Background WavePink WaveYellow Wave

KNOCKANDO WOOLMILL COMPANY LIMITED (SC350975)

KNOCKANDO WOOLMILL COMPANY LIMITED (SC350975) is an active UK company. incorporated on 7 November 2008. with registered office in Aberlour. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KNOCKANDO WOOLMILL COMPANY LIMITED has been registered for 17 years. Current directors include BARRON, Michael John, MULLIGAN, Andrew John.

Company Number
SC350975
Status
active
Type
ltd
Incorporated
7 November 2008
Age
17 years
Address
The Woolmill, Aberlour, AB38 7RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRON, Michael John, MULLIGAN, Andrew John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOCKANDO WOOLMILL COMPANY LIMITED

KNOCKANDO WOOLMILL COMPANY LIMITED is an active company incorporated on 7 November 2008 with the registered office located in Aberlour. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KNOCKANDO WOOLMILL COMPANY LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

SC350975

LTD Company

Age

17 Years

Incorporated 7 November 2008

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 10 November 2023 (2 years ago)
Period: 1 April 2021 - 30 September 2022(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2024
Period: 1 October 2022 - 30 September 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 7 November 2023 (2 years ago)
Submitted on 14 November 2023 (2 years ago)

Next Due

Due by 21 November 2024
For period ending 7 November 2024
Contact
Address

The Woolmill Knockando Aberlour, AB38 7RP,

Previous Addresses

Commerce House South Street Elgin IV30 1JE
From: 7 November 2008To: 2 November 2015
Timeline

21 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Nov 15
Loan Secured
Dec 15
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Oct 16
Loan Secured
Nov 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
May 17
Director Left
May 17
Loan Cleared
Feb 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BARRON, Michael John

Active
Findhorn, ForresIV36 3YY
Born August 1954
Director
Appointed 25 Oct 2016

MULLIGAN, Andrew John

Active
Knockando, AberlourAB38 7RP
Born April 1963
Director
Appointed 22 Nov 2016

COMINS, Julie Ann

Resigned
Elchies, AberlourAB38 9SL
Secretary
Appointed 12 Nov 2009
Resigned 08 May 2012

JOHNSTON, Grenville Shaw

Resigned
Spynie, ElginIV30 8XJ
Secretary
Appointed 08 May 2012
Resigned 01 Nov 2013

JOHNSTON, Grenville Shaw, Lt Colonel

Resigned
Spynie Kirk House, ElginIV30 8XJ
Secretary
Appointed 07 Nov 2008
Resigned 12 Nov 2009

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 07 Nov 2008
Resigned 07 Nov 2008

ANDERSON, Bridget Catherine

Resigned
Knockando, AberlourAB38 7RP
Born December 1958
Director
Appointed 27 Nov 2013
Resigned 03 Feb 2016

CAMERON, Brian William

Resigned
Craigellachie, AberlourAB38 9SL
Born March 1958
Director
Appointed 12 Nov 2009
Resigned 08 May 2012

CLEAVER, Terry Simon

Resigned
Knockando, AberlourAB38 7RP
Born July 1973
Director
Appointed 18 Apr 2016
Resigned 31 Jan 2017

COMINS, Julie Ann

Resigned
Elchies, AberlourAB38 9SL
Born June 1967
Director
Appointed 12 Nov 2009
Resigned 08 May 2012

GILLESPIE, John Buchanan

Resigned
Walkers Crescent, LhanbrydeIV30 8PB
Born January 1956
Director
Appointed 12 Nov 2009
Resigned 31 Oct 2015

HUTT, Jana Elizabeth, Dr

Resigned
Garline More, AberlourAB38 7SF
Born July 1944
Director
Appointed 07 Nov 2008
Resigned 31 Mar 2017

JOHNSTON, Grenville Shaw, Lt Colonel

Resigned
Spynie, ElginIV30 8XJ
Born January 1945
Director
Appointed 08 May 2012
Resigned 27 Nov 2013

MABBOTT, Stephen George

Resigned
Inveresk Gate, InvereskEH21 7TB
Born November 1950
Director
Appointed 07 Nov 2008
Resigned 07 Nov 2008

STEEL, Keith Lindsay

Resigned
Main Street, ElginIV30 8LG
Born November 1944
Director
Appointed 12 Nov 2009
Resigned 31 Mar 2017

Persons with significant control

1

Knockando, AberlourAB38 7RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
13 April 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
28 March 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 March 2023
DS01DS01
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
6 December 2018
MR05Certification of Charge
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Statement Of Companys Objects
26 October 2016
CC04CC04
Resolution
26 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
19 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 December 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
24 November 2008
353353
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
225Change of Accounting Reference Date
Incorporation Company
7 November 2008
NEWINCIncorporation