return made up to 04/08/01; full list of members
|
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (2 pages) |
18 April 2001 | Director resigned (2 pages) |
18 April 2001 | New director appointed (2 pages) |
8 January 2001 | Company name changed ac&h 110 LIMITED\certificate issued on 08/01/01 (2 pages) |
8 January 2001 | Company name changed ac&h 110 LIMITED\certificate issued on 08/01/01 (2 pages) |
4 August 2000 | Incorporation (12 pages) |
4 August 2000 | Incorporation (12 pages) |