About

Registered Number: SC272146
Date of Incorporation: 18/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 1 Mill Road, Kilbirnie, Ayrshire, KA25 7DZ,

 

Based in Kilbirnie, W & J Knox Ltd was established in 2004, it's status is listed as "Active". Currently we aren't aware of the number of employees at the W & J Knox Ltd. The current directors of the business are listed as Fairbrother, Kenneth Mclean, Sloan, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAIRBROTHER, Kenneth Mclean 12 March 2015 - 1
SLOAN, David 26 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 26 August 2020
AD01 - Change of registered office address 18 May 2020
CH03 - Change of particulars for secretary 18 May 2020
AP01 - Appointment of director 14 May 2020
AP01 - Appointment of director 11 May 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 December 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 28 August 2019
PSC02 - N/A 14 August 2019
PSC07 - N/A 14 August 2019
PSC07 - N/A 14 August 2019
PSC07 - N/A 14 August 2019
CS01 - N/A 27 August 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 24 August 2017
PSC04 - N/A 24 August 2017
PSC04 - N/A 24 August 2017
AA - Annual Accounts 06 May 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 30 August 2016
CH01 - Change of particulars for director 07 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
MR01 - N/A 04 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 September 2015
AUD - Auditor's letter of resignation 07 September 2015
AUD - Auditor's letter of resignation 01 September 2015
RESOLUTIONS - N/A 08 June 2015
SH19 - Statement of capital 08 June 2015
CAP-SS - N/A 08 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 June 2015
AP03 - Appointment of secretary 07 April 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 16 September 2014
MR04 - N/A 19 June 2014
RESOLUTIONS - N/A 21 October 2013
RESOLUTIONS - N/A 21 October 2013
RESOLUTIONS - N/A 21 October 2013
MR04 - N/A 12 October 2013
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 06 September 2013
SH01 - Return of Allotment of shares 06 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 10 September 2012
RESOLUTIONS - N/A 17 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 April 2012
SH01 - Return of Allotment of shares 17 April 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 22 October 2009
466(Scot) - N/A 30 September 2009
363a - Annual Return 04 September 2009
410(Scot) - N/A 24 April 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 08 September 2007
363s - Annual Return 12 September 2006
419a(Scot) - N/A 24 June 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 23 August 2005
466(Scot) - N/A 02 April 2005
466(Scot) - N/A 01 April 2005
287 - Change in situation or address of Registered Office 27 January 2005
410(Scot) - N/A 06 January 2005
410(Scot) - N/A 17 December 2004
287 - Change in situation or address of Registered Office 14 December 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 December 2004
466(Scot) - N/A 08 December 2004
410(Scot) - N/A 02 December 2004
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
225 - Change of Accounting Reference Date 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
MEM/ARTS - N/A 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
123 - Notice of increase in nominal capital 30 November 2004
123 - Notice of increase in nominal capital 30 November 2004
410(Scot) - N/A 30 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
CERTNM - Change of name certificate 23 November 2004
NEWINC - New incorporation documents 18 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2015 Outstanding

N/A

Floating charge 16 April 2009 Fully Satisfied

N/A

Floating charge 17 December 2004 Fully Satisfied

N/A

Standard security 26 November 2004 Fully Satisfied

N/A

Standard security 26 November 2004 Outstanding

N/A

Floating charge 19 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.