Company NameWilliam Kay Ltd.
DirectorWilliam Kay
Company StatusActive
Company NumberSC249888
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr William Kay
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2009(6 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr William Kay
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(1 week after company formation)
Appointment Duration18 years, 10 months (resigned 29 March 2022)
RoleBlacksmith
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Secretary NameJanice Porter
NationalityBritish
StatusResigned
Appointed28 May 2003(1 week after company formation)
Appointment Duration2 years (resigned 14 June 2005)
RoleSecretary
Correspondence Address40 Carseview
Stirling
FK7 8LQ
Scotland
Secretary NameDeborah Bruce
NationalityBritish
StatusResigned
Appointed14 June 2005(2 years after company formation)
Appointment Duration11 years, 10 months (resigned 18 April 2017)
RoleHousewife.
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitekaygaragedoors.co.uk
Email address[email protected]
Telephone0800 0430397
Telephone regionFreephone

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1William Kay
100.00%
Ordinary

Financials

Year2014
Net Worth£6,499
Cash£50
Current Liabilities£30,310

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
11 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
12 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
8 April 2022Notification of William Kay as a person with significant control on 29 March 2022 (2 pages)
8 April 2022Termination of appointment of William Kay as a director on 29 March 2022 (1 page)
8 April 2022Cessation of William Kay as a person with significant control on 29 March 2022 (1 page)
29 March 2022Director's details changed for Mr William Kay on 17 December 2021 (2 pages)
10 November 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
11 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
25 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
23 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
18 April 2017Termination of appointment of Deborah Bruce as a secretary on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Deborah Bruce as a secretary on 18 April 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
26 May 2011Director's details changed for Mr William Kay on 10 May 2011 (2 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Mr William Kay on 10 May 2011 (2 pages)
4 April 2011Director's details changed for William Kay on 31 March 2011 (3 pages)
4 April 2011Director's details changed for William Kay on 31 March 2011 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for William Kay on 10 May 2010 (2 pages)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for William Kay on 10 May 2010 (2 pages)
28 May 2010Secretary's details changed for Deborah Bruce on 10 May 2010 (1 page)
28 May 2010Secretary's details changed for Deborah Bruce on 10 May 2010 (1 page)
24 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 December 2009Appointment of Mr William Kay as a director (2 pages)
17 December 2009Appointment of Mr William Kay as a director (2 pages)
20 May 2009Return made up to 10/05/09; full list of members (3 pages)
20 May 2009Return made up to 10/05/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 May 2008Return made up to 10/05/08; full list of members (3 pages)
20 May 2008Return made up to 10/05/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 May 2007Return made up to 10/05/07; full list of members (2 pages)
15 May 2007Return made up to 10/05/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 May 2006Return made up to 10/05/06; full list of members (2 pages)
30 May 2006Return made up to 10/05/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 June 2005New secretary appointed (1 page)
15 June 2005New secretary appointed (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
10 May 2005Return made up to 10/05/05; full list of members (2 pages)
10 May 2005Return made up to 10/05/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 May 2004Return made up to 21/05/04; full list of members (6 pages)
19 May 2004Return made up to 21/05/04; full list of members (6 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
21 May 2003Incorporation (15 pages)
21 May 2003Incorporation (15 pages)