Glasgow
Strathclyde
G4 9SQ
Scotland
Secretary Name | Mr Michael Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2006(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow Strathclyde G4 9SQ Scotland |
Director Name | Mr Ruary McGregor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bradan Court Troon Ayrshire KA10 6BD Scotland |
Director Name | Alan Kenneth Stewart |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 03 November 2008) |
Role | Co Director |
Correspondence Address | Whitegate Willows Lane Clifford Wetherby Yorkshire LS23 6JN |
Director Name | BKF Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | Bannatyne Kirkwood France 16 Royal Exchange Square Glasgow Lanarkshire G1 3AG Scotland |
Secretary Name | BKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | 16 Royal Exchange Square Glasgow Lanarkshire G1 3AG Scotland |
Website | www.cyrus-energy.co.uk/ |
---|---|
Telephone | 08704020661 |
Telephone region | Unknown |
Registered Address | 65 Rodney Street Glasgow Strathclyde G4 9SQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
200 at £0.01 | Efh Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,098 |
Cash | £5,943 |
Current Liabilities | £21,174 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
2 March 2007 | Delivered on: 9 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
7 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
12 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with no updates (3 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with no updates (3 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 August 2010 | Director's details changed for Thomas Nolan on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Thomas Nolan on 1 January 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Michael Hayes on 1 January 2010 (1 page) |
16 August 2010 | Secretary's details changed for Michael Hayes on 1 January 2010 (1 page) |
16 August 2010 | Secretary's details changed for Michael Hayes on 1 January 2010 (1 page) |
16 August 2010 | Director's details changed for Thomas Nolan on 1 January 2010 (2 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 December 2008 | Return made up to 07/08/08; full list of members (3 pages) |
5 December 2008 | Return made up to 07/08/08; full list of members (3 pages) |
4 December 2008 | Ad 23/07/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages) |
4 December 2008 | Ad 23/07/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages) |
7 November 2008 | Appointment terminated director alan stewart (1 page) |
7 November 2008 | Appointment terminated director alan stewart (1 page) |
3 July 2008 | Appointment terminated director ruary mcgregor (1 page) |
3 July 2008 | Appointment terminated director ruary mcgregor (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 August 2007 | Return made up to 07/08/07; full list of members (7 pages) |
27 August 2007 | Return made up to 07/08/07; full list of members (7 pages) |
9 March 2007 | Partic of mort/charge * (4 pages) |
9 March 2007 | Partic of mort/charge * (4 pages) |
16 November 2006 | New director appointed (4 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | S-div 17/10/06 (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | S-div 17/10/06 (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
16 November 2006 | New director appointed (4 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
10 August 2006 | Company name changed bkf nine LIMITED\certificate issued on 10/08/06 (2 pages) |
10 August 2006 | Company name changed bkf nine LIMITED\certificate issued on 10/08/06 (2 pages) |
7 August 2006 | Incorporation (17 pages) |
7 August 2006 | Incorporation (17 pages) |