About

Registered Number: SC350975
Date of Incorporation: 07/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: The Woolmill, Knockando, Aberlour, Banffshire, AB38 7RP

 

Having been setup in 2008, Knockando Woolmill Company Ltd have registered office in Aberlour, Banffshire, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 8 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLIGAN, Andrew John 22 November 2016 - 1
ANDERSON, Bridget Catherine 27 November 2013 03 February 2016 1
CAMERON, Brian William 12 November 2009 08 May 2012 1
CLEAVER, Terry Simon 18 April 2016 31 January 2017 1
GILLESPIE, John Buchanan 12 November 2009 31 October 2015 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 07 November 2008 07 November 2008 1
COMINS, Julie Ann 12 November 2009 08 May 2012 1
JOHNSTON, Grenville Shaw 08 May 2012 01 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 06 December 2018
MR05 - N/A 06 December 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 31 October 2017
TM01 - Termination of appointment of director 13 May 2017
TM01 - Termination of appointment of director 13 May 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 31 January 2017
AA - Annual Accounts 07 January 2017
MR01 - N/A 16 November 2016
CS01 - N/A 15 November 2016
AP01 - Appointment of director 01 November 2016
RESOLUTIONS - N/A 26 October 2016
CC04 - Statement of companies objects 26 October 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 08 January 2016
MR01 - N/A 03 December 2015
AR01 - Annual Return 11 November 2015
TM02 - Termination of appointment of secretary 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 21 November 2014
AP01 - Appointment of director 04 December 2013
AA - Annual Accounts 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 08 November 2012
TM01 - Termination of appointment of director 19 July 2012
TM02 - Termination of appointment of secretary 19 July 2012
AP01 - Appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AP03 - Appointment of secretary 19 July 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 05 August 2010
TM02 - Termination of appointment of secretary 18 January 2010
AP01 - Appointment of director 16 December 2009
AP01 - Appointment of director 16 December 2009
AP01 - Appointment of director 16 December 2009
AP01 - Appointment of director 16 December 2009
AP03 - Appointment of secretary 16 December 2009
AR01 - Annual Return 16 November 2009
353 - Register of members 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
RESOLUTIONS - N/A 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
225 - Change of Accounting Reference Date 12 November 2008
NEWINC - New incorporation documents 07 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2016 Outstanding

N/A

A registered charge 25 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.