Company NameKnightsridge Garage Services Limited
DirectorsStephen Baxter and Ritchie Corbett
Company StatusActive
Company NumberSC265923
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)
Previous NamesClearwatch Limited and Knightsbridge Garage Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameStephen Baxter
NationalityBritish
StatusCurrent
Appointed19 October 2005(1 year, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence AddressThain House 226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Director NameMr Stephen Baxter
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(11 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThain House 226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Director NameMr Ritchie Corbett
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(11 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThain House 226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Director NameAudrey Gillies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(1 year, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Eagle Brae
Ladywell
Livingston
West Lothian
EH54 6EP
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressThain House
226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ritchie Corbett
50.00%
Ordinary
1 at £1Stephen Baxter
50.00%
Ordinary

Financials

Year2014
Net Worth£10,069
Cash£9,107
Current Liabilities£22,853

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return2 April 2024 (3 weeks, 5 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
6 July 2022Company name changed knightsbridge garage services LIMITED\certificate issued on 06/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-05
(3 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
4 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 April 2016Secretary's details changed for Stephen Baxter on 1 March 2016 (1 page)
10 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 2
(4 pages)
10 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 2
(4 pages)
10 April 2016Secretary's details changed for Stephen Baxter on 1 March 2016 (1 page)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 September 2015Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 10 September 2015 (1 page)
14 April 2015Appointment of Mr Stephen Baxter as a director on 31 March 2015 (2 pages)
14 April 2015Appointment of Mr Ritchie Corbett as a director on 31 March 2015 (2 pages)
14 April 2015Appointment of Mr Ritchie Corbett as a director on 31 March 2015 (2 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Appointment of Mr Stephen Baxter as a director on 31 March 2015 (2 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Termination of appointment of Audrey Gillies as a director on 31 March 2015 (1 page)
14 April 2015Termination of appointment of Audrey Gillies as a director on 31 March 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 April 2010Director's details changed for Audrey Gillies on 1 October 2009 (2 pages)
24 April 2010Director's details changed for Audrey Gillies on 1 October 2009 (2 pages)
24 April 2010Director's details changed for Audrey Gillies on 1 October 2009 (2 pages)
24 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
24 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
24 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
29 January 2010Previous accounting period shortened from 30 March 2009 to 29 March 2009 (1 page)
29 January 2010Previous accounting period shortened from 30 March 2009 to 29 March 2009 (1 page)
9 June 2009Return made up to 02/04/09; full list of members (3 pages)
9 June 2009Return made up to 02/04/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
2 February 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
19 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2008Return made up to 02/04/08; full list of members (3 pages)
1 May 2008Return made up to 02/04/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2007Return made up to 02/04/07; full list of members (2 pages)
13 July 2007Return made up to 02/04/07; full list of members (2 pages)
28 February 2007Compulsory strike-off action has been discontinued (1 page)
28 February 2007Compulsory strike-off action has been discontinued (1 page)
27 February 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
27 February 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
9 May 2006Return made up to 02/04/06; full list of members (2 pages)
9 May 2006Return made up to 02/04/06; full list of members (2 pages)
23 December 2005New secretary appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
7 November 2005Registered office changed on 07/11/05 from: 19 glasgow road paisley PA1 3QX (1 page)
7 November 2005Registered office changed on 07/11/05 from: 19 glasgow road paisley PA1 3QX (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
7 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
7 November 2005Secretary resigned (1 page)
30 October 2005Return made up to 02/04/05; full list of members (2 pages)
30 October 2005Return made up to 02/04/05; full list of members (2 pages)
21 October 2005Company name changed clearwatch LIMITED\certificate issued on 21/10/05 (2 pages)
21 October 2005Company name changed clearwatch LIMITED\certificate issued on 21/10/05 (2 pages)
26 August 2005First Gazette notice for compulsory strike-off (1 page)
26 August 2005First Gazette notice for compulsory strike-off (1 page)
2 April 2004Incorporation (16 pages)
2 April 2004Incorporation (16 pages)