Knightswood (property And Investments) Company Limited GLASGOW


Knightswood (property And Investments) Company started in year 1991 as Private Limited Company with registration number SC129505. The Knightswood (property And Investments) Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Glasgow at 37 Dalsetter Avenue. Postal code: G15 8TE.

The company has 2 directors, namely Paul A., William W.. Of them, William W. has been with the company the longest, being appointed on 23 May 1990 and Paul A. has been with the company for the least time - from 23 May 1991. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Knightswood (property And Investments) Company Limited Address / Contact

Office Address 37 Dalsetter Avenue
Town Glasgow
Post code G15 8TE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC129505
Date of Incorporation Tue, 22nd Jan 1991
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Paul A.

Position: Director

Appointed: 23 May 1991

William W.

Position: Director

Appointed: 23 May 1990

William W.

Position: Director

Appointed: 06 May 2022

Resigned: 31 January 2024

Ryan A.

Position: Director

Appointed: 06 May 2022

Resigned: 31 January 2024

Laurence G.

Position: Secretary

Appointed: 01 August 1996

Resigned: 06 February 2017

Laurence G.

Position: Director

Appointed: 23 May 1991

Resigned: 06 February 2017

Edith F.

Position: Director

Appointed: 22 January 1991

Resigned: 23 February 1994

Archibald S.

Position: Secretary

Appointed: 22 January 1991

Resigned: 01 August 1996

Joanne W.

Position: Nominee Director

Appointed: 22 January 1991

Resigned: 22 January 1991

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is William W. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Paul A. This PSC has significiant influence or control over the company,.

William W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 371 8112 402 8592 400 5122 452 290     
Balance Sheet
Current Assets248 409227 899598 309580 569669 107651 750731 367723 1091 066 506
Net Assets Liabilities   2 452 2902 491 3062 545 4682 599 9342 651 0252 773 689
Cash Bank In Hand53 00031 19253 980      
Debtors195 409196 707544 329      
Net Assets Liabilities Including Pension Asset Liability2 371 8112 402 8592 400 5122 452 290     
Tangible Fixed Assets2 500 0002 500 0002 500 000      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve924 994956 042953 695      
Shareholder Funds2 371 8112 402 8592 400 5122 452 290     
Other
Creditors   502 619598 781573 902622 37312 060240 181
Fixed Assets2 503 0002 503 0002 503 0002 503 0002 503 0002 503 0002 503 0002 503 0002 503 000
Net Current Assets Liabilities137 391121 79972 81277 95070 32677 848108 994160 085510 870
Total Assets Less Current Liabilities2 640 3912 624 7992 575 8122 580 9502 573 3262 580 8482 611 9942 663 0853 013 870
Creditors Due After One Year268 580221 940175 300128 660     
Creditors Due Within One Year111 018106 100525 497502 619     
Investments Fixed Assets3 0003 0003 000      
Number Shares Allotted 1 0001 000      
Par Value Share 11      
Revaluation Reserve1 445 8171 445 8171 445 817      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Cost Or Valuation2 500 0002 500 0002 500 000      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 28th, September 2023
Free Download (5 pages)

Company search

Advertisements