Company number SC285053
Status Active
Incorporation Date 19 May 2005
Company Type Private Limited Company
Address 21/23 HILL STREET, EDINBURGH, EH2 3JP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
GBP 2
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of KNIGHTSBRIDGE HIGHRISE LTD. are www.knightsbridgehighrise.co.uk, and www.knightsbridge-highrise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Knightsbridge Highrise Ltd is a Private Limited Company.
The company registration number is SC285053. Knightsbridge Highrise Ltd has been working since 19 May 2005.
The present status of the company is Active. The registered address of Knightsbridge Highrise Ltd is 21 23 Hill Street Edinburgh Eh2 3jp. . REZA, Humayun is a Secretary of the company. REZA, Humayun, Dr is a Secretary of the company. HOMAYOUN-VALIANI, Majid is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director REZA, Humayun, Dr has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 19 May 2005
Appointed Date: 19 May 2005
Director
REZA, Humayun, Dr
Resigned: 10 December 2012
Appointed Date: 19 May 2005
72 years old
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 19 May 2005
Appointed Date: 19 May 2005
KNIGHTSBRIDGE HIGHRISE LTD. Events
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
26 Jun 2015
Total exemption small company accounts made up to 31 May 2014
16 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
...
... and 27 more events
20 May 2005
Secretary resigned
20 May 2005
Director resigned
20 May 2005
New secretary appointed;new director appointed
20 May 2005
New director appointed
19 May 2005
Incorporation
14 June 2007
Standard security
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 22 westhall gardens, edinburgh.
12 June 2007
Bond & floating charge
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
17 October 2006
Standard security
Delivered: 18 October 2006
Status: Satisfied
on 13 November 2014
Persons entitled: Lloyds Tsb Scotland PLC
Description: 4 rothesay terrace, edinburgh.
7 September 2006
Standard security
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Area of ground at overton farm, kirkliston WLN32169.
14 June 2006
Standard security
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: The subjects known as and forming 1F1, 11 montpelier…
2 September 2005
Standard security
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Teh subjects known as the area of ground at overton farm…