Company NameCarnegie Knox (Scotland) Ltd
DirectorTimothy Clive Eve
Company StatusActive - Proposal to Strike off
Company NumberSC470560
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)
Previous NamePipeline Accounts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Timothy Clive Eve
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressNeo House Riverside Drive
Aberdeen
AB11 7LH
Scotland
Director NameMr Alexander Murray Bush
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressRiverside House Riverside Drive
Aberdeen
AB11 7LH
Scotland

Contact

Telephone0845 2355555
Telephone regionUnknown

Location

Registered AddressNeo House
Riverside Drive
Aberdeen
AB11 7LH
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts29 December 2020 (3 years, 4 months ago)
Next Accounts Due29 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return20 February 2022 (2 years, 2 months ago)
Next Return Due6 March 2023 (overdue)

Filing History

19 January 2021Notification of Douglas Alan Barromwan as a person with significant control on 19 January 2021 (2 pages)
19 January 2021Withdrawal of a person with significant control statement on 19 January 2021 (2 pages)
11 January 2021Director's details changed for Mr Timothy Clive Eve on 6 January 2021 (2 pages)
11 January 2021Director's details changed for Mr Timothy Clive Eve on 6 January 2021 (2 pages)
6 January 2021Registered office address changed from R & a House Blackburn Business Park Woodburn Road Aberdeen AB21 0PS to Neo House Riverside Drive Aberdeen AB11 7LH on 6 January 2021 (1 page)
30 September 2020Total exemption full accounts made up to 30 December 2019 (9 pages)
5 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
6 February 2020Memorandum and Articles of Association (21 pages)
17 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 September 2019Unaudited abridged accounts made up to 30 December 2018 (9 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 December 2017 (10 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
15 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
21 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 August 2015Company name changed pipeline accounts LIMITED\certificate issued on 04/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-31
  • RES15 ‐ Change company name resolution on 2015-07-31
(1 page)
4 August 2015Company name changed pipeline accounts LIMITED\certificate issued on 04/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-31
(1 page)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
5 February 2015Termination of appointment of Alexander Murray Bush as a director on 5 November 2014 (1 page)
5 February 2015Termination of appointment of Alexander Murray Bush as a director on 5 November 2014 (1 page)
5 February 2015Termination of appointment of Alexander Murray Bush as a director on 5 November 2014 (1 page)
14 May 2014Registered office address changed from Riverside House Riverside Drive Aberdeen Scotland AB11 7LH Scotland on 14 May 2014 (2 pages)
14 May 2014Registered office address changed from Riverside House Riverside Drive Aberdeen Scotland AB11 7LH Scotland on 14 May 2014 (2 pages)
7 April 2014Appointment of Mr Alexander Murray Bush as a director (3 pages)
7 April 2014Appointment of Mr Alexander Murray Bush as a director (3 pages)
28 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
28 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)