KNOCKANDO WOOLMILL COMPANY LIMITED - ABERLOUR
Company Profile | Company Filings |
Overview
KNOCKANDO WOOLMILL COMPANY LIMITED is a Private Limited Company from ABERLOUR and has the status: Active - Proposal to Strike off.
KNOCKANDO WOOLMILL COMPANY LIMITED was incorporated 15 years ago on 07/11/2008 and has the registered number: SC350975. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
KNOCKANDO WOOLMILL COMPANY LIMITED was incorporated 15 years ago on 07/11/2008 and has the registered number: SC350975. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
KNOCKANDO WOOLMILL COMPANY LIMITED - ABERLOUR
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
THE WOOLMILL
ABERLOUR
BANFFSHIRE
AB38 7RP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/11/2023 | 21/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JOHN MULLIGAN | Apr 1963 | British | Director | 2016-11-22 | CURRENT |
MR MICHAEL BARRON | Aug 1954 | British | Director | 2016-10-25 | CURRENT |
KEITH LINDSAY STEEL | Nov 1944 | British | Director | 2009-11-12 UNTIL 2017-03-31 | RESIGNED |
MR STEPHEN GEORGE MABBOTT | Nov 1950 | British | Director | 2008-11-07 UNTIL 2008-11-07 | RESIGNED |
LT COLONEL GRENVILLE SHAW JOHNSTON | Jan 1945 | British | Director | 2012-05-08 UNTIL 2013-11-27 | RESIGNED |
DR JANA ELIZABETH HUTT | Jul 1944 | British | Director | 2008-11-07 UNTIL 2017-03-31 | RESIGNED |
JOHN BUCHANAN GILLESPIE | Jan 1956 | British | Director | 2009-11-12 UNTIL 2015-10-31 | RESIGNED |
MISS JULIE ANN COMINS | Jun 1967 | English | Director | 2009-11-12 UNTIL 2012-05-08 | RESIGNED |
MR TERRY SIMON CLEAVER | Jul 1973 | British | Director | 2016-04-18 UNTIL 2017-01-31 | RESIGNED |
BRIAN WILLIAM CAMERON | Mar 1958 | British | Director | 2009-11-12 UNTIL 2012-05-08 | RESIGNED |
MRS BRIDGET CATHERINE ANDERSON | Dec 1958 | British | Director | 2013-11-27 UNTIL 2016-02-03 | RESIGNED |
LT COLONEL GRENVILLE SHAW JOHNSTON | Jan 1945 | British | Secretary | 2008-11-07 UNTIL 2009-11-12 | RESIGNED |
GRENVILLE SHAW JOHNSTON | Secretary | 2012-05-08 UNTIL 2013-11-01 | RESIGNED | ||
JULIE ANN COMINS | Secretary | 2009-11-12 UNTIL 2012-05-08 | RESIGNED | ||
BRIAN REID LTD. | Secretary | 2008-11-07 UNTIL 2008-11-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Knockando Woolmill Trust | 2016-04-06 | Aberlour Banffshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
KNOCKANDO WOOLMILL COMPANY LIMITED | 2023-11-11 | 30-09-2022 | £2,437 Cash £745,454 equity |
KNOCKANDO_WOOLMILL_COMPAN - Accounts | 2021-12-24 | 31-03-2021 | £9,024 Cash £-616,511 equity |
KNOCKANDO_WOOLMILL_COMPAN - Accounts | 2021-03-02 | 31-03-2020 | £58 Cash £-481,878 equity |
Knockando Woolmill Company Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-17 | 31-03-2019 | £231 Cash £-379,199 equity |
Knockando Woolmill Company Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-15 | 31-03-2018 | £20,036 Cash £-309,643 equity |
Knockando Woolmill Company Limited - Accounts to registrar - small 17.2 | 2017-11-01 | 31-03-2017 | £336 Cash £-145,333 equity |