Company NameThomas McKnight & Daughters Limited
Company StatusActive
Company NumberSC265397
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameSuzanne Rachel Helen Clement McKnight
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(3 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Hope Stanton Lacy
Ludlow
Shropshire
SY8 2AP
Wales
Director NameSuzanne Rachel Helen Clement Yellowley
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(3 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameHazel Park McKnight
NationalityBritish
StatusCurrent
Appointed26 March 2004(3 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Thomas Alan McKnight
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceAndorra
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMrs Hazel Park McKnight
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitetommcknight.co.uk
Telephone01584 856567
Telephone regionLudlow

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

2 at £1Suzanne Rachel Helen Clement Mcknight
100.00%
Ordinary

Financials

Year2014
Net Worth£64,506
Cash£77,126
Current Liabilities£50,901

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2024 (2 weeks, 6 days ago)
Next Return Due2 May 2025 (11 months, 4 weeks from now)

Charges

7 May 2004Delivered on: 27 May 2004
Persons entitled: National Westminster Bank PLC

Classification: 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

19 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
21 March 2022Director's details changed for Suzanne Rachel Helen Clement Mcknight on 21 March 2022 (2 pages)
25 February 2022Registered office address changed from Thomas Mcknight & Daughters Limited 272 Bath Street Glasgow G2 4JR United Kingdom to 272 Bath Street Glasgow G2 4JR on 25 February 2022 (1 page)
22 February 2022Registered office address changed from 61 George Street Perth Perthshire PH1 5LB to Thomas Mcknight & Daughters Limited 272 Bath Street Glasgow G2 4JR on 22 February 2022 (1 page)
16 February 2022Director's details changed for Mrs Hazel Park Mcknight on 16 February 2022 (2 pages)
16 February 2022Secretary's details changed for Hazel Park Mcknight on 16 February 2022 (1 page)
16 February 2022Director's details changed for Mrs Hazel Park Mcknight on 16 February 2022 (2 pages)
22 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 October 2018Appointment of Mrs Hazel Park Mcknight as a director on 24 October 2018 (2 pages)
1 June 2018Appointment of Mr Thomas Alan Mcknight as a director on 1 June 2018 (2 pages)
13 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Director's details changed for Suzanne Rachel Helen Clement Mcknight on 31 January 2010 (2 pages)
6 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Suzanne Rachel Helen Clement Mcknight on 31 January 2010 (2 pages)
6 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 23/03/09; full list of members (3 pages)
6 May 2009Return made up to 23/03/09; full list of members (3 pages)
6 May 2009Director's change of particulars / suzanne mcknight / 20/03/2009 (1 page)
6 May 2009Director's change of particulars / suzanne mcknight / 20/03/2009 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 April 2008Return made up to 23/03/08; full list of members (3 pages)
29 April 2008Return made up to 23/03/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Return made up to 23/03/07; full list of members (2 pages)
17 April 2007Return made up to 23/03/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 23/03/06; full list of members (2 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 23/03/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
24 March 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
27 May 2004Partic of mort/charge * (10 pages)
27 May 2004Partic of mort/charge * (10 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Registered office changed on 14/04/04 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
14 April 2004Registered office changed on 14/04/04 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
2 April 2004Registered office changed on 02/04/04 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page)
2 April 2004Registered office changed on 02/04/04 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
23 March 2004Incorporation (6 pages)
23 March 2004Incorporation (6 pages)