Company NameKnot & Grain Ltd.
DirectorShannon King
Company StatusActive
Company NumberSC347526
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameShannon King
NationalityBritish
StatusCurrent
Appointed21 January 2010(1 year, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address35 Alloway Grove
Paisley
Renfrewshire
PA2 7DQ
Scotland
Director NameShannon King
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(1 year, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Abercorn Street
Paisley
Renfrewshire
PA3 4AL
Scotland
Director NameJohn McLaren
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address24 Wright Avenue
Barrhead
Glasgow
G78 1LX
Scotland
Director NameDaniel McAtasney
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(1 year, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 August 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 August 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteknotandgrain.co.uk
Email address[email protected]
Telephone0141 8873358
Telephone regionGlasgow

Location

Registered Address33 Abercorn Street
Paisley
PA3 4AL
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

38 at £1Danny Mcatasney
38.00%
Ordinary
37 at £1Chris Mcatasney
37.00%
Ordinary
25 at £1Shannon King
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

21 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
14 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 November 2022Micro company accounts made up to 31 December 2021 (5 pages)
29 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
23 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
4 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
30 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
14 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
6 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
7 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
26 July 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 99.00
(3 pages)
26 July 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 99.00
(3 pages)
19 May 2010Termination of appointment of Daniel Mcatasney as a director (2 pages)
19 May 2010Termination of appointment of Daniel Mcatasney as a director (2 pages)
27 April 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
27 April 2010Appointment of Shannon King as a director (6 pages)
27 April 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (5 pages)
27 April 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (5 pages)
27 April 2010Appointment of Shannon King as a director (6 pages)
27 April 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
18 March 2010Registered office address changed from 32 Napier Road Hillington Park Glasgow G52 4DR on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from 32 Napier Road Hillington Park Glasgow G52 4DR on 18 March 2010 (2 pages)
9 February 2010Termination of appointment of John Mclaren as a director (2 pages)
9 February 2010Appointment of Shannon King as a secretary (3 pages)
9 February 2010Appointment of Daniel Mcatasney as a director (3 pages)
9 February 2010Appointment of Daniel Mcatasney as a director (3 pages)
9 February 2010Appointment of Shannon King as a secretary (3 pages)
9 February 2010Termination of appointment of John Mclaren as a director (2 pages)
9 December 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
20 November 2009Registered office address changed from C/O Campbell Dallas, 7 Glasgow Road Paisley Renfrewshire on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from C/O Campbell Dallas, 7 Glasgow Road Paisley Renfrewshire on 20 November 2009 (2 pages)
6 November 2008Director appointed john mclaren (2 pages)
6 November 2008Director appointed john mclaren (2 pages)
18 September 2008Registered office changed on 18/09/2008 from 32 napier road hillington industrial estate glasgow G52 4DR (1 page)
18 September 2008Registered office changed on 18/09/2008 from 32 napier road hillington industrial estate glasgow G52 4DR (1 page)
28 August 2008Appointment terminated secretary brian reid LTD. (1 page)
28 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
28 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
28 August 2008Appointment terminated secretary brian reid LTD. (1 page)
28 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
26 August 2008Incorporation (18 pages)
26 August 2008Incorporation (18 pages)