Glasgow
G2 2PQ
Scotland
Secretary Name | Andrea Townsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Ms Andrea Townsley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2013(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | knightbridgedevelopments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 554514249 |
Telephone region | Mobile |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Ralph Townsley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £301,939 |
Cash | £569,723 |
Current Liabilities | £1,173,181 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
7 January 2014 | Delivered on: 9 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
5 August 2013 | Delivered on: 16 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Subjects registered in the land register of scotland under title number DMF21128. Outstanding |
2 July 2013 | Delivered on: 5 July 2013 Satisfied on: 18 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
8 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
6 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
7 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
17 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
26 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
22 January 2019 | Director's details changed for Mr Ralph Townsley on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Ms Andrea Townsley on 22 January 2019 (2 pages) |
22 January 2019 | Change of details for Mr Ralph Townsley as a person with significant control on 22 January 2019 (2 pages) |
17 December 2018 | Secretary's details changed for Andrea Townsley on 17 December 2018 (1 page) |
17 December 2018 | Confirmation statement made on 1 December 2018 with updates (5 pages) |
17 December 2018 | Change of details for Mr Ralph Townsley as a person with significant control on 23 January 2018 (2 pages) |
17 December 2018 | Director's details changed for Mr Ralph Townsley on 17 December 2018 (2 pages) |
19 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
8 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
29 March 2016 | Satisfaction of charge SC3128990003 in full (1 page) |
29 March 2016 | Satisfaction of charge SC3128990003 in full (1 page) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 February 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
18 January 2014 | Satisfaction of charge 3128990001 in full (4 pages) |
18 January 2014 | Satisfaction of charge 3128990001 in full (4 pages) |
9 January 2014 | Registration of charge 3128990003 (5 pages) |
9 January 2014 | Registration of charge 3128990003 (5 pages) |
20 September 2013 | Appointment of Ms Andrea Townsley as a director (2 pages) |
20 September 2013 | Appointment of Ms Andrea Townsley as a director (2 pages) |
16 August 2013 | Registration of charge 3128990002
|
16 August 2013 | Registration of charge 3128990002
|
5 July 2013 | Registration of charge 3128990001 (8 pages) |
5 July 2013 | Registration of charge 3128990001 (8 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Secretary's details changed for Andrea Townsley on 1 December 2012 (2 pages) |
22 January 2013 | Secretary's details changed for Andrea Townsley on 1 December 2012 (2 pages) |
22 January 2013 | Secretary's details changed for Andrea Townsley on 1 December 2012 (2 pages) |
22 January 2013 | Director's details changed for Ralph Townsley on 1 December 2012 (3 pages) |
22 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Director's details changed for Ralph Townsley on 1 December 2012 (3 pages) |
22 January 2013 | Director's details changed for Ralph Townsley on 1 December 2012 (3 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 February 2010 | Director's details changed for Ralph Townsley on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Ralph Townsley on 2 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Ralph Townsley on 2 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 March 2009 | Return made up to 01/12/08; full list of members (3 pages) |
2 March 2009 | Return made up to 01/12/08; full list of members (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 June 2008 | Company name changed winksley banks caravan park LIMITED\certificate issued on 17/06/08 (2 pages) |
13 June 2008 | Company name changed winksley banks caravan park LIMITED\certificate issued on 17/06/08 (2 pages) |
27 February 2008 | Return made up to 01/12/07; full list of members (6 pages) |
27 February 2008 | Return made up to 01/12/07; full list of members (6 pages) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Incorporation (16 pages) |
1 December 2006 | Incorporation (16 pages) |