W & J KNOX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

14/11/2414 November 2024 Termination of appointment of David Orr Sloan as a director on 2024-11-01

View Document

14/11/2414 November 2024 Appointment of Mr Rhuaraidh Douglas Edwards as a director on 2024-11-01

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

21/03/2321 March 2023 Termination of appointment of David Hutchens as a director on 2023-03-17

View Document

21/03/2321 March 2023 Appointment of Ms Julie Caldwell Macdonald as a director on 2023-03-17

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

18/05/2018 May 2020 SECRETARY'S CHANGE OF PARTICULARS / DAVID SLOAN / 07/02/2020

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM MILL ROAD KILBIRNIE AYRSHIRE KA25 7GY

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED JULIE CALDWELL MACDONALD

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED DAVID ORR SLOAN

View Document

17/01/2017 January 2020 31/03/11 STATEMENT OF CAPITAL GBP 110000

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 31/03/10 STATEMENT OF CAPITAL GBP 343333.80

View Document

12/12/1912 December 2019 31/03/09 STATEMENT OF CAPITAL GBP 460000

View Document

12/12/1912 December 2019 30/11/07 STATEMENT OF CAPITAL GBP 693333.80

View Document

11/12/1911 December 2019 31/03/08 STATEMENT OF CAPITAL GBP 576664.80

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

14/08/1914 August 2019 CESSATION OF JAMES ROGER DEHANY AS A PSC

View Document

14/08/1914 August 2019 CESSATION OF JAMES TRAYNOR AS A PSC

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACROCOM (1030) LIMITED

View Document

14/08/1914 August 2019 CESSATION OF DAVID HUTCHENS AS A PSC

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES ROGER DEHANY / 29/03/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID HUTCHENS / 01/11/2016

View Document

06/05/176 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR DAVID HUTCHENS

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR FINLAY OMAN

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TRAYNOR / 01/01/2016

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2721460006

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/09/158 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 AUDITOR'S RESIGNATION

View Document

01/09/151 September 2015 AUDITOR'S RESIGNATION

View Document

08/06/158 June 2015 REDUCE ISSUED CAPITAL 04/06/2015

View Document

08/06/158 June 2015 STATEMENT BY DIRECTORS

View Document

08/06/158 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 110102.5

View Document

08/06/158 June 2015 SOLVENCY STATEMENT DATED 04/06/15

View Document

07/04/157 April 2015 SECRETARY APPOINTED MR KENNETH MCLEAN FAIRBROTHER

View Document

08/10/148 October 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/10/1321 October 2013 ADOPT ARTICLES 16/10/2013

View Document

21/10/1321 October 2013 APPROVING BANKING DOCUMENTS 16/10/2013

View Document

21/10/1321 October 2013 APPROVING DIRECTOR CONFLICTS 16/10/2013

View Document

12/10/1312 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/10/132 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER DEHANY / 01/08/2013

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/02/136 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 110102.50

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

17/04/1217 April 2012 SUB-DIVISION 03/04/12

View Document

17/04/1217 April 2012 ADOPT ARTICLES 03/04/2012

View Document

17/04/1217 April 2012 03/04/12 STATEMENT OF CAPITAL GBP 110100

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

04/09/094 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/10/082 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/09/0812 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/09/078 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 RETURN MADE UP TO 18/08/06; NO CHANGE OF MEMBERS

View Document

24/06/0624 June 2006 DEC MORT/CHARGE *****

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

01/04/051 April 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: KILBIRNIE AYRSHIRE KA25 7GY

View Document

06/01/056 January 2005 PARTIC OF MORT/CHARGE *****

View Document

17/12/0417 December 2004 PARTIC OF MORT/CHARGE *****

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

08/12/048 December 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

02/12/042 December 2004 PARTIC OF MORT/CHARGE *****

View Document

30/11/0430 November 2004 NC INC ALREADY ADJUSTED 18/11/04

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/0430 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/11/0430 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0430 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0430 November 2004 £ NC 100/110000 18/11/04

View Document

30/11/0430 November 2004 PARTIC OF MORT/CHARGE *****

View Document

30/11/0430 November 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

30/11/0430 November 2004 MEMORANDUM OF ASSOCIATION

View Document

30/11/0430 November 2004 £ NC 110000/810000 19/11/04

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 COMPANY NAME CHANGED MACROCOM (884) LIMITED CERTIFICATE ISSUED ON 23/11/04

View Document

18/08/0418 August 2004 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