Company NameCDF Holdings Limited
DirectorsPatrick Forster and Andrea Forster
Company StatusActive
Company NumberSC244327
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Patrick Forster
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoolwa 12 Wemyss Place
Port Seton
East Lothian
EH32 0DQ
Scotland
Secretary NameAndrea Forster
NationalityBritish
StatusCurrent
Appointed27 March 2003(1 month after company formation)
Appointment Duration21 years, 1 month
RoleSecretary
Correspondence AddressGoolwa, 12 Wemyss Place
Port Seton
Lothian
East Lothian
EH32 0DW
Scotland
Director NameMes Andrea Forster
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed08 December 2023(20 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Nettlehill Road
Houston Industrial Estate
Livingston
EH54 5DL
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websiteknightsridgeengineering.co.uk

Location

Registered Address10 Nettlehill Road
Houston Industrial Estate
Livingston
EH54 5DL
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Andrea Forster
50.00%
Ordinary
1 at £1P. Forster
50.00%
Ordinary

Financials

Year2014
Net Worth£78,795
Cash£6,035
Current Liabilities£132,835

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months from now)

Charges

7 July 2003Delivered on: 15 July 2003
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

Filing History

16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
16 March 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 February 2008Return made up to 20/02/08; full list of members (3 pages)
27 February 2008Return made up to 20/02/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 March 2007Return made up to 20/02/07; full list of members (2 pages)
28 March 2007Return made up to 20/02/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 March 2006Return made up to 20/02/06; full list of members (2 pages)
3 March 2006Return made up to 20/02/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 20/02/05; full list of members (2 pages)
16 March 2005Return made up to 20/02/05; full list of members (2 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 March 2004Return made up to 20/02/04; full list of members (6 pages)
24 March 2004Return made up to 20/02/04; full list of members (6 pages)
19 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
19 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 July 2003Partic of mort/charge * (6 pages)
15 July 2003Partic of mort/charge * (6 pages)
2 June 2003Registered office changed on 02/06/03 from: 10 melville crescent edinburgh EH3 7LU (1 page)
2 June 2003Registered office changed on 02/06/03 from: 10 melville crescent edinburgh EH3 7LU (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003New secretary appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003New director appointed (2 pages)
4 April 2003Company name changed blp 2003-13 LIMITED\certificate issued on 04/04/03 (2 pages)
4 April 2003Company name changed blp 2003-13 LIMITED\certificate issued on 04/04/03 (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
3 April 2003Registered office changed on 03/04/03 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
20 February 2003Incorporation (15 pages)
20 February 2003Incorporation (15 pages)