Advanced company searchLink opens in new window

C & J KNIGHT LIMITED

Company number SC167464

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2023 AA Accounts for a small company made up to 31 March 2023
05 Sep 2023 CS01 Confirmation statement made on 2 August 2023 with updates
03 Apr 2023 AD01 Registered office address changed from 67 Crossgate Cupar Fife KY15 5AS to The Knight Residence 12 Lauriston Street Edinburgh EH3 9DJ on 3 April 2023
22 Sep 2022 AA Accounts for a small company made up to 31 March 2022
05 Sep 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
16 Dec 2021 AA Accounts for a small company made up to 31 March 2021
19 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
01 Feb 2021 AA Accounts for a small company made up to 31 March 2020
20 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
21 Oct 2019 AA Accounts for a small company made up to 31 March 2019
05 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
05 Dec 2018 AA Accounts for a small company made up to 31 March 2018
16 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
04 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
26 May 2017 AP01 Appointment of Colin William Stone as a director on 1 April 2017
18 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
18 Aug 2016 CH01 Director's details changed for Sir Richard Charles Rowley on 16 August 2016
18 Aug 2016 CH01 Director's details changed for Margaret Ann Fletcher on 16 August 2016
15 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Dec 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
06 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,800,000
06 Aug 2015 AD02 Register inspection address has been changed from C/O Davidson Chalmers Llp 12 Hope Street Edinburgh EH2 4DB Scotland to Rollos Law Llp 67 Crossgate Cupar Fife KY15 5AS
15 May 2015 MA Memorandum and Articles of Association
08 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association