Company NameThe Knowledge Business Limited
Company StatusDissolved
Company NumberSC209710
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 9 months ago)
Dissolution Date11 July 2023 (9 months, 3 weeks ago)
Previous NameAC&H 110 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Conor Joseph Callanan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed30 June 2022(21 years, 11 months after company formation)
Appointment Duration1 year (closed 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Appold Street
London
EC2 2AP
Director NameMr David Francis McGloin
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2022(21 years, 11 months after company formation)
Appointment Duration1 year (closed 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Appold Street
London
EC2 2AP
Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleSolicitor
Correspondence Address131 Duddingston Road West
Edinburgh
Lothian
EH15 3QE
Scotland
Director NameLisa Kerr
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(4 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 28 December 2000)
RoleSolicitor
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameMr Kevin Gawn Grainger
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(4 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2010)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressClatto Cottage
Blebo Craigs
Cupar
Fife
KY15 5UE
Scotland
Director NameMr Simon Haves Scott
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 House O'Hill Crescent
Edinburgh
EH4 5DE
Scotland
Director NameSimon James Stephen
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(4 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 August 2001)
RoleSales Manager
Correspondence AddressBelhaven
Ormiston Terrace
Melrose
Roxburghshire
TD6 9SP
Scotland
Director NameMr Neil Francis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(4 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months (resigned 30 June 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House 133 George Street
Edinburgh
EH2 4JS
Scotland
Secretary NameMr Simon Haves Scott
NationalityBritish
StatusResigned
Appointed28 December 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 House O'Hill Crescent
Edinburgh
EH4 5DE
Scotland
Director NameMr Graeme Stewart Millar
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Campbell Avenue
Edinburgh
Midlothian
EH12 6DS
Scotland
Director NameMr Brian Norman Millhouse
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(2 years after company formation)
Appointment Duration19 years, 10 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClarence House 133 George Street
Edinburgh
EH2 4JS
Scotland
Secretary NameMr David Stephen McIntyre
NationalityBritish
StatusResigned
Appointed29 April 2003(2 years, 8 months after company formation)
Appointment Duration4 months (resigned 30 August 2003)
RoleC.A.
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodfield Park
Edinburgh
Midlothian
EH13 0RA
Scotland
Secretary NameMr Andrew Robert Hamilton
NationalityBritish
StatusResigned
Appointed20 October 2003(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Jennie Lee Lane
Lodge Rise
Glenrothes
Fife
KY7 5GB
Scotland
Secretary NameHoward Stanley Liam Thain
NationalityBritish
StatusResigned
Appointed03 January 2008(7 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 November 2019)
RoleCompany Director
Correspondence AddressClarence House 133 George Street
Edinburgh
EH2 4JS
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websitethe-knowledge-business.com
Telephone0131 4515159
Telephone regionEdinburgh

Location

Registered AddressClarence House
133 George Street
Edinburgh
EH2 4JS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1k at £0.1Company Net LTD
50.10%
Ordinary B
998 at £0.1Company Net LTD
49.90%
Ordinary A

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

13 March 2002Delivered 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

Filing History

7 January 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
7 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
3 August 2020Termination of appointment of Howard Stanley Liam Thain as a secretary on 10 November 2019 (1 page)
2 October 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
16 August 2019Change of details for Company Net Limited as a person with significant control on 1 January 2019 (3 pages)
16 August 2019Confirmation statement made on 1 August 2019 with updates (3 pages)
20 February 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
8 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
12 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200
(6 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200
(6 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200
(6 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
(6 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
(6 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
(6 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 September 2013Registered 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 2013Registered 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 2013Registered 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 2013Registered office address changed from Research Park North Riccarton Edinburgh Midlothian EH14 4AP on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Research Park North Riccarton Edinburgh Midlothian EH14 4AP on 3 September 2013 (1 page)
3 September 2013Registered 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 2013Registered 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 2013Registered 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 2013Registered office address changed from Research Park North Riccarton Edinburgh Midlothian EH14 4AP on 3 September 2013 (1 page)
28 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
28 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200
(5 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200
(5 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200
(5 pages)
22 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
22 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 August 2011Secretary's details changed for Howard Stanley Liam Thain on 1 August 2011 (1 page)
5 August 2011Secretary's details changed for Howard Stanley Liam Thain on 1 August 2011 (1 page)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 August 2011Director's details changed for Mr Neil Francis on 1 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Brian Norman Millhouse on 1 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Neil Francis on 1 August 2011 (2 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 August 2011Director's details changed for Mr Brian Norman Millhouse on 1 August 2011 (2 pages)
5 August 2011Secretary's details changed for Howard Stanley Liam Thain on 1 August 2011 (1 page)
5 August 2011Director's details changed for Mr Brian Norman Millhouse on 1 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Neil Francis on 1 August 2011 (2 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 November 2010Termination of appointment of Kevin Grainger as a director (1 page)
1 November 2010Termination of appointment of Kevin Grainger as a director (1 page)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
3 August 2010Full accounts made up to 31 December 2009 (9 pages)
3 August 2010Full accounts made up to 31 December 2009 (9 pages)
29 September 2009Full accounts made up to 31 December 2008 (9 pages)
29 September 2009Full accounts made up to 31 December 2008 (9 pages)
18 August 2009Return made up to 01/08/09; full list of members (4 pages)
18 August 2009Return made up to 01/08/09; full list of members (4 pages)
2 February 2009Full accounts made up to 31 December 2007 (8 pages)
2 February 2009Full accounts made up to 31 December 2007 (8 pages)
13 August 2008Return made up to 01/08/08; full list of members (4 pages)
13 August 2008Appointment terminated secretary andrew hamilton (1 page)
13 August 2008Return made up to 01/08/08; full list of members (4 pages)
13 August 2008Appointment terminated secretary andrew hamilton (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
1 November 2007Full accounts made up to 31 December 2006 (9 pages)
1 November 2007Full accounts made up to 31 December 2006 (9 pages)
21 August 2007Return made up to 01/08/07; full list of members (3 pages)
21 August 2007Return made up to 01/08/07; full list of members (3 pages)
21 August 2007Location of register of members (1 page)
21 August 2007Location of register of members (1 page)
15 November 2006Full accounts made up to 31 December 2005 (8 pages)
15 November 2006Full accounts made up to 31 December 2005 (8 pages)
22 August 2006Return made up to 04/08/06; full list of members (7 pages)
22 August 2006Return made up to 04/08/06; full list of members (7 pages)
19 December 2005Return made up to 04/08/05; full list of members (8 pages)
19 December 2005Return made up to 04/08/05; full list of members (8 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
1 November 2004Accounts for a small company made up to 1 January 2004 (6 pages)
1 November 2004Accounts for a small company made up to 1 January 2004 (6 pages)
1 November 2004Accounts for a small company made up to 1 January 2004 (6 pages)
7 September 2004New secretary appointed (1 page)
7 September 2004Return made up to 04/08/04; full list of members (9 pages)
7 September 2004New secretary appointed (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Return made up to 04/08/04; full list of members (9 pages)
7 September 2004Director resigned (1 page)
7 August 2003Return made up to 04/08/03; full list of members (9 pages)
7 August 2003Return made up to 04/08/03; full list of members (9 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 May 2003Secretary resigned;director resigned (1 page)
5 May 2003Secretary resigned;director resigned (1 page)
5 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2003New secretary appointed (2 pages)
5 May 2003New secretary appointed (2 pages)
5 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2002Registered office changed on 24/09/02 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
24 September 2002Registered office changed on 24/09/02 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (3 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (3 pages)
22 August 2002Return made up to 04/08/02; full list of members (9 pages)
22 August 2002Return made up to 04/08/02; full list of members (9 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 May 2002Ad 18/04/02--------- £ si [email protected] £ ic 199/199 (2 pages)
3 May 2002Ad 18/04/02--------- £ si [email protected] £ ic 199/199 (2 pages)
21 March 2002Partic of mort/charge * (6 pages)
21 March 2002Partic of mort/charge * (6 pages)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2002Ad 20/12/01--------- £ si [email protected]=198 £ ic 1/199 (4 pages)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2002Memorandum and Articles of Association (9 pages)
15 January 2002Nc inc already adjusted 20/12/01 (1 page)
15 January 2002Ad 20/12/01--------- £ si [email protected]=198 £ ic 1/199 (4 pages)
15 January 2002Memorandum and Articles of Association (9 pages)
15 January 2002Nc inc already adjusted 20/12/01 (1 page)
11 October 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
11 October 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
4 September 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 September 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed;new director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (2 pages)
18 April 2001Director resigned (2 pages)
18 April 2001New director appointed (2 pages)
8 January 2001Company name changed ac&h 110 LIMITED\certificate issued on 08/01/01 (2 pages)
8 January 2001Company name changed ac&h 110 LIMITED\certificate issued on 08/01/01 (2 pages)
4 August 2000Incorporation (12 pages)
4 August 2000Incorporation (12 pages)