Company NameS K F Limited
DirectorScott Kennedy Farquhar
Company StatusActive
Company NumberSC266607
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Scott Kennedy Farquhar
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2004(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressConstablewood Estate Brisbane Glen Road
Largs
Ayrshire
KA30 8SN
Scotland
Secretary NameHannah Elizabeth Farquhar
NationalityBritish
StatusCurrent
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressConstablewood Estate Brisbane Glen Road
Largs
Ayrshire
KA30 8SN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteskf.co.uk

Location

Registered Address1 Seaford Street
Kilmarnock
Ayrshire
KA1 2BZ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Scott Kennedy Farquhar
100.00%
Ordinary

Financials

Year2014
Net Worth£109,868
Cash£20,874
Current Liabilities£84,825

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

9 December 2020Delivered on: 12 December 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole that property known as and forming grassyards house, brisbane glen road, largs.
Outstanding

Filing History

12 December 2020Registration of charge SC2666070001, created on 9 December 2020 (16 pages)
20 October 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
13 December 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
13 December 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 January 2015Secretary's details changed for Hannah Elizabeth Farquhar on 1 January 2015 (1 page)
9 January 2015Director's details changed for Scott Kennedy Farquhar on 1 January 2015 (2 pages)
9 January 2015Director's details changed for Scott Kennedy Farquhar on 1 January 2015 (2 pages)
9 January 2015Secretary's details changed for Hannah Elizabeth Farquhar on 1 January 2015 (1 page)
9 January 2015Director's details changed for Scott Kennedy Farquhar on 1 January 2015 (2 pages)
9 January 2015Secretary's details changed for Hannah Elizabeth Farquhar on 1 January 2015 (1 page)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 May 2010Director's details changed for Scott Kennedy Farquhar on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Scott Kennedy Farquhar on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Scott Kennedy Farquhar on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 April 2009Return made up to 16/04/09; full list of members (3 pages)
24 April 2009Return made up to 16/04/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 May 2008Return made up to 16/04/08; no change of members (6 pages)
14 May 2008Return made up to 16/04/08; no change of members (6 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 May 2007Return made up to 16/04/07; no change of members (6 pages)
1 May 2007Return made up to 16/04/07; no change of members (6 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 April 2006Return made up to 16/04/06; full list of members (6 pages)
20 April 2006Return made up to 16/04/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 April 2005Return made up to 16/04/05; full list of members (6 pages)
19 April 2005Return made up to 16/04/05; full list of members (6 pages)
2 September 2004Registered office changed on 02/09/04 from: 11 grange place kilmarnock KA1 2AB (1 page)
2 September 2004Registered office changed on 02/09/04 from: 11 grange place kilmarnock KA1 2AB (1 page)
20 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
16 April 2004Incorporation (17 pages)
16 April 2004Incorporation (17 pages)