THE KNOWLEDGE BUSINESS LIMITED
EDINBURGH AC&H 110 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JS

Company number SC209710
Status Active
Incorporation Date 4 August 2000
Company Type Private Limited Company
Address COMPANY NET LTD., CLARENCE HOUSE, 133 GEORGE STREET, EDINBURGH, EH2 4JS
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE KNOWLEDGE BUSINESS LIMITED are www.theknowledgebusiness.co.uk, and www.the-knowledge-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The Knowledge Business Limited is a Private Limited Company. The company registration number is SC209710. The Knowledge Business Limited has been working since 04 August 2000. The present status of the company is Active. The registered address of The Knowledge Business Limited is Company Net Ltd Clarence House 133 George Street Edinburgh Eh2 4js. . THAIN, Howard Stanley Liam is a Secretary of the company. FRANCIS, Neil is a Director of the company. MILLHOUSE, Brian Norman is a Director of the company. Nominee Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Secretary HAMILTON, Andrew Robert has been resigned. Secretary MCINTYRE, David Stephen has been resigned. Secretary SCOTT, Simon Haves has been resigned. Director BLACK, Douglas Maclean has been resigned. Director GRAINGER, Kevin Gawn has been resigned. Director KERR, Lisa has been resigned. Director MILLAR, Graeme Stewart has been resigned. Director SCOTT, Simon Haves has been resigned. Director STEPHEN, Simon James has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
THAIN, Howard Stanley Liam
Appointed Date: 03 January 2008

Director
FRANCIS, Neil
Appointed Date: 28 December 2000
60 years old

Director
MILLHOUSE, Brian Norman
Appointed Date: 30 August 2002
70 years old

Resigned Directors

Nominee Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 28 December 2000
Appointed Date: 04 August 2000

Secretary
HAMILTON, Andrew Robert
Resigned: 03 January 2008
Appointed Date: 20 October 2003

Secretary
MCINTYRE, David Stephen
Resigned: 30 August 2003
Appointed Date: 29 April 2003

Secretary
SCOTT, Simon Haves
Resigned: 29 April 2003
Appointed Date: 28 December 2000

Director
BLACK, Douglas Maclean
Resigned: 22 December 2000
Appointed Date: 04 August 2000
66 years old

Director
GRAINGER, Kevin Gawn
Resigned: 31 October 2010
Appointed Date: 28 December 2000
66 years old

Director
KERR, Lisa
Resigned: 28 December 2000
Appointed Date: 22 December 2000
56 years old

Director
MILLAR, Graeme Stewart
Resigned: 30 September 2003
Appointed Date: 30 August 2002
70 years old

Director
SCOTT, Simon Haves
Resigned: 29 April 2003
Appointed Date: 28 December 2000
67 years old

Director
STEPHEN, Simon James
Resigned: 20 August 2001
Appointed Date: 28 December 2000
52 years old

Persons With Significant Control

Company Net Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE KNOWLEDGE BUSINESS LIMITED Events

12 Aug 2016
Total exemption small company accounts made up to 30 June 2016
11 Aug 2016
Confirmation statement made on 1 August 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200

08 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 63 more events
24 May 2001
New director appointed
18 Apr 2001
Director resigned
18 Apr 2001
New director appointed
08 Jan 2001
Company name changed ac&h 110 LIMITED\certificate issued on 08/01/01
04 Aug 2000
Incorporation

THE KNOWLEDGE BUSINESS LIMITED Charges

13 March 2002
Bond & floating charge
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…