Company NameUK Knowledge Ltd
DirectorWilliam Mitchell
Company StatusActive
Company NumberSC305346
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr William Mitchell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2006(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressJrw 19 Buccleuch Street
Hawick
TD9 0HL
Scotland
Secretary NameMr William Mitchell
NationalityBritish
StatusCurrent
Appointed18 June 2009(2 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJrw 19 Buccleuch Street
Hawick
TD9 0HL
Scotland
Secretary NameMr John Mitchell
NationalityScottish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazelside
Douglas
Lanark
ML11 0SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 February 2007(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 2009)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressJrw
19 Buccleuch Street
Hawick
TD9 0HL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address Matches6 other UK companies use this postal address

Shareholders

95 at £1William Mitchell
95.00%
Ordinary
5 at £1John Mitchell
5.00%
Ordinary

Financials

Year2014
Net Worth-£57,415
Cash£14,249
Current Liabilities£75,657

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

18 November 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
28 September 2020Registered office address changed from The Mechanics Workshop New Lanark Lanark Lanarkshire ML11 9DB to Jrw 19 Buccleuch Street Hawick TD9 0HL on 28 September 2020 (1 page)
17 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
18 September 2019Unaudited abridged accounts made up to 31 July 2019 (6 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
28 August 2018Unaudited abridged accounts made up to 31 July 2018 (6 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
4 January 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
4 January 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
11 September 2015Total exemption small company accounts made up to 31 July 2015 (13 pages)
11 September 2015Total exemption small company accounts made up to 31 July 2015 (13 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 July 2014Secretary's details changed for Mr William Mitchell on 11 October 2013 (1 page)
14 July 2014Director's details changed for Mr William Mitchell on 11 October 2013 (2 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Secretary's details changed for Mr William Mitchell on 11 October 2013 (1 page)
14 July 2014Director's details changed for Mr William Mitchell on 11 October 2013 (2 pages)
18 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (13 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (13 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (11 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (11 pages)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
29 November 2010Secretary's details changed for Mr William Mitchell on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Mr William Mitchell on 29 November 2010 (2 pages)
29 November 2010Secretary's details changed for Mr William Mitchell on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Mr William Mitchell on 29 November 2010 (2 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 July 2010Director's details changed for Mr William Mitchell on 12 July 2010 (2 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Mr William Mitchell on 12 July 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 July 2009Return made up to 12/07/09; full list of members (3 pages)
27 July 2009Return made up to 12/07/09; full list of members (3 pages)
18 June 2009Secretary appointed mr william mitchell (1 page)
18 June 2009Registered office changed on 18/06/2009 from 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
18 June 2009Secretary appointed mr william mitchell (1 page)
18 June 2009Registered office changed on 18/06/2009 from 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
17 June 2009Appointment terminated secretary brodies secretarial services LIMITED (1 page)
17 June 2009Appointment terminated secretary brodies secretarial services LIMITED (1 page)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 December 2008Ad 10/12/08\gbp si 95@1=95\gbp ic 5/100\ (2 pages)
30 December 2008Ad 10/12/08\gbp si 95@1=95\gbp ic 5/100\ (2 pages)
17 October 2008Return made up to 12/07/08; full list of members (3 pages)
17 October 2008Return made up to 12/07/08; full list of members (3 pages)
6 August 2007Return made up to 12/07/07; full list of members (2 pages)
6 August 2007Return made up to 12/07/07; full list of members (2 pages)
12 February 2007New secretary appointed (2 pages)
12 February 2007New secretary appointed (2 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
6 February 2007Registered office changed on 06/02/07 from: hazelside douglas lanark ML11 0SD (1 page)
6 February 2007Registered office changed on 06/02/07 from: hazelside douglas lanark ML11 0SD (1 page)
12 July 2006Incorporation (13 pages)
12 July 2006Incorporation (13 pages)