Background WavePink WaveYellow Wave

KNOCKIE LIMITED (SC561370)

KNOCKIE LIMITED (SC561370) is an active UK company. incorporated on 23 March 2017. with registered office in Inverness. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. KNOCKIE LIMITED has been registered for 9 years. Current directors include VON EULER-CHELPIN, Antonia Paulina Mariana, VON EULER-CHELPIN, Douglas Bo Leonhard, VON EULER-CHELPIN, Paulina Madeleine Marianne.

Company Number
SC561370
Status
active
Type
ltd
Incorporated
23 March 2017
Age
9 years
Address
Knockie Lodge, Inverness, IV2 6UP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
VON EULER-CHELPIN, Antonia Paulina Mariana, VON EULER-CHELPIN, Douglas Bo Leonhard, VON EULER-CHELPIN, Paulina Madeleine Marianne
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOCKIE LIMITED

KNOCKIE LIMITED is an active company incorporated on 23 March 2017 with the registered office located in Inverness. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. KNOCKIE LIMITED was registered 9 years ago.(SIC: 01500)

Status

active

Active since 9 years ago

Company No

SC561370

LTD Company

Age

9 Years

Incorporated 23 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

VON EULER (KNOCKIE ESTATE) LIMITED
From: 23 March 2017To: 12 January 2018
Contact
Address

Knockie Lodge Whitebridge Inverness, IV2 6UP,

Previous Addresses

5 Atholl Crescent Edinburgh EH3 8EJ United Kingdom
From: 23 March 2017To: 14 November 2018
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 23
Director Left
Jan 24
Director Left
Apr 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

VON EULER-CHELPIN, Antonia Paulina Mariana

Active
Whitebridge, InvernessIV2 6UP
Born June 1986
Director
Appointed 23 Mar 2017

VON EULER-CHELPIN, Douglas Bo Leonhard

Active
Whitebridge, InvernessIV2 6UP
Born October 1990
Director
Appointed 23 Mar 2017

VON EULER-CHELPIN, Paulina Madeleine Marianne

Active
Whitebridge, InvernessIV2 6UP
Born March 1957
Director
Appointed 23 Mar 2017

BRUNTON, Lianne Helen

Resigned
Whitebridge, InvernessIV2 6UP
Born January 1984
Director
Appointed 01 Dec 2021
Resigned 31 Mar 2026

SEAMAN, Richard Michael

Resigned
EdinburghEH2 3LU
Born October 1968
Director
Appointed 23 Mar 2017
Resigned 01 Dec 2021

VON EULER-CHELPIN, Urban Leonhard

Resigned
Whitebridge, InvernessIV2 6UP
Born January 1955
Director
Appointed 23 Mar 2017
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Urban Leonhard Von Euler-Chelpin

Ceased
Whitebridge, InvernessIV2 6UP
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 23 Mar 2017
Ceased 01 Aug 2023

Mrs Paulina Madeleine Marianne Von Euler-Chelpin

Active
Whitebridge, InvernessIV2 6UP
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Certificate Change Of Name Company
12 January 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 January 2018
RESOLUTIONSResolutions
Incorporation Company
23 March 2017
NEWINCIncorporation