Company NameScottish Foam Limited
Company StatusDissolved
Company NumberSC081528
CategoryPrivate Limited Company
Incorporation Date26 January 1983(41 years, 3 months ago)
Dissolution Date20 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameAlistair McLeod Nicol
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1988(5 years, 8 months after company formation)
Appointment Duration26 years, 10 months (closed 20 August 2015)
RoleChairman
Correspondence Address0/2 92 Braidholm Road
Giffnock
Glasgow
G46 6DF
Scotland
Director NameJames Wasson Shaw
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1988(5 years, 8 months after company formation)
Appointment Duration26 years, 10 months (closed 20 August 2015)
RoleManaging Director
Correspondence Address6 Lonsdale Avenue
Giffnock
Glasgow
G46 6HG
Scotland
Secretary NameMary Milne
NationalityBritish
StatusClosed
Appointed21 October 1988(5 years, 8 months after company formation)
Appointment Duration26 years, 10 months (closed 20 August 2015)
RoleCompany Director
Correspondence Address2 Trinity Crescent
Beith
Ayrshire
KA15 2HG
Scotland
Director NameMary Milne
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1989(6 years, 1 month after company formation)
Appointment Duration26 years, 5 months (closed 20 August 2015)
RoleNon Executive Director
Correspondence Address2 Trinity Crescent
Beith
Ayrshire
KA15 2HG
Scotland
Director NameJohn Woodrow Craig
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(5 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressA 48 Beach Road
Troon
Ayrshire
KA10 6SU
Scotland
Director NameZygfryd Lidka
NationalityPolish
StatusResigned
Appointed21 October 1988(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 October 1989)
RoleCompany Director
Correspondence Address18 Sycamore Avenue
Johnstone
Renfrewshire
PA5 0BE
Scotland
Director NameAndrew James Grundy
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 1992)
RoleCo Director
Correspondence AddressInchdarnie House
St Boswells
Roxburghshire
Director NameMr John Henry Smith
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(9 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 18 January 1993)
RoleBusiness
Correspondence Address22 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ
Director NameFranek Antoniewicz
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(10 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 August 2005)
RoleWorks Director
Correspondence Address1 The Fairways
Auchengreoch Road
Johnstone
PA5 0BA
Scotland
Director NameJohn William Ferrie
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(10 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 August 2005)
RoleFinancial Director
Correspondence Address81 Juniper Drive
Milton Of Campsie
Glasgow
G65 8HL
Scotland
Director NameMr John Shanks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(15 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 August 2005)
RoleSales Director
Correspondence AddressCastlerig Kilsyth Road
Longcroft
Bonnybridge
Stirlingshire
FK4 1HB
Scotland

Contact

Websitewww.kayfoam.co.uk
Telephone0141 8104333
Telephone regionGlasgow

Location

Registered AddressC/O Invocas
First Floor, James Miller House
98 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth-£346,107
Cash£218
Current Liabilities£681,738

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 August 2015Final Gazette dissolved following liquidation (1 page)
20 August 2015Final Gazette dissolved following liquidation (1 page)
20 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2015Notice of move from Administration to Dissolution (1 page)
20 May 2015Notice of move from Administration to Dissolution (1 page)
20 May 2015Administrator's progress report (16 pages)
20 May 2015Administrator's progress report (16 pages)
20 May 2015Notice of automatic end of Administration (1 page)
20 May 2015Notice of automatic end of Administration (1 page)
7 April 2009Administrator's progress report (14 pages)
7 April 2009Administrator's progress report (14 pages)
7 August 2007Administrator's progress report (8 pages)
7 August 2007Notice of extension of period of Administration (1 page)
7 August 2007Administrator's progress report (8 pages)
7 August 2007Notice of extension of period of Administration (1 page)
21 September 2006Result of meeting of creditors (16 pages)
21 September 2006Result of meeting of creditors (16 pages)
18 August 2006Statement of affairs (17 pages)
18 August 2006Statement of affairs (17 pages)
25 July 2006Statement of administrator's proposal (25 pages)
25 July 2006Statement of administrator's proposal (25 pages)
3 June 2006Registered office changed on 03/06/06 from: bleasdale court unit 7/8 2 south avenue clydebank buisness park clydebank G81 2LE (1 page)
3 June 2006Appointment of an administrator (4 pages)
3 June 2006Appointment of an administrator (4 pages)
3 June 2006Registered office changed on 03/06/06 from: bleasdale court unit 7/8 2 south avenue clydebank buisness park clydebank G81 2LE (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
21 June 2005Return made up to 18/06/05; full list of members (12 pages)
21 June 2005Return made up to 18/06/05; full list of members (12 pages)
17 February 2005Accounts for a small company made up to 31 December 2003 (13 pages)
17 February 2005Accounts for a small company made up to 31 December 2003 (13 pages)
24 June 2004Return made up to 18/06/04; full list of members (12 pages)
24 June 2004Return made up to 18/06/04; full list of members (12 pages)
30 August 2003Accounts made up to 31 December 2002 (19 pages)
30 August 2003Accounts made up to 31 December 2002 (19 pages)
17 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (10 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (10 pages)
5 July 2002Return made up to 18/06/02; full list of members (12 pages)
5 July 2002Return made up to 18/06/02; full list of members (12 pages)
15 August 2001Dec mort/charge * (5 pages)
15 August 2001Dec mort/charge * (5 pages)
20 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 July 2001Accounts for a small company made up to 31 December 2000 (9 pages)
17 July 2001Accounts for a small company made up to 31 December 2000 (9 pages)
8 June 2001£ ic 560367/366591 09/05/01 £ sr 193776@1=193776 (1 page)
8 June 2001£ ic 560367/366591 09/05/01 £ sr 193776@1=193776 (1 page)
15 May 2001£ nc 713313/713314 04/05/01 (1 page)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2001£ nc 713313/713314 04/05/01 (1 page)
15 May 2001Ad 04/05/01--------- £ si 1@1=1 £ ic 560366/560367 (2 pages)
15 May 2001Ad 04/05/01--------- £ si 1@1=1 £ ic 560366/560367 (2 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
20 June 2000Return made up to 18/06/00; full list of members (11 pages)
20 June 2000Return made up to 18/06/00; full list of members (11 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
14 July 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
11 December 1998Ad 01/12/98--------- £ si 7936@1=7936 £ ic 552430/560366 (2 pages)
11 December 1998Recon 30/10/98 (1 page)
11 December 1998Ad 01/12/98--------- £ si 7936@1=7936 £ ic 552430/560366 (2 pages)
11 December 1998Recon 30/10/98 (1 page)
16 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 November 1998Memorandum and Articles of Association (41 pages)
16 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
16 November 1998Memorandum and Articles of Association (41 pages)
16 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
16 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 November 1998Alterations to a floating charge (15 pages)
13 November 1998Alterations to a floating charge (9 pages)
13 November 1998Alterations to a floating charge (9 pages)
13 November 1998Alterations to a floating charge (15 pages)
12 November 1998Partic of mort/charge * (5 pages)
12 November 1998Partic of mort/charge * (5 pages)
3 November 1998Dec mort/charge * (2 pages)
3 November 1998Dec mort/charge * (8 pages)
3 November 1998Dec mort/charge * (8 pages)
3 November 1998Dec mort/charge * (2 pages)
10 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 June 1998Return made up to 18/06/98; full list of members (8 pages)
12 June 1998Return made up to 18/06/98; full list of members (8 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 July 1997Return made up to 18/06/97; full list of members (8 pages)
8 July 1997Return made up to 18/06/97; full list of members (8 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (12 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (12 pages)
8 July 1996Return made up to 18/06/96; full list of members (8 pages)
8 July 1996Return made up to 18/06/96; full list of members (8 pages)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
1 November 1995Accounts for a medium company made up to 31 December 1994 (27 pages)
1 November 1995Accounts for a medium company made up to 31 December 1994 (27 pages)
10 May 1990Ad 25/04/90--------- £ si 500000@1=500000 £ ic 18400/518400 (2 pages)
10 May 1990Ad 25/04/90--------- £ si 500000@1=500000 £ ic 18400/518400 (2 pages)
18 August 1983Company name changed\certificate issued on 18/08/83 (2 pages)
18 August 1983Company name changed\certificate issued on 18/08/83 (2 pages)
26 January 1983Incorporation (25 pages)
26 January 1983Certificate of incorporation (1 page)
26 January 1983Certificate of incorporation (1 page)
26 January 1983Incorporation (25 pages)