Company NameThe Knitting Bee Ltd
Company StatusDissolved
Company NumberSC397433
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Yvonne Anderson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(same day as company formation)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address52 Main Street
Barrhead
Glasgow
G78 1RE
Scotland
Director NameMrs Doreen Rennick
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleShop Manager
Country of ResidenceScotland
Correspondence Address52 Main Street
Barrhead
Glasgow
G78 1RE
Scotland

Contact

Websitetheknittingbee.co.uk

Location

Registered Address52 Main Street
Barrhead
Glasgow
G78 1RE
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

1 at £1Doreen Rennick
50.00%
Ordinary
1 at £1Yvonne Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,572
Cash£595
Current Liabilities£19,506

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
5 March 2018Application to strike the company off the register (3 pages)
16 February 2018Micro company accounts made up to 30 November 2017 (2 pages)
2 February 2018Previous accounting period extended from 31 July 2017 to 30 November 2017 (1 page)
25 July 2017Cessation of Doreen Rennick as a person with significant control on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Doreen Rennick as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Doreen Rennick as a director on 25 July 2017 (1 page)
25 July 2017Cessation of Doreen Rennick as a person with significant control on 25 July 2017 (1 page)
2 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
2 May 2017Director's details changed for Mrs Yvonne Anderson on 29 March 2017 (2 pages)
2 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
2 May 2017Director's details changed for Mrs Yvonne Anderson on 29 March 2017 (2 pages)
7 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 April 2015Director's details changed for Mrs Doreen Rennick on 1 April 2015 (2 pages)
15 April 2015Registered office address changed from 52a Main Street Barrhead Glasgow G78 1RE to 52 Main Street Barrhead Glasgow G78 1RE on 15 April 2015 (1 page)
15 April 2015Director's details changed for Mrs Doreen Rennick on 1 April 2015 (2 pages)
15 April 2015Director's details changed for Mrs Yvonne Anderson on 1 September 2014 (2 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Director's details changed for Mrs Yvonne Anderson on 1 September 2014 (2 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Director's details changed for Mrs Doreen Rennick on 1 April 2015 (2 pages)
15 April 2015Director's details changed for Mrs Yvonne Anderson on 1 September 2014 (2 pages)
15 April 2015Registered office address changed from 52a Main Street Barrhead Glasgow G78 1RE to 52 Main Street Barrhead Glasgow G78 1RE on 15 April 2015 (1 page)
10 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
10 July 2011Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
10 July 2011Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)