Giffnock
Glasgow
G46 6DF
Scotland
Director Name | James Wasson Shaw |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1988(5 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 20 August 2015) |
Role | Managing Director |
Correspondence Address | 6 Lonsdale Avenue Giffnock Glasgow G46 6HG Scotland |
Secretary Name | Mary Milne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1988(5 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 20 August 2015) |
Role | Company Director |
Correspondence Address | 2 Trinity Crescent Beith Ayrshire KA15 2HG Scotland |
Director Name | Mary Milne |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1989(6 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months (closed 20 August 2015) |
Role | Non Executive Director |
Correspondence Address | 2 Trinity Crescent Beith Ayrshire KA15 2HG Scotland |
Director Name | John Woodrow Craig |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1988(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | A 48 Beach Road Troon Ayrshire KA10 6SU Scotland |
Director Name | Zygfryd Lidka |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 21 October 1988(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 1989) |
Role | Company Director |
Correspondence Address | 18 Sycamore Avenue Johnstone Renfrewshire PA5 0BE Scotland |
Director Name | Andrew James Grundy |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 1992) |
Role | Co Director |
Correspondence Address | Inchdarnie House St Boswells Roxburghshire |
Director Name | Mr John Henry Smith |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 January 1993) |
Role | Business |
Correspondence Address | 22 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ |
Director Name | Franek Antoniewicz |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 August 2005) |
Role | Works Director |
Correspondence Address | 1 The Fairways Auchengreoch Road Johnstone PA5 0BA Scotland |
Director Name | John William Ferrie |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 August 2005) |
Role | Financial Director |
Correspondence Address | 81 Juniper Drive Milton Of Campsie Glasgow G65 8HL Scotland |
Director Name | Mr John Shanks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 August 2005) |
Role | Sales Director |
Correspondence Address | Castlerig Kilsyth Road Longcroft Bonnybridge Stirlingshire FK4 1HB Scotland |
Website | www.kayfoam.co.uk |
---|---|
Telephone | 0141 8104333 |
Telephone region | Glasgow |
Registered Address | C/O Invocas First Floor, James Miller House 98 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | -£346,107 |
Cash | £218 |
Current Liabilities | £681,738 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2015 | Final Gazette dissolved following liquidation (1 page) |
20 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2015 | Notice of move from Administration to Dissolution (1 page) |
20 May 2015 | Notice of move from Administration to Dissolution (1 page) |
20 May 2015 | Administrator's progress report (16 pages) |
20 May 2015 | Administrator's progress report (16 pages) |
20 May 2015 | Notice of automatic end of Administration (1 page) |
20 May 2015 | Notice of automatic end of Administration (1 page) |
7 April 2009 | Administrator's progress report (14 pages) |
7 April 2009 | Administrator's progress report (14 pages) |
7 August 2007 | Administrator's progress report (8 pages) |
7 August 2007 | Notice of extension of period of Administration (1 page) |
7 August 2007 | Administrator's progress report (8 pages) |
7 August 2007 | Notice of extension of period of Administration (1 page) |
21 September 2006 | Result of meeting of creditors (16 pages) |
21 September 2006 | Result of meeting of creditors (16 pages) |
18 August 2006 | Statement of affairs (17 pages) |
18 August 2006 | Statement of affairs (17 pages) |
25 July 2006 | Statement of administrator's proposal (25 pages) |
25 July 2006 | Statement of administrator's proposal (25 pages) |
3 June 2006 | Registered 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 2006 | Appointment of an administrator (4 pages) |
3 June 2006 | Appointment of an administrator (4 pages) |
3 June 2006 | Registered 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 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
21 June 2005 | Return made up to 18/06/05; full list of members (12 pages) |
21 June 2005 | Return made up to 18/06/05; full list of members (12 pages) |
17 February 2005 | Accounts for a small company made up to 31 December 2003 (13 pages) |
17 February 2005 | Accounts for a small company made up to 31 December 2003 (13 pages) |
24 June 2004 | Return made up to 18/06/04; full list of members (12 pages) |
24 June 2004 | Return made up to 18/06/04; full list of members (12 pages) |
30 August 2003 | Accounts made up to 31 December 2002 (19 pages) |
30 August 2003 | Accounts made up to 31 December 2002 (19 pages) |
17 July 2003 | Return made up to 10/06/03; full list of members
|
17 July 2003 | Return made up to 10/06/03; full list of members
|
14 October 2002 | Accounts for a small company made up to 31 December 2001 (10 pages) |
14 October 2002 | Accounts for a small company made up to 31 December 2001 (10 pages) |
5 July 2002 | Return made up to 18/06/02; full list of members (12 pages) |
5 July 2002 | Return made up to 18/06/02; full list of members (12 pages) |
15 August 2001 | Dec mort/charge * (5 pages) |
15 August 2001 | Dec mort/charge * (5 pages) |
20 July 2001 | Return made up to 18/06/01; full list of members
|
20 July 2001 | Return made up to 18/06/01; full list of members
|
17 July 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
17 July 2001 | Accounts 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 2001 | Resolutions
|
15 May 2001 | £ nc 713313/713314 04/05/01 (1 page) |
15 May 2001 | Ad 04/05/01--------- £ si 1@1=1 £ ic 560366/560367 (2 pages) |
15 May 2001 | Ad 04/05/01--------- £ si 1@1=1 £ ic 560366/560367 (2 pages) |
15 May 2001 | Resolutions
|
31 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
20 June 2000 | Return made up to 18/06/00; full list of members (11 pages) |
20 June 2000 | Return made up to 18/06/00; full list of members (11 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
14 July 1999 | Return made up to 18/06/99; no change of members
|
14 July 1999 | Return made up to 18/06/99; no change of members
|
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
11 December 1998 | Ad 01/12/98--------- £ si 7936@1=7936 £ ic 552430/560366 (2 pages) |
11 December 1998 | Recon 30/10/98 (1 page) |
11 December 1998 | Ad 01/12/98--------- £ si 7936@1=7936 £ ic 552430/560366 (2 pages) |
11 December 1998 | Recon 30/10/98 (1 page) |
16 November 1998 | Resolutions
|
16 November 1998 | Memorandum and Articles of Association (41 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | Memorandum and Articles of Association (41 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | Resolutions
|
13 November 1998 | Alterations to a floating charge (15 pages) |
13 November 1998 | Alterations to a floating charge (9 pages) |
13 November 1998 | Alterations to a floating charge (9 pages) |
13 November 1998 | Alterations to a floating charge (15 pages) |
12 November 1998 | Partic of mort/charge * (5 pages) |
12 November 1998 | Partic of mort/charge * (5 pages) |
3 November 1998 | Dec mort/charge * (2 pages) |
3 November 1998 | Dec mort/charge * (8 pages) |
3 November 1998 | Dec mort/charge * (8 pages) |
3 November 1998 | Dec mort/charge * (2 pages) |
10 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
12 June 1998 | Return made up to 18/06/98; full list of members (8 pages) |
12 June 1998 | Return made up to 18/06/98; full list of members (8 pages) |
27 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 July 1997 | Return made up to 18/06/97; full list of members (8 pages) |
8 July 1997 | Return made up to 18/06/97; full list of members (8 pages) |
11 September 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
11 September 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
8 July 1996 | Return made up to 18/06/96; full list of members (8 pages) |
8 July 1996 | Return made up to 18/06/96; full list of members (8 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
1 November 1995 | Accounts for a medium company made up to 31 December 1994 (27 pages) |
1 November 1995 | Accounts for a medium company made up to 31 December 1994 (27 pages) |
10 May 1990 | Ad 25/04/90--------- £ si 500000@1=500000 £ ic 18400/518400 (2 pages) |
10 May 1990 | Ad 25/04/90--------- £ si 500000@1=500000 £ ic 18400/518400 (2 pages) |
18 August 1983 | Company name changed\certificate issued on 18/08/83 (2 pages) |
18 August 1983 | Company name changed\certificate issued on 18/08/83 (2 pages) |
26 January 1983 | Incorporation (25 pages) |
26 January 1983 | Certificate of incorporation (1 page) |
26 January 1983 | Certificate of incorporation (1 page) |
26 January 1983 | Incorporation (25 pages) |