KNOCKLEITH CONSULTANCY SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewConfirmation statement made on 2025-10-23 with updates

View Document

01/08/251 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-10-23 with updates

View Document

15/11/2415 November 2024 Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 2024-11-14

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Particulars of variation of rights attached to shares

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-23 with updates

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Memorandum and Articles of Association

View Document

02/11/232 November 2023 Resolutions

View Document

01/11/231 November 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Change of details for Mr Colin Lewis Robertson Fraser as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Colin Lewis Robertson Fraser on 2023-02-02

View Document

02/02/232 February 2023 Notification of Paula Jan Fraser as a person with significant control on 2023-01-23

View Document

25/01/2325 January 2023 Change of share class name or designation

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Memorandum and Articles of Association

View Document

23/01/2323 January 2023 Change of details for Mr Colin Lewis Robertson Fraser as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Appointment of Mrs Paula Jan Fraser as a director on 2023-01-23

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

20/10/2220 October 2022 Registered office address changed from Burghmuir Circle Blackhall Industrial Estate Inverurie AB51 4FS Scotland to Gardeners Cottage Knockleith Auchterless Turriff AB53 8BH on 2022-10-20

View Document

20/05/2220 May 2022 Cessation of Iain Jonathan Dougary as a person with significant control on 2022-04-28

View Document

20/05/2220 May 2022 Change of details for Mr Colin Lewis Robertson Fraser as a person with significant control on 2022-04-28

View Document

20/05/2220 May 2022 Certificate of change of name

View Document

20/05/2220 May 2022 Termination of appointment of Iain Jonathan Dougary as a director on 2022-04-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

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

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

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

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM C/O ELECTRICAL SOLUTIONS WORLDWIDE LIMITED CRAIGEARN BUSINESS PARK KINTORE INVERURIE AB51 0TH UNITED KINGDOM

View Document

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

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5795290002

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5795290001

View Document

20/10/1720 October 2017 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

20/10/1720 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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