Cumbernauld
Glasgow
G67 4AF
Scotland
Director Name | Mrs Jacqueline Lindsay Picken John |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2010(22 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Brooksby Carmunnock Road Clarkston Glasgow G76 8SZ Scotland |
Director Name | Ronald Vincent Singleton |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1989(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | 15 Kirklee Circus Glasgow Lanarkshire G12 0TW Scotland |
Secretary Name | Mr James Stewart Picken |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1989(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooksby 15 Carmunnock Road Clarkston Glasgow Lanarkshire G76 8SZ Scotland |
Director Name | Mrs Janette Picken |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(10 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 09 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooksby 15 Carmunnock Road Busby Glasgow G76 8FZ Scotland |
Secretary Name | Mr James Stewart Picken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooksby 15 Carmunnock Road Clarkston Glasgow Lanarkshire G76 8SZ Scotland |
Secretary Name | Dorman Jeffrey Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 June 1996) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Secretary Name | Comlaw Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1996(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 May 2002) |
Correspondence Address | 191 West George Street Glasgow Lanarkshire G2 2LD Scotland |
Website | kayfoam.co.uk |
---|---|
Telephone | 0141 8104333 |
Telephone region | Glasgow |
Registered Address | Brooksby Carmunnock Road Clarkston Glasgow G76 8SZ Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
Address Matches | 2 other UK companies use this postal address |
134.4k at £1 | Janette Picken 37.07% Ordinary |
---|---|
100k at £1 | Ronald Vincent Singleton 27.59% Preference |
65.6k at £1 | Jacqueline John 18.10% Ordinary |
62.5k at £1 | Laurence Wilson 17.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £962,125 |
Cash | £819,999 |
Current Liabilities | £491,408 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
27 March 1996 | Delivered on: 11 April 1996 Satisfied on: 28 February 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: The proceeds from the sale of bingo hall at 11 keith street,hamilton. Fully Satisfied |
---|---|
27 October 1993 | Delivered on: 4 November 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 newton place, glasgow. Outstanding |
27 October 1993 | Delivered on: 4 November 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises at cumbernauld road/warriston street, riddrie, glasgow. Outstanding |
26 August 1988 | Delivered on: 2 September 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
15 November 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
16 September 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
16 September 2019 | Director's details changed for Mr Laurence Wilson on 3 September 2019 (2 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
16 January 2019 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
1 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2018 | Compulsory strike-off action has been suspended (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
10 October 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 August 2012 | Registered office address changed from 15 Carmunnock Road Busby Glasgow G76 8SZ on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 15 Carmunnock Road Busby Glasgow G76 8SZ on 20 August 2012 (1 page) |
9 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
31 May 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
15 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
21 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
26 August 2010 | Termination of appointment of James Picken as a secretary (1 page) |
26 August 2010 | Appointment of Mrs Jacqueline John as a director (2 pages) |
26 August 2010 | Termination of appointment of James Picken as a secretary (1 page) |
26 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Appointment of Mrs Jacqueline John as a director (2 pages) |
26 August 2010 | Termination of appointment of James Picken as a director (1 page) |
26 August 2010 | Termination of appointment of James Picken as a director (1 page) |
17 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
17 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
28 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
21 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
21 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
24 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
19 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
19 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
9 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
9 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
25 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
25 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
9 August 2004 | Return made up to 17/07/04; full list of members (8 pages) |
9 August 2004 | Return made up to 17/07/04; full list of members (8 pages) |
27 July 2004 | Partial exemption accounts made up to 30 September 2003 (12 pages) |
27 July 2004 | Partial exemption accounts made up to 30 September 2003 (12 pages) |
11 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
11 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
31 July 2003 | Partial exemption accounts made up to 30 September 2002 (13 pages) |
31 July 2003 | Partial exemption accounts made up to 30 September 2002 (13 pages) |
25 July 2002 | Partial exemption accounts made up to 30 September 2001 (13 pages) |
25 July 2002 | Partial exemption accounts made up to 30 September 2001 (13 pages) |
23 July 2002 | Return made up to 17/07/02; full list of members (8 pages) |
23 July 2002 | Return made up to 17/07/02; full list of members (8 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
27 July 2001 | Partial exemption accounts made up to 24 September 2000 (13 pages) |
27 July 2001 | Return made up to 17/07/01; full list of members (8 pages) |
27 July 2001 | Return made up to 17/07/01; full list of members (8 pages) |
27 July 2001 | Partial exemption accounts made up to 24 September 2000 (13 pages) |
17 December 2000 | Registered office changed on 17/12/00 from: 58 main street cambuslang glasgow G72 7EP (1 page) |
17 December 2000 | Registered office changed on 17/12/00 from: 58 main street cambuslang glasgow G72 7EP (1 page) |
1 August 2000 | Full accounts made up to 25 September 1999 (13 pages) |
1 August 2000 | Full accounts made up to 25 September 1999 (13 pages) |
25 July 2000 | Return made up to 17/07/00; full list of members
|
25 July 2000 | Return made up to 17/07/00; full list of members
|
12 August 1999 | Return made up to 17/07/99; full list of members (7 pages) |
12 August 1999 | Return made up to 17/07/99; full list of members (7 pages) |
2 August 1999 | Full group accounts made up to 26 September 1998 (19 pages) |
2 August 1999 | Full group accounts made up to 26 September 1998 (19 pages) |
13 November 1998 | Full group accounts made up to 27 September 1997 (19 pages) |
13 November 1998 | Full group accounts made up to 27 September 1997 (19 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
27 July 1998 | Return made up to 17/07/98; full list of members (7 pages) |
27 July 1998 | Return made up to 17/07/98; full list of members (7 pages) |
29 April 1998 | Full group accounts made up to 28 September 1996 (19 pages) |
29 April 1998 | Full group accounts made up to 28 September 1996 (19 pages) |
12 August 1997 | Return made up to 17/07/97; no change of members (6 pages) |
12 August 1997 | Return made up to 17/07/97; no change of members (6 pages) |
1 May 1997 | Full group accounts made up to 30 September 1995 (22 pages) |
1 May 1997 | Full group accounts made up to 30 September 1995 (22 pages) |
28 February 1997 | Dec mort/charge * (8 pages) |
28 February 1997 | Dec mort/charge * (8 pages) |
24 July 1996 | Return made up to 17/07/96; full list of members (8 pages) |
24 July 1996 | Return made up to 17/07/96; full list of members (8 pages) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Secretary resigned (2 pages) |
11 April 1996 | Partic of mort/charge * (5 pages) |
11 April 1996 | Partic of mort/charge * (5 pages) |
24 July 1995 | Accounts for a medium company made up to 24 September 1994 (22 pages) |
24 July 1995 | Accounts for a medium company made up to 24 September 1994 (22 pages) |
5 November 1993 | Memorandum and Articles of Association (32 pages) |
5 November 1993 | Resolutions
|
5 November 1993 | Declaration of assistance for shares acquisition (4 pages) |
5 November 1993 | Declaration of assistance for shares acquisition (4 pages) |
5 November 1993 | Nc inc already adjusted 26/10/93 (1 page) |
5 November 1993 | Nc inc already adjusted 26/10/93 (1 page) |
5 November 1993 | Declaration of assistance for shares acquisition (4 pages) |
5 November 1993 | Memorandum and Articles of Association (32 pages) |
5 November 1993 | Memorandum and Articles of Association (32 pages) |
5 November 1993 | Memorandum and Articles of Association (32 pages) |
5 November 1993 | Auditor's resignation (1 page) |
5 November 1993 | Auditor's resignation (1 page) |
5 November 1993 | Nc inc already adjusted 26/10/93 (1 page) |
5 November 1993 | Auditor's resignation (1 page) |
5 November 1993 | Declaration of assistance for shares acquisition (4 pages) |
5 November 1993 | Resolutions
|
5 November 1993 | Declaration of assistance for shares acquisition (4 pages) |
4 November 1993 | Partic of mort/charge * (6 pages) |
4 November 1993 | Partic of mort/charge * (6 pages) |
4 November 1993 | Partic of mort/charge * (6 pages) |
8 December 1987 | Incorporation (19 pages) |
8 December 1987 | Incorporation (19 pages) |