Company number SC224805
Status Active
Incorporation Date 1 November 2001
Company Type Private Limited Company
Address 10 PERIMETER ROAD, PINEFIELD INDUSTRIAL ESTATE, ELGIN, MORAY, IV30 6AE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
GBP 1
. The most likely internet sites of KNIGHTSBRIDGE HOMES LIMITED are www.knightsbridgehomes.co.uk, and www.knightsbridge-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Knightsbridge Homes Limited is a Private Limited Company.
The company registration number is SC224805. Knightsbridge Homes Limited has been working since 01 November 2001.
The present status of the company is Active. The registered address of Knightsbridge Homes Limited is 10 Perimeter Road Pinefield Industrial Estate Elgin Moray Iv30 6ae. . WILSON, Irene is a Secretary of the company. ROBERTS, Stuart is a Director of the company. ROBERTSON, William George is a Director of the company. Secretary CLARK, Ian has been resigned. Secretary JARVIE, Karen has been resigned. Secretary WILSON, Irene has been resigned. Secretary CLP SECRETARIES LIMITED has been resigned. Director COWAN, Andrew David has been resigned. Director DICKSON, Ian Macdonald has been resigned. Director LYON, Steven has been resigned. Director MCFADYEN, William Paul has been resigned. Director ROBERTSON, Elliot has been resigned. Director MMA NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
CLARK, Ian
Resigned: 18 January 2010
Appointed Date: 01 November 2001
Secretary
JARVIE, Karen
Resigned: 30 June 2014
Appointed Date: 10 November 2011
Secretary
WILSON, Irene
Resigned: 10 November 2011
Appointed Date: 16 February 2009
Secretary
CLP SECRETARIES LIMITED
Resigned: 01 November 2001
Appointed Date: 01 November 2001
Director
LYON, Steven
Resigned: 28 April 2011
Appointed Date: 29 June 2004
63 years old
Director
ROBERTSON, Elliot
Resigned: 31 July 2004
Appointed Date: 01 November 2001
52 years old
Director
MMA NOMINEES LIMITED
Resigned: 01 November 2001
Appointed Date: 01 November 2001
Persons With Significant Control
Robertson Homes Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
KNIGHTSBRIDGE HOMES LIMITED Events
17 June 2011
Assignment in security
Delivered: 29 June 2011
Status: Satisfied
on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of security the benefit of and its whole present and…
17 June 2011
Assignation in security
Delivered: 29 June 2011
Status: Satisfied
on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole right, title and interest in and to the…
24 November 2009
Bond & floating charge
Delivered: 27 November 2009
Status: Satisfied
on 11 March 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
30 January 2004
Bond & floating charge
Delivered: 11 February 2004
Status: Satisfied
on 27 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…