KNIGHTSBRIDGE HOMES LIMITED
ELGIN

Hellopages » Moray » Moray » IV30 6AE

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-three years and twelve 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

Secretary
WILSON, Irene
Appointed Date: 01 July 2014

Director
ROBERTS, Stuart
Appointed Date: 05 December 2012
52 years old

Director
ROBERTSON, William George
Appointed Date: 01 November 2001
80 years old

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
COWAN, Andrew David
Resigned: 05 December 2012
Appointed Date: 01 April 2011
59 years old

Director
DICKSON, Ian Macdonald
Resigned: 30 September 2010
Appointed Date: 22 May 2003
74 years old

Director
LYON, Steven
Resigned: 28 April 2011
Appointed Date: 29 June 2004
63 years old

Director
MCFADYEN, William Paul
Resigned: 05 September 2008
Appointed Date: 22 May 2003
59 years old

Director
ROBERTSON, Elliot
Resigned: 31 July 2004
Appointed Date: 01 November 2001
51 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

14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 1 November 2016 with updates
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

12 Oct 2015
Accounts for a dormant company made up to 31 March 2015
03 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1

...
... and 55 more events
29 Nov 2001
Secretary resigned
29 Nov 2001
New director appointed
29 Nov 2001
New secretary appointed
29 Nov 2001
New director appointed
01 Nov 2001
Incorporation

KNIGHTSBRIDGE HOMES LIMITED Charges

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…