Background WavePink WaveYellow Wave

KNOCKNAGAEL LIMITED (SC668011)

KNOCKNAGAEL LIMITED (SC668011) is an active UK company. incorporated on 20 July 2020. with registered office in Inverness. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130) and 3 other business activities. KNOCKNAGAEL LIMITED has been registered for 5 years. Current directors include CHURCH, Gerard Anthony Joseph, CRAIG, Sandie Jane, DE LA TORRE GUTIÉRREZ, María Del Mar and 4 others.

Company Number
SC668011
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2020
Age
5 years
Address
Flat A Druim House, Inverness, IV2 4LQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
CHURCH, Gerard Anthony Joseph, CRAIG, Sandie Jane, DE LA TORRE GUTIÉRREZ, María Del Mar, KELLY, Desmond, MACVICAR, Ronald, Professor, RHODES, Daniel Timothy, Dr, SIMMONS, Alastair Hugh
SIC Codes
01130, 68100, 68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOCKNAGAEL LIMITED

KNOCKNAGAEL LIMITED is an active company incorporated on 20 July 2020 with the registered office located in Inverness. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130) and 3 other business activities. KNOCKNAGAEL LIMITED was registered 5 years ago.(SIC: 01130, 68100, 68320, 82990)

Status

active

Active since 5 years ago

Company No

SC668011

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 20 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Flat A Druim House Stratherrick Road Inverness, IV2 4LQ,

Previous Addresses

33 Glenburn Drive Inverness IV2 4NE Scotland
From: 20 July 2020To: 14 May 2025
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Aug 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Aug 22
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Feb 26
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

MACVICAR, Ronald, Dr

Active
Stratherrick Road, InvernessIV2 4LQ
Secretary
Appointed 14 May 2025

CHURCH, Gerard Anthony Joseph

Active
Stratherrick Road, InvernessIV2 4LQ
Born December 1946
Director
Appointed 17 Jan 2024

CRAIG, Sandie Jane

Active
Culduthel Road, InvernessIV2 4BH
Born November 1961
Director
Appointed 20 Jul 2020

DE LA TORRE GUTIÉRREZ, María Del Mar

Active
Dores Road, InvernessIV2 4LT
Born April 1971
Director
Appointed 20 Jul 2020

KELLY, Desmond

Active
Crown Drive, InvernessIV2 3QQ
Born July 1968
Director
Appointed 02 Jul 2024

MACVICAR, Ronald, Professor

Active
Stratherrick Road, InvernessIV2 4LQ
Born February 1959
Director
Appointed 19 Jan 2022

RHODES, Daniel Timothy, Dr

Active
Stratherrick Road, InvernessIV2 4LQ
Born January 1976
Director
Appointed 22 Jan 2025

SIMMONS, Alastair Hugh

Active
Beech Avenue, NairnIV12 4SH
Born January 1970
Director
Appointed 20 Jul 2020

ROWAN, Stephen Denis

Resigned
Stratherrick Road, InvernessIV2 4LQ
Secretary
Appointed 20 Jul 2020
Resigned 14 May 2025

MACDONALD, Gordon

Resigned
Glenburn Drive, InvernessIV2 4NE
Born May 1962
Director
Appointed 11 Aug 2021
Resigned 22 Jan 2025

MURRAY, Sarah Elizabeth

Resigned
Souter Drive, InvernessIV2 4XJ
Born September 1980
Director
Appointed 20 Jul 2020
Resigned 19 Jan 2022

ROWAN, Stephen Denis

Resigned
Stratherrick Road, InvernessIV2 4LQ
Born November 1956
Director
Appointed 22 Jan 2025
Resigned 19 Mar 2026

ROWAN, Stephen Denis

Resigned
Glenburn Drive, InvernessIV2 4NE
Born November 1956
Director
Appointed 20 Jul 2020
Resigned 17 Jan 2024
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 May 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Resolution
29 March 2023
RESOLUTIONSResolutions
Memorandum Articles
29 March 2023
MAMA
Appoint Person Director Company With Name Date
6 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Statement Of Companys Objects
29 July 2021
CC04CC04
Memorandum Articles
29 July 2021
MAMA
Resolution
29 July 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
28 July 2021
CC04CC04
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Incorporation Company
20 July 2020
NEWINCIncorporation