KNIGHTSBRIDGE HOMES LIMITED

KNIGHTSBRIDGE HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKNIGHTSBRIDGE HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC224805
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KNIGHTSBRIDGE HOMES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KNIGHTSBRIDGE HOMES LIMITED located?

    Registered Office Address
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    Moray
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KNIGHTSBRIDGE HOMES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for KNIGHTSBRIDGE HOMES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 31, 2025
    Next Confirmation Statement DueNov 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2024
    OverdueYes

    What are the latest filings for KNIGHTSBRIDGE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Colin John Mitchell as a secretary on Mar 30, 2025

    1 pagesTM02

    Appointment of Mr Craig David Webster Kidd as a secretary on Mar 30, 2025

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Colin John Mitchell as a secretary on May 18, 2020

    2 pagesAP03

    Termination of appointment of Irene Wilson as a secretary on May 18, 2020

    1 pagesTM02

    Termination of appointment of Stuart Roberts as a director on May 18, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Confirmation statement made on Nov 01, 2016 with updates

    5 pagesCS01

    Annual return made up to Nov 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Who are the officers of KNIGHTSBRIDGE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIDD, Craig David Webster
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    Moray
    Secretary
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    Moray
    334035710001
    ROBERTSON, William George
    Dun Donnachaidh
    44 Hamilton Drive
    IV30 4NL Elgin
    Morayshire
    Director
    Dun Donnachaidh
    44 Hamilton Drive
    IV30 4NL Elgin
    Morayshire
    ScotlandBritish88810130001
    CLARK, Ian
    Jasmine Cottage
    St Peters Lane
    IV30 2WA Duffus
    Morayshire
    Secretary
    Jasmine Cottage
    St Peters Lane
    IV30 2WA Duffus
    Morayshire
    British168569590001
    JARVIE, Karen
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    Moray
    Secretary
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    Moray
    164460120001
    MITCHELL, Colin John
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    Moray
    Secretary
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    Moray
    269782560001
    WILSON, Irene
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    Moray
    Secretary
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    Moray
    189199450001
    WILSON, Irene
    Upper Woodlands
    PH1 1DJ Perth
    5
    Perthshire
    Britain
    Secretary
    Upper Woodlands
    PH1 1DJ Perth
    5
    Perthshire
    Britain
    British136338440001
    CLP SECRETARIES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    71766470002
    COWAN, Andrew David
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    Moray
    Director
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    Moray
    Uk/EnglandBritish130905070001
    DICKSON, Ian Macdonald
    11 Antonine Road
    G68 0FE Dullatur
    Lanarkshire
    Director
    11 Antonine Road
    G68 0FE Dullatur
    Lanarkshire
    ScotlandBritish180862450001
    LYON, Steven
    44 Maule Street
    DD7 6AB Carnoustie
    Angus
    Director
    44 Maule Street
    DD7 6AB Carnoustie
    Angus
    UkBritish97482510001
    MCFADYEN, William Paul
    20 Lochview Drive
    G33 1QF Glasgow
    Director
    20 Lochview Drive
    G33 1QF Glasgow
    United KingdomBritish84154930001
    ROBERTS, Stuart
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    Moray
    Director
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    Moray
    ScotlandBritish280399540001
    ROBERTSON, Elliot
    Provan House
    St Margarets Drive
    FK15 0DP Dunblane
    Director
    Provan House
    St Margarets Drive
    FK15 0DP Dunblane
    British114271270001
    MMA NOMINEES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    Director
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    41962580002

    Who are the persons with significant control of KNIGHTSBRIDGE HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Robertson Homes Limited
    Perimeter Road
    IV30 6AE Elgin
    10
    Scotland
    Jul 01, 2016
    Perimeter Road
    IV30 6AE Elgin
    10
    Scotland
    No
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc151825
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0