KNIGHTSWOOD (PROPERTY AND INVESTMENTS) COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNIGHTSWOOD (PROPERTY AND INVESTMENTS) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC129505

Incorporation date

22/01/1991

Size

Micro Entity

Contacts

Registered address

Registered address

37 Dalsetter Avenue, Glasgow G15 8TECopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1991)
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-09-30
dot icon08/09/2025
Registration of charge SC1295050009, created on 2025-09-04
dot icon02/09/2025
Registration of charge SC1295050008, created on 2025-08-27
dot icon27/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-09-30
dot icon20/02/2024
Registration of charge SC1295050006, created on 2024-02-15
dot icon20/02/2024
Registration of charge SC1295050007, created on 2024-02-20
dot icon19/02/2024
Satisfaction of charge 1 in full
dot icon19/02/2024
Satisfaction of charge 5 in full
dot icon19/02/2024
Satisfaction of charge 2 in full
dot icon19/02/2024
Satisfaction of charge 4 in full
dot icon02/02/2024
Termination of appointment of Ryan Sean Agnew as a director on 2024-01-31
dot icon02/02/2024
Termination of appointment of William Graham Wilson as a director on 2024-01-31
dot icon25/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-09-30
dot icon24/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon09/05/2022
Appointment of Mr. Ryan Sean Agnew as a director on 2022-05-06
dot icon09/05/2022
Appointment of Mr William Graham Wilson as a director on 2022-05-06
dot icon28/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-09-30
dot icon02/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon29/10/2020
Micro company accounts made up to 2019-09-30
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon23/03/2018
Confirmation statement made on 2018-01-22 with updates
dot icon23/03/2018
Registered office address changed from Stable Lodge Mid Balfunning, Balfron Station Balfron by Glasgow G63 0NF to 37 Dalsetter Avenue Glasgow G15 8TE on 2018-03-23
dot icon30/06/2017
Termination of appointment of Laurence Douglas Grainger as a director on 2017-02-06
dot icon30/06/2017
Termination of appointment of Laurence Douglas Grainger as a secretary on 2017-02-06
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/03/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon20/03/2013
Director's details changed for Mr Paul Raymond Barratt Agnew on 2013-01-23
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon24/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon08/02/2010
Director's details changed for Paul Raymond Barratt Agnew on 2010-02-08
dot icon25/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/02/2009
Return made up to 22/01/09; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/01/2008
Return made up to 22/01/08; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/02/2007
Return made up to 22/01/07; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/02/2006
Return made up to 22/01/06; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/01/2005
Return made up to 22/01/05; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon27/02/2004
Return made up to 22/01/04; full list of members
dot icon17/11/2003
Registered office changed on 17/11/03 from: 78 st vincent street glasgow G2 5UB
dot icon01/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon19/05/2003
Registered office changed on 19/05/03 from: 10 somerset place glasgow G3 7JT
dot icon07/04/2003
Return made up to 22/01/03; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon27/03/2002
Return made up to 22/01/02; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon05/03/2001
Return made up to 22/01/01; full list of members
dot icon29/08/2000
Partic of mort/charge *
dot icon20/07/2000
Accounts for a small company made up to 1999-09-30
dot icon27/01/2000
Return made up to 22/01/00; full list of members
dot icon12/01/2000
Auditor's resignation
dot icon25/02/1999
Return made up to 22/01/99; no change of members
dot icon29/01/1999
Full accounts made up to 1998-09-30
dot icon06/10/1998
Full accounts made up to 1997-05-31
dot icon29/06/1998
Accounting reference date extended from 31/05/98 to 30/09/98
dot icon22/05/1998
Partic of mort/charge *
dot icon21/04/1998
Return made up to 22/01/98; full list of members
dot icon20/02/1997
Return made up to 22/01/97; no change of members
dot icon14/02/1997
Full accounts made up to 1996-05-31
dot icon14/11/1996
Partic of mort/charge *
dot icon27/09/1996
Secretary resigned
dot icon27/09/1996
New secretary appointed
dot icon27/09/1996
Registered office changed on 27/09/96 from: 126 drymen road bearsden glasgow G61 3RB
dot icon17/05/1996
Accounts for a small company made up to 1995-05-31
dot icon19/04/1996
Return made up to 22/01/96; no change of members
dot icon05/07/1995
Return made up to 22/01/95; full list of members
dot icon29/06/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/05/1994
Accounts for a small company made up to 1993-05-31
dot icon09/03/1994
Director resigned
dot icon17/02/1994
Return made up to 22/01/94; no change of members
dot icon02/02/1993
Return made up to 22/01/93; no change of members
dot icon30/11/1992
Full accounts made up to 1992-05-31
dot icon19/03/1992
Return made up to 22/01/92; full list of members
dot icon25/11/1991
Accounting reference date extended from 31/01 to 31/05
dot icon04/10/1991
Ad 01/02/91--------- £ si 900@1=900 £ ic 100/1000
dot icon04/10/1991
£ nc 100/1000 01/02/91
dot icon13/08/1991
Certificate of change of name
dot icon09/07/1991
Partic of mort/charge 7670
dot icon13/06/1991
New director appointed
dot icon13/06/1991
New director appointed
dot icon13/06/1991
New director appointed
dot icon10/06/1991
New director appointed
dot icon07/05/1991
Certificate of change of name
dot icon29/04/1991
Registered office changed on 29/04/91 from: 27 castle street edinburgh EH2 3DN
dot icon29/04/1991
Ad 15/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon29/04/1991
Secretary resigned;new secretary appointed
dot icon22/02/1991
Secretary resigned
dot icon22/02/1991
Director resigned
dot icon22/01/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.65M
-
0.00
-
-
2022
0
2.77M
-
0.00
-
-
2022
0
2.77M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.77M £Ascended4.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grainger, Laurence Douglas
Director
23/05/1991 - 06/02/2017
18
Wilson, William Stuart
Director
23/05/1990 - Present
18
Agnew, Paul Raymond Barratt
Director
23/05/1991 - Present
18
Reid, Brian
Nominee Secretary
22/01/1991 - 22/01/1991
1838
Waugh, Joanne
Nominee Director
22/01/1991 - 22/01/1991
109

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KNIGHTSWOOD (PROPERTY AND INVESTMENTS) COMPANY LIMITED

KNIGHTSWOOD (PROPERTY AND INVESTMENTS) COMPANY LIMITED is an(a) Active company incorporated on 22/01/1991 with the registered office located at 37 Dalsetter Avenue, Glasgow G15 8TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHTSWOOD (PROPERTY AND INVESTMENTS) COMPANY LIMITED?

toggle

KNIGHTSWOOD (PROPERTY AND INVESTMENTS) COMPANY LIMITED is currently Active. It was registered on 22/01/1991 .

Where is KNIGHTSWOOD (PROPERTY AND INVESTMENTS) COMPANY LIMITED located?

toggle

KNIGHTSWOOD (PROPERTY AND INVESTMENTS) COMPANY LIMITED is registered at 37 Dalsetter Avenue, Glasgow G15 8TE.

What does KNIGHTSWOOD (PROPERTY AND INVESTMENTS) COMPANY LIMITED do?

toggle

KNIGHTSWOOD (PROPERTY AND INVESTMENTS) COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for KNIGHTSWOOD (PROPERTY AND INVESTMENTS) COMPANY LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-22 with no updates.