Company NameKnightswood Limited
DirectorSajid Mammood Raziq
Company StatusLiquidation
Company NumberSC245791
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Sajid Mammood Raziq
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Albert Avenue
Glasgow
G42 8RB
Scotland
Secretary NameSajida Mahmood
NationalityBritish
StatusCurrent
Appointed17 March 2003(same day as company formation)
RoleSecretary
Correspondence Address33 Albert Avenue
Glasgow
G42 8RB
Scotland
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressC/O Bdo Llp, 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Financials

Year2006
Net Worth£113,584
Cash£129,215
Current Liabilities£49,409

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Next Accounts Due31 January 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due31 March 2017 (overdue)

Filing History

26 October 2022Registered office address changed from Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 26 October 2022 (2 pages)
7 June 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages)
2 July 2007Court order notice of winding up (1 page)
2 July 2007Notice of winding up order (1 page)
2 July 2007Notice of winding up order (1 page)
2 July 2007Court order notice of winding up (1 page)
22 June 2007Registered office changed on 22/06/07 from: 232 argyle street glasgow G2 8HA (1 page)
22 June 2007Registered office changed on 22/06/07 from: 232 argyle street glasgow G2 8HA (1 page)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 17/03/06; full list of members (2 pages)
7 April 2006Return made up to 17/03/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 April 2005Return made up to 17/03/05; full list of members (6 pages)
19 April 2005Return made up to 17/03/05; full list of members (6 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
17 March 2003Incorporation (15 pages)
17 March 2003Incorporation (15 pages)