This company is commonly known as W & J Knox Limited. The company was founded 19 years ago and was given the registration number SC272146. The firm's registered office is in KILBIRNIE. You can find them at 1 Mill Road, , Kilbirnie, Ayrshire. This company's SIC code is 13940 - Manufacture of cordage, rope, twine and netting.
Name | : | W & J KNOX LIMITED |
---|---|---|
Company Number | : | SC272146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Mill Road, Kilbirnie, Ayrshire, Scotland, KA25 7DZ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79, South Beach, Troon, Scotland, KA10 6EQ | Secretary | 26 October 2004 | Active |
1, Mill Road, Kilbirnie, Scotland, KA25 7DZ | Director | 17 March 2023 | Active |
1, Mill Road, Kilbirnie, Scotland, KA25 7DZ | Director | 27 February 2021 | Active |
1, Mill Road, Kilbirnie, Scotland, KA25 7DZ | Director | 01 January 2016 | Active |
1, Mill Road, Kilbirnie, Scotland, KA25 7DZ | Director | 27 February 2021 | Active |
1, Mill Road, Kilbirnie, Scotland, KA25 7DZ | Director | 07 May 2020 | Active |
1, Hawick Avenue, Paisley, Scotland, PA2 9LD | Secretary | 12 March 2015 | Active |
152 Bath Street, Glasgow, G2 4TB | Corporate Nominee Secretary | 18 August 2004 | Active |
76 Southwold Road, Paisley, PA1 3AL | Director | 19 November 2004 | Active |
17, Bennets Lane, Meols, Hoylake, United Kingdom, CH47 7AY | Director | 26 October 2004 | Active |
1, Mill Road, Kilbirnie, Scotland, KA25 7DZ | Director | 01 January 2016 | Active |
1, Mill Road, Kilbirnie, Scotland, KA25 7DZ | Director | 07 May 2020 | Active |
5a Bruce Road, Pollokshields, Glasgow, G41 5EL | Director | 26 October 2004 | Active |
152 Bath Street, Glasgow, G2 4TB | Corporate Nominee Director | 18 August 2004 | Active |
Mr James Roger Dehany | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Bennets Lane, Hoylake, England, CH47 7AY |
Nature of control | : |
|
Mr David Hutchens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Fairview, Sidehead Farm, Stewarton, Scotland, KA3 5LL |
Nature of control | : |
|
Mr James Traynor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 46a, Dalziel Drive, Glasgow, Scotland, G41 4HY |
Nature of control | : |
|
Macrocom (1030) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Mill Road, Mill Road, Kilbirnie, Scotland, KA25 7GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type full. | Download |
2021-03-15 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Termination secretary company with name termination date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-03-05 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-28 | Officers | Change person secretary company with change date. | Download |
2020-12-28 | Officers | Change person director company with change date. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-09-09 | Accounts | Accounts with accounts type full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.