Company NameKNBL Services Limited
DirectorNoreen Hughes
Company StatusActive
Company NumberSC237852
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Secretary NameNoreen Hughes
NationalityBritish
StatusCurrent
Appointed08 October 2002(same day as company formation)
RoleFranchisee
Correspondence AddressUnit 31 1 Viking Road Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameNoreen Hughes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(9 years after company formation)
Appointment Duration12 years, 5 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressUnit 31 1 Viking Road
Brownsburn Industrial Estate
Airdrie
North Lanarkshire
ML6 9SE
Scotland
Director NameMr Kevin Hughes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleFranchisee
Country of ResidenceScotland
Correspondence AddressUnit 31, 1 Viking Road
Brownsburn Industrial Estate
Airdrie
North Lanarkshire
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiterainbowinternational.co.uk

Location

Registered AddressUnit 31 1 Viking Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

27 at £1Kevin Hughes
27.00%
Ordinary A
27 at £1Noreen Hughes
27.00%
Ordinary A
23 at £1Kevin Hughes
23.00%
Ordinary B
23 at £1Noreen Hughes
23.00%
Ordinary B

Financials

Year2014
Net Worth£516,608
Cash£307,321
Current Liabilities£101,061

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

13 December 2002Delivered on: 30 December 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

9 October 2023Confirmation statement made on 6 October 2023 with updates (4 pages)
18 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 October 2022Confirmation statement made on 6 October 2022 with updates (5 pages)
28 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 November 2021Statement of capital following an allotment of shares on 28 October 2021
  • GBP 72
(3 pages)
1 November 2021Statement of capital following an allotment of shares on 28 October 2021
  • GBP 75
(3 pages)
8 October 2021Director's details changed for Noreen Hughes on 7 October 2021 (2 pages)
8 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 October 2019Confirmation statement made on 8 October 2019 with updates (5 pages)
23 October 2019Cessation of Kevin Hughes as a person with significant control on 7 October 2019 (1 page)
15 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 March 2019Purchase of own shares. (3 pages)
18 March 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 February 2019Registered office address changed from Unit 31, 1 Viking Road Brownsburn Industrial Estate Airdrie North Lanarkshire to Unit 31 1 Viking Road Brownsburn Industrial Estate Airdrie ML6 9SE on 19 February 2019 (1 page)
30 January 2019Amended total exemption full accounts made up to 31 December 2017 (8 pages)
5 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 December 2017Termination of appointment of Kevin Hughes as a director on 27 December 2017 (1 page)
27 December 2017Termination of appointment of Kevin Hughes as a director on 27 December 2017 (1 page)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
17 October 2011Appointment of Noreen Hughes as a director (3 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
17 October 2011Appointment of Noreen Hughes as a director (3 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 October 2009Secretary's details changed for Noreen Hughes on 16 October 2009 (1 page)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Kevin Hughes on 16 October 2009 (2 pages)
22 October 2009Secretary's details changed for Noreen Hughes on 16 October 2009 (1 page)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Kevin Hughes on 16 October 2009 (2 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 November 2008Return made up to 08/10/08; full list of members (4 pages)
4 November 2008Return made up to 08/10/08; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Secretary's particulars changed (1 page)
9 October 2007Return made up to 08/10/07; full list of members (3 pages)
9 October 2007Return made up to 08/10/07; full list of members (3 pages)
9 October 2007Secretary's particulars changed (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 October 2006Return made up to 08/10/06; full list of members (3 pages)
30 October 2006Return made up to 08/10/06; full list of members (3 pages)
3 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (2 pages)
3 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 October 2005Return made up to 08/10/05; full list of members (3 pages)
13 October 2005Return made up to 08/10/05; full list of members (3 pages)
13 October 2004Return made up to 08/10/04; full list of members (6 pages)
13 October 2004Return made up to 08/10/04; full list of members (6 pages)
28 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
28 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
18 October 2003Return made up to 08/10/03; full list of members (6 pages)
18 October 2003Return made up to 08/10/03; full list of members (6 pages)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Partic of mort/charge * (6 pages)
30 December 2002Partic of mort/charge * (6 pages)
4 November 2002Ad 30/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 November 2002Ad 30/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (16 pages)
8 October 2002Incorporation (16 pages)