Company NameKnight Pg Westhill Limited
Company StatusDissolved
Company NumberSC416349
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Howard Gair Crawshaw
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court, 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr James Grieve Barrack
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSaltire Court, 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMrs Pamela Jane Bryce
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSaltire Court, 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

100 at £1James Barrack
100.00%
Ordinary

Financials

Year2014
Turnover£196,365
Gross Profit£39,532
Net Worth-£306,961
Cash£192,716
Current Liabilities£250,150

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2014Return of final meeting of voluntary winding up (4 pages)
17 December 2014Return of final meeting of voluntary winding up (4 pages)
11 September 2014Director's details changed for James Grieve Barrack on 1 June 2014 (2 pages)
11 September 2014Director's details changed for James Grieve Barrack on 1 June 2014 (2 pages)
11 September 2014Director's details changed for James Grieve Barrack on 1 June 2014 (2 pages)
6 February 2014Satisfaction of charge 2 in full (4 pages)
6 February 2014Satisfaction of charge 2 in full (4 pages)
6 February 2014Satisfaction of charge 1 in full (4 pages)
6 February 2014Satisfaction of charge 1 in full (4 pages)
3 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 2013Registered office address changed from 62 Queens Road Aberdeen AB15 4YE Scotland on 3 June 2013 (2 pages)
3 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 2013Registered office address changed from 62 Queens Road Aberdeen AB15 4YE Scotland on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 62 Queens Road Aberdeen AB15 4YE Scotland on 3 June 2013 (2 pages)
19 March 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
19 March 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
18 March 2013Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages)
18 March 2013Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages)
18 March 2013Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages)
13 March 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
13 March 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 18/03/2013.
(5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 18/03/2013.
(5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 18/03/2013.
(5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2012Change of share class name or designation (3 pages)
16 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
16 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
16 March 2012Change of share class name or designation (3 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)