KNOCKANDO WOOLMILL COMPANY LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

20/03/2320 March 2023 Application to strike the company off the register

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

03/11/223 November 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/02/2127 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3509750002

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC3509750002

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/05/1713 May 2017 APPOINTMENT TERMINATED, DIRECTOR JANA HUTT

View Document

13/05/1713 May 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH STEEL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 DIRECTOR APPOINTED MR ANDREW JOHN MULLIGAN

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR TERRY CLEAVER

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3509750002

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR MICHAEL BARRON

View Document

26/10/1626 October 2016 ADOPT ARTICLES 17/10/2016

View Document

26/10/1626 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR TERRY SIMON CLEAVER

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRIDGET ANDERSON

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3509750001

View Document

11/11/1511 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM COMMERCE HOUSE SOUTH STREET ELGIN IV30 1JE

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GILLESPIE

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY GRENVILLE JOHNSTON

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MRS BRIDGET CATHERINE ANDERSON

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE JOHNSTON

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

19/07/1219 July 2012 SECRETARY APPOINTED GRENVILLE SHAW JOHNSTON

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN CAMERON

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY JULIE COMINS

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE COMINS

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR GRENVILLE SHAW JOHNSTON

View Document

19/12/1119 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1010 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY GRENVILLE JOHNSTON

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED KEITH LINDSAY STEEL

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED BRIAN WILLIAM CAMERON

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED JOHN BUCHANAN GILLESPIE

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED JULIE ANN COMINS

View Document

16/12/0916 December 2009 SECRETARY APPOINTED JULIE ANN COMINS

View Document

16/11/0916 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED JANA ELIZABETH HUTT

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0824 November 2008 SECRETARY APPOINTED GRENVILLE SHAW JOHNSTON

View Document

12/11/0812 November 2008 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

12/11/0812 November 2008 ADOPT MEM AND ARTS 07/11/2008

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

07/11/087 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company