KNOWE PROPERTIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4AY
Company number SC048970
Status Active
Incorporation Date 20 July 1971
Company Type Private Limited Company
Address 7 HOPETOUN CRESCENT, EDINBURGH, EH7 4AY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 November 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of KNOWE PROPERTIES LIMITED are www.knoweproperties.co.uk, and www.knowe-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Knowe Properties Limited is a Private Limited Company. The company registration number is SC048970. Knowe Properties Limited has been working since 20 July 1971. The present status of the company is Active. The registered address of Knowe Properties Limited is 7 Hopetoun Crescent Edinburgh Eh7 4ay. . MANCLARK, James William Mckinnon is a Director of the company. MANCLARK, Patricia Anne is a Director of the company. MILNE, Rory Michael Stuart is a Director of the company. Secretary COCKBURN, David William has been resigned. Secretary 1924 NOMINEES LTD has been resigned. Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Director DUNBAR, Kenneth Watson has been resigned. Director SEAMAN, Stephen Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director

Director

Director
MILNE, Rory Michael Stuart
Appointed Date: 12 January 2005
61 years old

Resigned Directors

Secretary
COCKBURN, David William
Resigned: 28 May 1993

Secretary
1924 NOMINEES LTD
Resigned: 03 April 2013
Appointed Date: 21 October 1994

Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 21 October 1994
Appointed Date: 28 May 1993

Director
DUNBAR, Kenneth Watson
Resigned: 21 May 2003
Appointed Date: 19 March 1991
78 years old

Director
SEAMAN, Stephen Michael
Resigned: 19 March 1991

KNOWE PROPERTIES LIMITED Events

03 Dec 2016
Compulsory strike-off action has been discontinued
01 Dec 2016
Total exemption small company accounts made up to 30 November 2015
01 Nov 2016
First Gazette notice for compulsory strike-off
11 Jul 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 71 more events
18 Jan 1989
Return made up to 22/12/88; full list of members

29 Dec 1988
Full group accounts made up to 31 December 1987

07 Jan 1988
Full group accounts made up to 31 December 1986

05 Mar 1987
Group of companies' accounts made up to 31 December 1985

05 Mar 1987
Return made up to 27/02/87; full list of members

KNOWE PROPERTIES LIMITED Charges

28 September 1973
Bond & floating charge
Delivered: 11 October 1973
Status: Satisfied on 6 August 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Whole property…