About

Registered Number: SC209710
Date of Incorporation: 04/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: COMPANY NET LTD., Clarence House, 133 George Street, Edinburgh, EH2 4JS

 

The Knowledge Business Ltd was founded on 04 August 2000, it's status at Companies House is "Active". We don't know the number of employees at The Knowledge Business Ltd. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, Lisa 22 December 2000 28 December 2000 1
STEPHEN, Simon James 28 December 2000 20 August 2001 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
TM02 - Termination of appointment of secretary 03 August 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 16 August 2019
PSC05 - N/A 16 August 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 12 August 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 20 February 2014
AD01 - Change of registered office address 04 September 2013
AD01 - Change of registered office address 03 September 2013
AD01 - Change of registered office address 03 September 2013
AA01 - Change of accounting reference date 28 August 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH03 - Change of particulars for secretary 05 August 2011
CH01 - Change of particulars for director 05 August 2011
TM01 - Termination of appointment of director 01 November 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 21 August 2007
353 - Register of members 21 August 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 22 August 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 02 November 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 09 July 2003
RESOLUTIONS - N/A 05 May 2003
RESOLUTIONS - N/A 05 May 2003
RESOLUTIONS - N/A 05 May 2003
288b - Notice of resignation of directors or secretaries 05 May 2003
288a - Notice of appointment of directors or secretaries 05 May 2003
287 - Change in situation or address of Registered Office 24 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 29 May 2002
RESOLUTIONS - N/A 03 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2002
410(Scot) - N/A 21 March 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2002
123 - Notice of increase in nominal capital 15 January 2002
MEM/ARTS - N/A 15 January 2002
225 - Change of Accounting Reference Date 11 October 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
363s - Annual Return 04 September 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
CERTNM - Change of name certificate 08 January 2001
NEWINC - New incorporation documents 04 August 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 13 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.