Background WavePink WaveYellow Wave

KNIGHTSBRIDGE HOMES LIMITED (SC224805)

KNIGHTSBRIDGE HOMES LIMITED (SC224805) is an active UK company. incorporated on 1 November 2001. with registered office in Elgin. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KNIGHTSBRIDGE HOMES LIMITED has been registered for 24 years. Current directors include ROBERTSON, William George, STEELE, Murray Adam.

Company Number
SC224805
Status
active
Type
ltd
Incorporated
1 November 2001
Age
24 years
Address
10 Perimeter Road, Elgin, IV30 6AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROBERTSON, William George, STEELE, Murray Adam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTSBRIDGE HOMES LIMITED

KNIGHTSBRIDGE HOMES LIMITED is an active company incorporated on 1 November 2001 with the registered office located in Elgin. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KNIGHTSBRIDGE HOMES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

SC224805

LTD Company

Age

24 Years

Incorporated 1 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

10 Perimeter Road Pinefield Industrial Estate Elgin, IV30 6AE,

Timeline

11 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Oct 10
Director Left
May 11
Director Joined
May 11
Director Joined
Dec 12
Director Left
Dec 12
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Left
May 20
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KIDD, Craig David Webster

Active
10 Perimeter Road, ElginIV30 6AE
Secretary
Appointed 30 Mar 2025

ROBERTSON, William George

Active
Dun Donnachaidh, ElginIV30 4NL
Born April 1945
Director
Appointed 01 Nov 2001

STEELE, Murray Adam

Active
10 Perimeter Road, ElginIV30 6AE
Born April 1970
Director
Appointed 19 Dec 2025

CLARK, Ian

Resigned
Jasmine Cottage, DuffusIV30 2WA
Secretary
Appointed 01 Nov 2001
Resigned 18 Jan 2010

JARVIE, Karen

Resigned
10 Perimeter Road, ElginIV30 6AE
Secretary
Appointed 10 Nov 2011
Resigned 30 Jun 2014

MITCHELL, Colin John

Resigned
10 Perimeter Road, ElginIV30 6AE
Secretary
Appointed 18 May 2020
Resigned 30 Mar 2025

WILSON, Irene

Resigned
10 Perimeter Road, ElginIV30 6AE
Secretary
Appointed 01 Jul 2014
Resigned 18 May 2020

WILSON, Irene

Resigned
Upper Woodlands, PerthPH1 1DJ
Secretary
Appointed 16 Feb 2009
Resigned 10 Nov 2011

CLP SECRETARIES LIMITED

Resigned
Commercial House, AberdeenAB10 1XE
Corporate secretary
Appointed 01 Nov 2001
Resigned 01 Nov 2001

COWAN, Andrew David

Resigned
10 Perimeter Road, ElginIV30 6AE
Born October 1966
Director
Appointed 01 Apr 2011
Resigned 05 Dec 2012

DICKSON, Ian Macdonald

Resigned
11 Antonine Road, DullaturG68 0FE
Born October 1951
Director
Appointed 22 May 2003
Resigned 30 Sept 2010

LYON, Steven

Resigned
44 Maule Street, CarnoustieDD7 6AB
Born August 1962
Director
Appointed 29 Jun 2004
Resigned 28 Apr 2011

MCFADYEN, William Paul

Resigned
20 Lochview Drive, GlasgowG33 1QF
Born October 1966
Director
Appointed 22 May 2003
Resigned 05 Sept 2008

ROBERTS, Stuart

Resigned
10 Perimeter Road, ElginIV30 6AE
Born April 1973
Director
Appointed 05 Dec 2012
Resigned 18 May 2020

ROBERTSON, Elliot

Resigned
Provan House, DunblaneFK15 0DP
Born December 1973
Director
Appointed 01 Nov 2001
Resigned 31 Jul 2004

MMA NOMINEES LIMITED

Resigned
Commercial House, AberdeenAB10 1XE
Corporate director
Appointed 01 Nov 2001
Resigned 01 Nov 2001

Persons with significant control

1

Perimeter Road, ElginIV30 6AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Legacy
29 June 2011
MG01sMG01s
Legacy
29 June 2011
MG01sMG01s
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Termination Director Company With Name
2 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Legacy
29 November 2009
MG03sMG03s
Legacy
27 November 2009
MG01sMG01s
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
23 December 2005
288cChange of Particulars
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
410(Scot)410(Scot)
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
288cChange of Particulars
Legacy
8 June 2003
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
20 May 2003
AAMDAAMD
Accounts With Accounts Type Dormant
11 March 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
29 November 2001
287Change of Registered Office
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Incorporation Company
1 November 2001
NEWINCIncorporation