Company NameKnots & Crosses Limited
DirectorsSylvia Ewing-Mackie and Arthur William Kerr McKay
Company StatusActive
Company NumberSC264319
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSylvia Ewing-Mackie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(4 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12a Bridgewater Place
Erskine
PA8 7AA
Scotland
Director NameMr Arthur William Kerr McKay
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(20 years after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address12a Bridgewater Place
Erskine
PA8 7AA
Scotland
Secretary NameThe Prg Partnership (Corporation)
StatusCurrent
Appointed04 April 2008(4 years, 1 month after company formation)
Appointment Duration16 years
Correspondence Address12a Bridgewater Place
Erskine
PA8 7AA
Scotland
Director NameHelen Davies
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleTeacher
Correspondence Address11 Park Gardens
Kilbrachan
PA10 2LR
Scotland
Director NameCarol Rae Doncaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleTeacher
Correspondence Address4 Dunterlie Court
Barrhead
Glasgow
G78 1BH
Scotland
Secretary NameWilliam Gordon Doncaster
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Dunterlie Court
Barrhead
Glasgow
G78 1BH
Scotland
Director NameElaine McKay
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 18 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Overton Grove
Glenwood Manor
Kilmacolm
Renfrewshire
PA13 4DR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehillyandboo.com

Location

Registered Address12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Hilly & Boo LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,095
Cash£3,328
Current Liabilities£97,702

Accounts

Latest Accounts22 March 2023 (1 year, 1 month ago)
Next Accounts Due22 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

18 May 2004Delivered on: 26 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises known as and forming 3 drumpellier place, lochwinnoch road, kilmacolm (title number ren 54184).
Outstanding
5 May 2004Delivered on: 11 May 2004
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

21 December 2023Total exemption full accounts made up to 22 March 2023 (9 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 22 March 2022 (9 pages)
25 March 2022Registered office address changed from 12 Royal Crescent Glasgow G3 7SL to 12a Bridgewater Place Erskine PA8 7AA on 25 March 2022 (1 page)
22 March 2022Total exemption full accounts made up to 22 March 2021 (9 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 22 March 2020 (9 pages)
15 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
11 June 2020Previous accounting period extended from 22 September 2019 to 22 March 2020 (1 page)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 25 September 2018 (9 pages)
18 June 2019Previous accounting period shortened from 23 September 2018 to 22 September 2018 (1 page)
14 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 25 September 2017 (9 pages)
21 June 2018Previous accounting period shortened from 24 September 2017 to 23 September 2017 (1 page)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
21 September 2017Total exemption small company accounts made up to 25 September 2016 (8 pages)
21 September 2017Total exemption small company accounts made up to 25 September 2016 (8 pages)
23 June 2017Previous accounting period shortened from 25 September 2016 to 24 September 2016 (1 page)
23 June 2017Previous accounting period shortened from 25 September 2016 to 24 September 2016 (1 page)
14 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 25 September 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 25 September 2015 (8 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
8 December 2015Total exemption small company accounts made up to 25 September 2014 (8 pages)
8 December 2015Total exemption small company accounts made up to 25 September 2014 (8 pages)
8 September 2015Previous accounting period shortened from 26 September 2014 to 25 September 2014 (1 page)
8 September 2015Previous accounting period shortened from 26 September 2014 to 25 September 2014 (1 page)
11 June 2015Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page)
11 June 2015Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 27 September 2013 (6 pages)
23 December 2014Total exemption small company accounts made up to 27 September 2013 (6 pages)
24 September 2014Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page)
24 September 2014Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page)
25 June 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
25 June 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
26 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
25 September 2013Total exemption small company accounts made up to 29 September 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 29 September 2012 (5 pages)
25 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
25 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
23 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
23 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
30 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
30 March 2011Secretary's details changed for The Prg Partnership on 30 March 2011 (2 pages)
30 March 2011Secretary's details changed for The Prg Partnership on 30 March 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Previous accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
29 June 2010Previous accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
29 June 2010Previous accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
4 March 2009Return made up to 03/03/09; full list of members (4 pages)
4 March 2009Return made up to 03/03/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
17 November 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
17 November 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
10 November 2008Accounting reference date shortened from 31/05/2008 to 05/04/2008 (1 page)
10 November 2008Accounting reference date shortened from 31/05/2008 to 05/04/2008 (1 page)
15 April 2008Director appointed elaine mckay (2 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2008Appointment terminated secretary william doncaster (1 page)
15 April 2008Director appointed elaine mckay (2 pages)
15 April 2008Secretary appointed the prg partnership (2 pages)
15 April 2008Director appointed sylvia ewing-mackie (2 pages)
15 April 2008Appointment terminated director helen davies (1 page)
15 April 2008Appointment terminated secretary william doncaster (1 page)
15 April 2008Declaration of assistance for shares acquisition (5 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 April 2008Appointment terminated director carol doncaster (1 page)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 April 2008Director appointed sylvia ewing-mackie (2 pages)
15 April 2008Appointment terminated director carol doncaster (1 page)
15 April 2008Declaration of assistance for shares acquisition (5 pages)
15 April 2008Registered office changed on 15/04/2008 from abercorn house 79 renfrew road paisley PA3 4DA (1 page)
15 April 2008Appointment terminated director helen davies (1 page)
15 April 2008Registered office changed on 15/04/2008 from abercorn house 79 renfrew road paisley PA3 4DA (1 page)
15 April 2008Secretary appointed the prg partnership (2 pages)
28 March 2008Return made up to 03/03/08; no change of members (7 pages)
28 March 2008Return made up to 03/03/08; no change of members (7 pages)
28 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
28 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
23 March 2007Return made up to 03/03/07; full list of members (7 pages)
23 March 2007Return made up to 03/03/07; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
23 March 2006Return made up to 03/03/06; full list of members (7 pages)
23 March 2006Return made up to 03/03/06; full list of members (7 pages)
2 September 2005Full accounts made up to 31 May 2005 (8 pages)
2 September 2005Full accounts made up to 31 May 2005 (8 pages)
1 April 2005Return made up to 03/03/05; full list of members (7 pages)
1 April 2005Return made up to 03/03/05; full list of members (7 pages)
28 June 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
28 June 2004Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
28 June 2004Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2004Partic of mort/charge * (5 pages)
26 May 2004Partic of mort/charge * (5 pages)
11 May 2004Partic of mort/charge * (6 pages)
11 May 2004Partic of mort/charge * (6 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Incorporation (17 pages)
3 March 2004Incorporation (17 pages)