Paisley
Renfrewshire
PA2 7DQ
Scotland
Director Name | Shannon King |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(1 year, 7 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Abercorn Street Paisley Renfrewshire PA3 4AL Scotland |
Director Name | John McLaren |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Wright Avenue Barrhead Glasgow G78 1LX Scotland |
Director Name | Daniel McAtasney |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Thornly Park Avenue Paisley Renfrewshire PA2 7SE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | knotandgrain.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8873358 |
Telephone region | Glasgow |
Registered Address | 33 Abercorn Street Paisley PA3 4AL Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
38 at £1 | Danny Mcatasney 38.00% Ordinary |
---|---|
37 at £1 | Chris Mcatasney 37.00% Ordinary |
25 at £1 | Shannon King 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
21 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
3 November 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
29 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
23 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
20 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
4 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
30 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
14 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
7 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
19 May 2010 | Termination of appointment of Daniel Mcatasney as a director (2 pages) |
19 May 2010 | Termination of appointment of Daniel Mcatasney as a director (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
27 April 2010 | Appointment of Shannon King as a director (6 pages) |
27 April 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (5 pages) |
27 April 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (5 pages) |
27 April 2010 | Appointment of Shannon King as a director (6 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
18 March 2010 | Registered office address changed from 32 Napier Road Hillington Park Glasgow G52 4DR on 18 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from 32 Napier Road Hillington Park Glasgow G52 4DR on 18 March 2010 (2 pages) |
9 February 2010 | Termination of appointment of John Mclaren as a director (2 pages) |
9 February 2010 | Appointment of Shannon King as a secretary (3 pages) |
9 February 2010 | Appointment of Daniel Mcatasney as a director (3 pages) |
9 February 2010 | Appointment of Daniel Mcatasney as a director (3 pages) |
9 February 2010 | Appointment of Shannon King as a secretary (3 pages) |
9 February 2010 | Termination of appointment of John Mclaren as a director (2 pages) |
9 December 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Registered office address changed from C/O Campbell Dallas, 7 Glasgow Road Paisley Renfrewshire on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from C/O Campbell Dallas, 7 Glasgow Road Paisley Renfrewshire on 20 November 2009 (2 pages) |
6 November 2008 | Director appointed john mclaren (2 pages) |
6 November 2008 | Director appointed john mclaren (2 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 32 napier road hillington industrial estate glasgow G52 4DR (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 32 napier road hillington industrial estate glasgow G52 4DR (1 page) |
28 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
28 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
28 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
28 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
28 August 2008 | Resolutions
|
28 August 2008 | Resolutions
|
26 August 2008 | Incorporation (18 pages) |
26 August 2008 | Incorporation (18 pages) |