Company NameKNC Groundworks Limited
DirectorKevin Alan Crawford
Company StatusActive
Company NumberSC451952
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Kevin Alan Crawford
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameMrs Nicola Louise Crawford
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland

Location

Registered Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60 at £1Kevin Alan Crawford
60.00%
Ordinary
40 at £1Nicola Louise Duncan
40.00%
Ordinary

Financials

Year2014
Net Worth£205,030
Cash£162,744
Current Liabilities£350,963

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

13 September 2021Delivered on: 22 September 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects lying to the south side of the public road leading from alford to bridge of alford outlined in red and shaded pink on the plan annexed to the standard security, which subjects form part and portion of the subjects registered in the land register of scotland under title number ABN45666.
Outstanding
18 August 2021Delivered on: 23 August 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 June 2023Confirmation statement made on 10 June 2023 with updates (4 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
9 November 2021Cancellation of shares. Statement of capital on 18 August 2021
  • GBP 85.00
(4 pages)
9 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 September 2021Registration of charge SC4519520002, created on 13 September 2021 (6 pages)
21 September 2021Termination of appointment of Nicola Louise Crawford as a director on 31 August 2021 (1 page)
23 August 2021Registration of charge SC4519520001, created on 18 August 2021 (16 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
10 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
14 January 2021Change of details for Mrs Nicola Louise Crawford as a person with significant control on 29 October 2020 (2 pages)
14 January 2021Director's details changed for Mrs Nicola Louise Crawford on 29 October 2020 (2 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
15 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
11 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
11 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
4 August 2015Director's details changed for Nicola Louise Duncan on 6 June 2015 (2 pages)
4 August 2015Director's details changed for Nicola Louise Duncan on 6 June 2015 (2 pages)
4 August 2015Director's details changed for Nicola Louise Duncan on 6 June 2015 (2 pages)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
2 February 2015Director's details changed for Kevin Alan Crawford on 30 January 2015 (3 pages)
2 February 2015Director's details changed for Nicola Louise Duncan on 30 January 2015 (3 pages)
2 February 2015Director's details changed for Kevin Alan Crawford on 30 January 2015 (3 pages)
2 February 2015Director's details changed for Nicola Louise Duncan on 30 January 2015 (3 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 100
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 100
(4 pages)
19 June 2013Appointment of Nicola Louise Duncan as a director (3 pages)
19 June 2013Appointment of Kevin Alan Crawford as a director (3 pages)
19 June 2013Appointment of Kevin Alan Crawford as a director (3 pages)
19 June 2013Appointment of Nicola Louise Duncan as a director (3 pages)
17 June 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
17 June 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
10 June 2013Incorporation (22 pages)
10 June 2013Incorporation (22 pages)