Edinburgh
EH4 2BP
Scotland
Director Name | Mr Stephen Baxter |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(11 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
Director Name | Mr Ritchie Corbett |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(11 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
Director Name | Audrey Gillies |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Eagle Brae Ladywell Livingston West Lothian EH54 6EP Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ritchie Corbett 50.00% Ordinary |
---|---|
1 at £1 | Stephen Baxter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,069 |
Cash | £9,107 |
Current Liabilities | £22,853 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 2 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
14 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 July 2022 | Company name changed knightsbridge garage services LIMITED\certificate issued on 06/07/22
|
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
8 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
15 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 April 2016 | Secretary's details changed for Stephen Baxter on 1 March 2016 (1 page) |
10 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Secretary's details changed for Stephen Baxter on 1 March 2016 (1 page) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 September 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Stephen Baxter as a director on 31 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Ritchie Corbett as a director on 31 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Ritchie Corbett as a director on 31 March 2015 (2 pages) |
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Appointment of Mr Stephen Baxter as a director on 31 March 2015 (2 pages) |
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Termination of appointment of Audrey Gillies as a director on 31 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Audrey Gillies as a director on 31 March 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
2 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
2 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 April 2010 | Director's details changed for Audrey Gillies on 1 October 2009 (2 pages) |
24 April 2010 | Director's details changed for Audrey Gillies on 1 October 2009 (2 pages) |
24 April 2010 | Director's details changed for Audrey Gillies on 1 October 2009 (2 pages) |
24 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Previous accounting period shortened from 30 March 2009 to 29 March 2009 (1 page) |
29 January 2010 | Previous accounting period shortened from 30 March 2009 to 29 March 2009 (1 page) |
9 June 2009 | Return made up to 02/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 02/04/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
2 February 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
19 September 2008 | Resolutions
|
19 September 2008 | Resolutions
|
1 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 July 2007 | Return made up to 02/04/07; full list of members (2 pages) |
13 July 2007 | Return made up to 02/04/07; full list of members (2 pages) |
28 February 2007 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2007 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
27 February 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
9 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: 19 glasgow road paisley PA1 3QX (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 19 glasgow road paisley PA1 3QX (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 November 2005 | Secretary resigned (1 page) |
30 October 2005 | Return made up to 02/04/05; full list of members (2 pages) |
30 October 2005 | Return made up to 02/04/05; full list of members (2 pages) |
21 October 2005 | Company name changed clearwatch LIMITED\certificate issued on 21/10/05 (2 pages) |
21 October 2005 | Company name changed clearwatch LIMITED\certificate issued on 21/10/05 (2 pages) |
26 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2004 | Incorporation (16 pages) |
2 April 2004 | Incorporation (16 pages) |