Company NameKnight Reporters Limited
Company StatusDissolved
Company NumberSC260643
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 3 months ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Grant Alexander Knight
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address61 Gogarloch Haugh
Edinburgh
Lothian
EH12 9JG
Scotland
Director NameJudith Lesley Knight
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleIt Auditor
Country of ResidenceUnited Kingdom
Correspondence Address61 Gogarloch Haugh
Edinburgh
Lothian
EH12 9JG
Scotland
Secretary NameMr Grant Alexander Knight
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address61 Gogarloch Haugh
Edinburgh
Lothian
EH12 9JG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address69a George Street George Street
Edinburgh
EH2 2JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

99 at £1Judith Lesley Knight
99.00%
Ordinary
1 at £1Grant Alexander Knight
1.00%
Ordinary

Financials

Year2014
Net Worth£19
Cash£818

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
24 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Registered office address changed from 2 Alcorn Rigg Edinburgh EH14 3BT to C/O Tc Young Wilson Terris 69a George Street George Street Edinburgh EH2 2JG on 30 December 2014 (1 page)
30 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
30 December 2014Registered office address changed from 2 Alcorn Rigg Edinburgh EH14 3BT to C/O Tc Young Wilson Terris 69a George Street George Street Edinburgh EH2 2JG on 30 December 2014 (1 page)
30 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
13 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
11 December 2009Director's details changed for Judith Lesley Knight on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Grant Alexander Knight on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Grant Alexander Knight on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Judith Lesley Knight on 11 December 2009 (2 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
23 December 2008Return made up to 11/12/08; full list of members (4 pages)
23 December 2008Return made up to 11/12/08; full list of members (4 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
4 January 2008Return made up to 11/12/07; full list of members (2 pages)
4 January 2008Return made up to 11/12/07; full list of members (2 pages)
15 December 2006Return made up to 11/12/06; full list of members (7 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
15 December 2006Return made up to 11/12/06; full list of members (7 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
6 January 2006Return made up to 11/12/05; full list of members (7 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
6 January 2006Return made up to 11/12/05; full list of members (7 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 January 2005Return made up to 11/12/04; full list of members (7 pages)
11 January 2005Return made up to 11/12/04; full list of members (7 pages)
21 December 2003Ad 11/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 2003Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
21 December 2003New secretary appointed;new director appointed (2 pages)
21 December 2003New director appointed (2 pages)
21 December 2003New secretary appointed;new director appointed (2 pages)
21 December 2003Ad 11/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 2003Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
21 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
11 December 2003Incorporation (16 pages)
11 December 2003Incorporation (16 pages)