This company is commonly known as The Knowledge Factor Ltd. The company was founded 15 years ago and was given the registration number SC346246. The firm's registered office is in LIVINGSTON. You can find them at 3 Gorsebank, Ladywell, Livingston, West Lothian. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | THE KNOWLEDGE FACTOR LTD |
---|---|---|
Company Number | : | SC346246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2008 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 3 Gorsebank, Ladywell, Livingston, West Lothian, EH54 6DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX | Director | 11 August 2010 | Active |
3 Gorsebank, Ladywell, Livingston, EH54 6DY | Secretary | 15 June 2009 | Active |
3, Gorsebank, Ladywell, Livingston, United Kingdom, EH54 6DY | Director | 28 July 2008 | Active |
3 Gorsebank, Ladywell, Livingston, EH54 6DY | Director | 15 June 2009 | Active |
Mr Thomas Grant Vickers | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-13 | Gazette | Gazette notice voluntary. | Download |
2022-09-07 | Dissolution | Dissolution application strike off company. | Download |
2022-07-20 | Gazette | Gazette filings brought up to date. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.