Company NameKNOX Developments Limited
DirectorsGeorge Knox and Pamela Knox
Company StatusActive
Company NumberSC516779
CategoryPrivate Limited Company
Incorporation Date29 September 2015(8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Knox
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O McLaughlin Crolla Llp 77/2 Hanover Street
Edinburgh
EH2 1EE
Scotland
Director NameMrs Pamela Knox
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O McLaughlin Crolla Llp 77/2 Hanover Street
Edinburgh
EH2 1EE
Scotland

Location

Registered AddressC/O McLaughlin Crolla Llp
77/2 Hanover Street
Edinburgh
EH2 1EE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

20 June 2017Delivered on: 24 June 2017
Persons entitled:
Pamela Jane Knox
George Knox

Classification: A registered charge
Particulars: 26 balshagray drive, glasgow, GLA221343.
Outstanding

Filing History

28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 April 2019Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE on 5 April 2019 (1 page)
2 April 2019Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF Scotland to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on 2 April 2019 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 June 2017Registration of charge SC5167790001, created on 20 June 2017 (10 pages)
24 June 2017Registration of charge SC5167790001, created on 20 June 2017 (10 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
18 August 2016Correction of a Director's date of birth incorrectly stated on incorporation / mrs pamela knox (2 pages)
18 August 2016Correction of a Director's date of birth incorrectly stated on incorporation / mrs pamela knox (2 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(8 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(8 pages)