Company NameKnisz Subsea Inspection Services Ltd
DirectorFrederick Knisz
Company StatusLiquidation
Company NumberSC375626
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Frederick Knisz
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hedingham Close
Halewood Village
Liverpool
L26 6LX

Location

Registered AddressGrant Thornton Uk Llp Level B
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Frederick Knisz
50.00%
Ordinary
50 at £1Melanie Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£157,249
Cash£6,758
Current Liabilities£76,576

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due8 April 2017 (overdue)

Filing History

29 August 2017Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Grant Thornton Uk Llp Level B 110 Queen Street Glasgow G1 3BX on 29 August 2017 (2 pages)
29 August 2017Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Grant Thornton Uk Llp Level B 110 Queen Street Glasgow G1 3BX on 29 August 2017 (2 pages)
20 July 2017Notice of winding up order (1 page)
20 July 2017Court order notice of winding up (1 page)
20 July 2017Notice of winding up order (1 page)
20 July 2017Court order notice of winding up (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
22 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Director's details changed for Mr Frederick Knisz on 6 March 2015 (2 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Director's details changed for Mr Frederick Knisz on 6 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Frederick Knisz on 6 March 2015 (2 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
24 February 2014Director's details changed for Mr Frederick Knisz on 20 February 2014 (2 pages)
24 February 2014Director's details changed for Mr Frederick Knisz on 20 February 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 4 March 2011 (1 page)
16 November 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 16 November 2010 (1 page)
25 March 2010Incorporation (23 pages)
25 March 2010Incorporation (23 pages)