C & J KNIGHT LIMITED

Register to unlock more data on OkredoRegister

C & J KNIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC167464

Incorporation date

02/08/1996

Size

Small

Contacts

Registered address

Registered address

The Knight Residence, 12 Lauriston Street, Edinburgh EH3 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1996)
dot icon30/10/2025
Accounts for a small company made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon19/06/2025
Termination of appointment of Margaret Ann Fletcher as a director on 2025-06-03
dot icon11/12/2024
Accounts for a small company made up to 2024-03-31
dot icon12/08/2024
Director's details changed for Sir Richard Charles Rowley on 2024-08-02
dot icon12/08/2024
Director's details changed for Colin William Stone on 2024-08-02
dot icon12/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon07/08/2024
Change of details for Mansley Group Holdings Limited as a person with significant control on 2024-08-02
dot icon09/11/2023
Accounts for a small company made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-08-02 with updates
dot icon03/04/2023
Registered office address changed from 67 Crossgate Cupar Fife KY15 5AS to The Knight Residence 12 Lauriston Street Edinburgh EH3 9DJ on 2023-04-03
dot icon22/09/2022
Accounts for a small company made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon16/12/2021
Accounts for a small company made up to 2021-03-31
dot icon19/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon01/02/2021
Accounts for a small company made up to 2020-03-31
dot icon20/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon21/10/2019
Accounts for a small company made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon05/12/2018
Accounts for a small company made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon26/05/2017
Appointment of Colin William Stone as a director on 2017-04-01
dot icon18/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon18/08/2016
Director's details changed for Sir Richard Charles Rowley on 2016-08-16
dot icon18/08/2016
Director's details changed for Margaret Ann Fletcher on 2016-08-16
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/12/2015
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon06/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon06/08/2015
Register inspection address has been changed from C/O Davidson Chalmers Llp 12 Hope Street Edinburgh EH2 4DB Scotland to Rollos Law Llp 67 Crossgate Cupar Fife KY15 5AS
dot icon15/05/2015
Memorandum and Articles of Association
dot icon08/04/2015
Resolutions
dot icon30/03/2015
Registration of charge SC1674640003, created on 2015-03-18
dot icon17/03/2015
Termination of appointment of Jean Knight as a secretary on 2015-03-12
dot icon17/03/2015
Termination of appointment of Kate Maureen Knight as a director on 2015-03-12
dot icon17/03/2015
Termination of appointment of Ross Thomas Knight as a director on 2015-03-12
dot icon17/03/2015
Termination of appointment of Colin Knight as a director on 2015-03-12
dot icon17/03/2015
Termination of appointment of Jean Knight as a director on 2015-03-12
dot icon17/03/2015
Appointment of Sir Richard Charles Rowley as a director on 2015-03-12
dot icon17/03/2015
Appointment of Margaret Ann Fletcher as a director on 2015-03-12
dot icon17/03/2015
Registered office address changed from 9 Park Road Dalkeith EH22 3DF to 67 Crossgate Cupar Fife KY15 5AS on 2015-03-17
dot icon17/03/2015
Registration of charge SC1674640002, created on 2015-03-12
dot icon20/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon20/08/2014
Director's details changed for Kate Maureen Knight on 2014-08-01
dot icon15/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon18/04/2013
Register inspection address has been changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland
dot icon18/04/2013
Register(s) moved to registered inspection location
dot icon19/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon06/08/2010
Director's details changed for Jean Knight on 2010-08-02
dot icon06/08/2010
Director's details changed for Kate Maureen Knight on 2010-08-02
dot icon06/08/2010
Director's details changed for Ross Thomas Knight on 2010-08-02
dot icon06/08/2010
Director's details changed for Colin Knight on 2010-08-02
dot icon02/07/2010
Register(s) moved to registered inspection location
dot icon01/07/2010
Register inspection address has been changed
dot icon26/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/08/2009
Return made up to 02/08/09; full list of members
dot icon15/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/08/2008
Return made up to 02/08/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/08/2007
Return made up to 02/08/07; no change of members
dot icon01/08/2007
New director appointed
dot icon01/08/2007
New director appointed
dot icon12/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/08/2006
Return made up to 02/08/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/08/2005
Return made up to 02/08/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/08/2004
Return made up to 02/08/04; full list of members
dot icon04/08/2004
Accounts for a small company made up to 2003-10-31
dot icon28/07/2004
Dec mort/charge *
dot icon05/08/2003
Return made up to 02/08/03; full list of members
dot icon22/07/2003
Accounts for a small company made up to 2002-10-31
dot icon07/08/2002
Return made up to 02/08/02; full list of members
dot icon27/06/2002
Accounts for a small company made up to 2001-10-31
dot icon09/08/2001
Return made up to 02/08/01; full list of members
dot icon09/08/2001
Accounts for a small company made up to 2000-10-31
dot icon18/08/2000
Accounts for a small company made up to 1999-10-31
dot icon18/08/2000
Return made up to 02/08/00; full list of members
dot icon09/08/1999
Return made up to 02/08/99; no change of members
dot icon07/07/1999
Accounts for a small company made up to 1998-10-31
dot icon03/12/1998
Partic of mort/charge *
dot icon05/08/1998
Return made up to 02/08/98; full list of members
dot icon11/05/1998
Accounts for a small company made up to 1997-10-31
dot icon25/11/1997
Location of register of members
dot icon25/11/1997
Ad 20/11/97--------- £ si 1799998@1=1799998 £ ic 2/1800000
dot icon25/11/1997
Resolutions
dot icon25/11/1997
Resolutions
dot icon25/11/1997
£ nc 1000/1800000 20/11/97
dot icon28/08/1997
Return made up to 02/08/97; full list of members
dot icon18/09/1996
Certificate of change of name
dot icon05/09/1996
New director appointed
dot icon05/09/1996
New secretary appointed;new director appointed
dot icon05/09/1996
Memorandum and Articles of Association
dot icon27/08/1996
Resolutions
dot icon27/08/1996
Secretary resigned
dot icon27/08/1996
Director resigned
dot icon27/08/1996
Director resigned
dot icon26/08/1996
Registered office changed on 26/08/96 from: 4TH floor saltire court, 20 castle terrace edinburgh, lothian, EH1 2EN
dot icon26/08/1996
Accounting reference date extended from 31/08/97 to 31/10/97
dot icon02/08/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£312,267.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.78M
-
0.00
312.27K
-
2021
13
1.78M
-
0.00
312.27K
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

1.78M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

312.27K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Jean
Secretary
22/08/1996 - 12/03/2015
-
Knight, Kate Maureen
Director
20/07/2007 - 12/03/2015
-
Knight, Jean
Director
22/08/1996 - 12/03/2015
-
Knight, Colin
Director
22/08/1996 - 12/03/2015
-
Knight, Ross Thomas
Director
20/07/2007 - 12/03/2015
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About C & J KNIGHT LIMITED

C & J KNIGHT LIMITED is an(a) Active company incorporated on 02/08/1996 with the registered office located at The Knight Residence, 12 Lauriston Street, Edinburgh EH3 9DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of C & J KNIGHT LIMITED?

toggle

C & J KNIGHT LIMITED is currently Active. It was registered on 02/08/1996 .

Where is C & J KNIGHT LIMITED located?

toggle

C & J KNIGHT LIMITED is registered at The Knight Residence, 12 Lauriston Street, Edinburgh EH3 9DJ.

What does C & J KNIGHT LIMITED do?

toggle

C & J KNIGHT LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does C & J KNIGHT LIMITED have?

toggle

C & J KNIGHT LIMITED had 13 employees in 2021.

What is the latest filing for C & J KNIGHT LIMITED?

toggle

The latest filing was on 30/10/2025: Accounts for a small company made up to 2025-03-31.