Company NameKnot PR Limited
Company StatusDissolved
Company NumberSC241908
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)
Previous NameOrchard Incorporations (49S) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Angela Christian Margaret Casey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months (closed 22 December 2015)
RolePR Consultant
Country of ResidenceScotland
Correspondence Address77 Kirk Brae
Edinburgh
EH16 6JN
Scotland
Director NameHelen Anne McMunn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months (closed 22 December 2015)
RolePR Consultant
Country of ResidenceScotland
Correspondence Address477 Queensferry Road
Edinburgh
EH4 7ND
Scotland
Secretary NameHelen Anne McMunn
NationalityBritish
StatusClosed
Appointed24 February 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address477 Queensferry Road
Edinburgh
EH4 7ND
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland

Location

Registered AddressHanover House, C/O Cm Porter
Novelli, 45 Hanover Street
Edinburgh
Midlothian
EH2 2PJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1C.m. Porter Novelli
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015Application to strike the company off the register (3 pages)
18 August 2015Application to strike the company off the register (3 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
29 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Helen Anne Mcmunn on 19 February 2010 (2 pages)
20 February 2010Director's details changed for Angela Christian Margaret Casey on 19 February 2010 (2 pages)
20 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Helen Anne Mcmunn on 19 February 2010 (2 pages)
20 February 2010Director's details changed for Angela Christian Margaret Casey on 19 February 2010 (2 pages)
20 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 February 2009Return made up to 08/01/09; full list of members (3 pages)
12 February 2009Return made up to 08/01/09; full list of members (3 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 January 2008Registered office changed on 08/01/08 from: c/o porter nouelli hanover house, 45 hanover street edinburgh EH2 2PJ (1 page)
8 January 2008Location of debenture register (1 page)
8 January 2008Location of register of members (1 page)
8 January 2008Location of debenture register (1 page)
8 January 2008Return made up to 08/01/08; full list of members (2 pages)
8 January 2008Return made up to 08/01/08; full list of members (2 pages)
8 January 2008Registered office changed on 08/01/08 from: c/o porter nouelli hanover house, 45 hanover street edinburgh EH2 2PJ (1 page)
8 January 2008Location of register of members (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
27 March 2007Return made up to 08/01/07; full list of members (2 pages)
27 March 2007Return made up to 08/01/07; full list of members (2 pages)
21 February 2007Registered office changed on 21/02/07 from: 45 hanover street edinburgh EH2 2PJ (1 page)
21 February 2007Registered office changed on 21/02/07 from: 45 hanover street edinburgh EH2 2PJ (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
16 January 2006Return made up to 08/01/06; full list of members (7 pages)
16 January 2006Return made up to 08/01/06; full list of members (7 pages)
24 October 2005Full accounts made up to 31 December 2004 (10 pages)
24 October 2005Full accounts made up to 31 December 2004 (10 pages)
11 January 2005Return made up to 08/01/05; full list of members (7 pages)
11 January 2005Return made up to 08/01/05; full list of members (7 pages)
29 September 2004Full accounts made up to 31 December 2003 (10 pages)
29 September 2004Full accounts made up to 31 December 2003 (10 pages)
23 January 2004Return made up to 08/01/04; full list of members (5 pages)
23 January 2004Return made up to 08/01/04; full list of members (5 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 February 2003Registered office changed on 27/02/03 from: orchard brae 30 queensferry road edinburgh lothian EH4 2HG (1 page)
27 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: orchard brae 30 queensferry road edinburgh lothian EH4 2HG (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
21 February 2003Company name changed orchard incorporations (49S) lim ited\certificate issued on 21/02/03 (2 pages)
21 February 2003Company name changed orchard incorporations (49S) lim ited\certificate issued on 21/02/03 (2 pages)
8 January 2003Incorporation (20 pages)
8 January 2003Incorporation (20 pages)