About

Registered Number: SC048970
Date of Incorporation: 20/07/1971 (52 years and 9 months ago)
Company Status: Active
Registered Address: 7 Hopetoun Crescent, Edinburgh, EH7 4AY

 

Knowe Properties Ltd was registered on 20 July 1971, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of the company are listed as Manclark, Patricia Anne, Cockburn, David William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANCLARK, Patricia Anne N/A - 1
Secretary Name Appointed Resigned Total Appointments
COCKBURN, David William N/A 28 May 1993 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
DISS40 - Notice of striking-off action discontinued 11 January 2020
AA - Annual Accounts 08 January 2020
DISS16(SOAS) - N/A 08 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
CS01 - N/A 06 May 2019
DISS40 - Notice of striking-off action discontinued 05 January 2019
AA - Annual Accounts 04 January 2019
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 11 May 2018
DISS40 - Notice of striking-off action discontinued 05 December 2017
AA - Annual Accounts 04 December 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
CS01 - N/A 05 June 2017
DISS40 - Notice of striking-off action discontinued 03 December 2016
AA - Annual Accounts 01 December 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 05 May 2014
CH01 - Change of particulars for director 05 May 2014
AA01 - Change of accounting reference date 04 March 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 24 April 2013
TM02 - Termination of appointment of secretary 05 April 2013
AD01 - Change of registered office address 02 April 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 10 May 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH04 - Change of particulars for corporate secretary 17 May 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 12 January 2007
AUD - Auditor's letter of resignation 17 November 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 01 July 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 23 July 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
AUD - Auditor's letter of resignation 12 February 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 31 March 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 31 March 2000
363s - Annual Return 20 January 2000
AUD - Auditor's letter of resignation 16 September 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 03 February 1998
363s - Annual Return 21 January 1998
419a(Scot) - N/A 06 August 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 26 February 1997
363s - Annual Return 12 January 1996
AA - Annual Accounts 11 October 1995
AA - Annual Accounts 31 March 1995
363s - Annual Return 26 January 1995
288 - N/A 26 January 1995
AA - Annual Accounts 03 March 1994
363s - Annual Return 12 January 1994
RESOLUTIONS - N/A 04 June 1993
MEM/ARTS - N/A 04 June 1993
287 - Change in situation or address of Registered Office 04 June 1993
288 - N/A 04 June 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 28 January 1993
363s - Annual Return 25 March 1992
AA - Annual Accounts 25 February 1992
363 - Annual Return 07 April 1991
288 - N/A 06 April 1991
AA - Annual Accounts 26 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 15 January 1990
363 - Annual Return 18 January 1989
AA - Annual Accounts 29 December 1988
AA - Annual Accounts 07 January 1988
AA - Annual Accounts 05 March 1987
363 - Annual Return 05 March 1987

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 28 September 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.