About

Registered Number: SC313691
Date of Incorporation: 19/12/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Glebefield House, 21 Links Terrace, Peterhead, Aberdeenshire, AB42 2XA,

 

Knock Leith Holdings Ltd was founded on 19 December 2006 with its registered office in Peterhead, it has a status of "Active". We do not know the number of employees at Knock Leith Holdings Ltd. The companies directors are listed as Inglis, Sheena, Inglis, Sheena at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGLIS, Sheena 15 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
INGLIS, Sheena 19 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 24 December 2019
AD01 - Change of registered office address 20 December 2019
CH01 - Change of particulars for director 13 August 2019
CH03 - Change of particulars for secretary 13 August 2019
AA - Annual Accounts 24 May 2019
AA01 - Change of accounting reference date 20 February 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 02 March 2018
CS01 - N/A 19 December 2017
PSC04 - N/A 04 December 2017
PSC07 - N/A 04 December 2017
AA01 - Change of accounting reference date 10 August 2017
TM01 - Termination of appointment of director 01 August 2017
AP01 - Appointment of director 15 June 2017
MR04 - N/A 25 March 2017
MR04 - N/A 25 March 2017
MR04 - N/A 25 March 2017
MR04 - N/A 25 March 2017
MR04 - N/A 25 March 2017
MR04 - N/A 25 March 2017
MR04 - N/A 25 March 2017
MR04 - N/A 25 March 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 01 March 2016
AD01 - Change of registered office address 23 December 2015
AA - Annual Accounts 31 October 2015
MR04 - N/A 19 January 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 14 October 2011
AD01 - Change of registered office address 29 July 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 06 October 2010
AA - Annual Accounts 25 March 2010
DISS40 - Notice of striking-off action discontinued 10 February 2010
AR01 - Annual Return 09 February 2010
GAZ1 - First notification of strike-off action in London Gazette 29 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 06 July 2009
363a - Annual Return 25 February 2008
410(Scot) - N/A 15 December 2007
410(Scot) - N/A 24 September 2007
419a(Scot) - N/A 03 August 2007
410(Scot) - N/A 08 June 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
410(Scot) - N/A 13 April 2007
410(Scot) - N/A 06 April 2007
410(Scot) - N/A 01 March 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
410(Scot) - N/A 09 February 2007
410(Scot) - N/A 08 February 2007
410(Scot) - N/A 03 February 2007
410(Scot) - N/A 01 February 2007
410(Scot) - N/A 31 January 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
NEWINC - New incorporation documents 19 December 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 11 December 2007 Fully Satisfied

N/A

Standard security 18 September 2007 Fully Satisfied

N/A

Standard security 04 June 2007 Fully Satisfied

N/A

Standard security 06 April 2007 Fully Satisfied

N/A

Standard security 03 April 2007 Fully Satisfied

N/A

Standard security 23 February 2007 Fully Satisfied

N/A

Standard security 05 February 2007 Fully Satisfied

N/A

Standard security 02 February 2007 Fully Satisfied

N/A

Bond & floating charge 31 January 2007 Fully Satisfied

N/A

Standard security 25 January 2007 Outstanding

N/A

Standard security 23 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.