Company NameKnight Templar Limited
DirectorsAlan John Henderson and Deirdre Patricia Henderson
Company StatusActive
Company NumberSC273567
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan John Henderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMrs Deirdre Patricia Henderson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 May 2006(1 year, 8 months after company formation)
Appointment Duration17 years, 11 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameDouglas Maclean Black
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address131 Duddingston Road West
Edinburgh
Lothian
EH15 3QE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan John Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,861
Cash£3,159
Current Liabilities£2,072

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

4 August 2006Delivered on: 8 August 2006
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10/7 western harbour terrace, edinburgh.
Outstanding
25 July 2006Delivered on: 27 July 2006
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 4/11 western harbour terrace, edinburgh.
Outstanding
25 July 2006Delivered on: 27 July 2006
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 4/2 western harbour terrace, edinburgh.
Outstanding
7 July 2006Delivered on: 21 July 2006
Persons entitled: Northern Rock 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
17 January 2005Delivered on: 19 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4/11 western harbour terrace, edinburgh.
Outstanding
17 January 2005Delivered on: 19 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4/2 western harbour terrace, edinburgh.
Outstanding
15 December 2004Delivered on: 18 December 2004
Satisfied on: 4 September 2006
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.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 30 September 2022 (7 pages)
30 November 2022Appointment of Mrs Deirdre Patricia Henderson as a director on 30 November 2022 (2 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 30 September 2021 (7 pages)
21 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
5 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 5 August 2021 (1 page)
5 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
31 March 2021Micro company accounts made up to 30 September 2020 (7 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (5 pages)
12 February 2020Micro company accounts made up to 30 September 2019 (7 pages)
30 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2020Notification of Deirdre Patricia Henderson as a person with significant control on 28 January 2020 (2 pages)
28 January 2020Statement of capital following an allotment of shares on 28 January 2020
  • GBP 260,000
(3 pages)
28 January 2020Change of details for Mr Alan John Henderson as a person with significant control on 28 January 2020 (2 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
5 August 2019Satisfaction of charge 2 in full (1 page)
5 August 2019Satisfaction of charge 3 in full (1 page)
28 March 2019Micro company accounts made up to 30 September 2018 (7 pages)
18 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
9 February 2018Micro company accounts made up to 30 September 2017 (7 pages)
28 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
14 November 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
14 November 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
5 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
14 January 2015Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages)
14 January 2015Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages)
14 January 2015Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 October 2013Registered office address changed from 1 Inverleith Gardens Edinburgh Lothian EH3 5PU on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 1 Inverleith Gardens Edinburgh Lothian EH3 5PU on 22 October 2013 (1 page)
8 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
7 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 September 2008Return made up to 17/09/08; full list of members (3 pages)
29 September 2008Return made up to 17/09/08; full list of members (3 pages)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 October 2007Return made up to 17/09/07; full list of members (2 pages)
16 October 2007Return made up to 17/09/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 December 2006Return made up to 17/09/06; full list of members (6 pages)
12 December 2006Return made up to 17/09/06; full list of members (6 pages)
4 September 2006Dec mort/charge * (2 pages)
4 September 2006Dec mort/charge * (2 pages)
8 August 2006Partic of mort/charge * (3 pages)
8 August 2006Partic of mort/charge * (3 pages)
27 July 2006Partic of mort/charge * (3 pages)
27 July 2006Partic of mort/charge * (3 pages)
27 July 2006Partic of mort/charge * (3 pages)
27 July 2006Partic of mort/charge * (3 pages)
21 July 2006Partic of mort/charge * (3 pages)
21 July 2006Partic of mort/charge * (3 pages)
26 May 2006New secretary appointed (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006Secretary resigned (1 page)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 September 2005Return made up to 17/09/05; full list of members (6 pages)
22 September 2005Return made up to 17/09/05; full list of members (6 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
19 January 2005Partic of mort/charge * (3 pages)
19 January 2005Partic of mort/charge * (3 pages)
19 January 2005Partic of mort/charge * (3 pages)
19 January 2005Partic of mort/charge * (3 pages)
18 December 2004Partic of mort/charge * (3 pages)
18 December 2004Partic of mort/charge * (3 pages)
17 September 2004Incorporation (17 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004Incorporation (17 pages)
17 September 2004Secretary resigned (1 page)