Company NameBKF Twenty-Seven Limited
Company StatusDissolved
Company NumberSC326183
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Alexander Kirk
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(5 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenhowe Farmhouse
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YJ
Scotland
Director NameRoger Ian Steele Burnett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2014(7 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSparks Sparks Mechanical Services
Broadfold Road Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMrs Lesley Forrest
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2014(7 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 10 March 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSparks Sparks Mechanical Services
Broadfold Road Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameAlexander Clark Kirk
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(5 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressBon Accord, D1/21 Vila Sol
Morsadinhos, Alio Do Semino
8125 Vilamoura
Algarve
Portugal
Director NameCharles Cameron Argo
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(5 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Street
New Pitsligo
Aberdeenshire
AB43 6NN
Scotland
Secretary NameAlexander Clark Kirk
NationalityBritish
StatusResigned
Appointed13 December 2007(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2009)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressBon Accord, D1/21 Vila Sol
Morsadinhos, Alio Do Semino
8125 Vilamoura
Algarve
Portugal
Secretary NameMr David Alexander Kirk
NationalityBritish
StatusResigned
Appointed13 January 2009(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenhowe Farmhouse
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YJ
Scotland
Director NameMr Russell Delday
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSparks Sparks Mechanical Services
Broadfold Road Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMr Paul Alan Goodchild
Date of BirthNovember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2014(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSparks Sparks Mechanical Services
Broadfold Road Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Secretary NameLesley Forbes
NationalityBritish
StatusResigned
Appointed16 September 2014(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 August 2017)
RoleCompany Director
Correspondence AddressSparks Sparks Mechanical Services
Broadfold Road Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Secretary NameMrs Tracy Borland
StatusResigned
Appointed21 August 2017(10 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 September 2017)
RoleCompany Director
Correspondence AddressMorris & Young 6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameBKF Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence AddressBannatyne Kirkwood France
16 Royal Exchange Square
Glasgow
Lanarkshire
G1 3AG
Scotland
Secretary NameBKF Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address16 Royal Exchange Square
Glasgow
Lanarkshire
G1 3AG
Scotland

Contact

Websitekitsonsthermal.co.uk

Location

Registered AddressSparks Sparks Mechanical Services
Broadfold Road Bridge Of Don
Aberdeen
AB23 8EE
Scotland
ConstituencyGordon
WardBridge of Don

Shareholders

10k at £0.01Sparks (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,425,202
Gross Profit£3,499,818
Net Worth£2,511,397
Cash£558,053
Current Liabilities£2,639,201

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2019Application to strike the company off the register (3 pages)
2 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
17 June 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
5 September 2017Termination of appointment of Tracy Borland as a secretary on 1 September 2017 (1 page)
5 September 2017Termination of appointment of Tracy Borland as a secretary on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Paul Alan Goodchild as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Paul Alan Goodchild as a director on 1 September 2017 (1 page)
23 August 2017Termination of appointment of Russell Delday as a director on 31 December 2016 (1 page)
23 August 2017Termination of appointment of Charles Cameron Argo as a director on 13 February 2017 (1 page)
23 August 2017Notification of Sparks (Holdings) Limited as a person with significant control on 30 June 2016 (1 page)
23 August 2017Notification of Sparks (Holdings) Limited as a person with significant control on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Charles Cameron Argo as a director on 13 February 2017 (1 page)
23 August 2017Termination of appointment of Charles Cameron Argo as a director on 13 February 2017 (1 page)
23 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
23 August 2017Termination of appointment of Russell Delday as a director on 31 December 2016 (1 page)
23 August 2017Termination of appointment of Charles Cameron Argo as a director on 13 February 2017 (1 page)
23 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
21 August 2017Termination of appointment of Lesley Forbes as a secretary on 21 August 2017 (1 page)
21 August 2017Appointment of Mrs Tracy Borland as a secretary on 21 August 2017 (2 pages)
21 August 2017Termination of appointment of Lesley Forbes as a secretary on 21 August 2017 (1 page)
21 August 2017Appointment of Mrs Tracy Borland as a secretary on 21 August 2017 (2 pages)
6 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 100
(8 pages)
6 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 100
(8 pages)
19 July 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
19 July 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
13 August 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
13 August 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(7 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(7 pages)
22 September 2014Appointment of Lesley Forrest as a director on 16 September 2014 (3 pages)
22 September 2014Appointment of Lesley Forrest as a director on 16 September 2014 (3 pages)
22 September 2014Appointment of Paul Alan Goodchild as a director on 16 September 2014 (3 pages)
22 September 2014Appointment of Russell Delday as a director on 16 September 2014 (3 pages)
22 September 2014Appointment of Lesley Forbes as a secretary on 16 September 2014 (3 pages)
22 September 2014Termination of appointment of David Alexander Kirk as a secretary on 16 September 2014 (2 pages)
22 September 2014Appointment of Roger Ian Steele Burnett as a director on 16 September 2014 (3 pages)
22 September 2014Appointment of Russell Delday as a director on 16 September 2014 (3 pages)
22 September 2014Appointment of Roger Ian Steele Burnett as a director on 16 September 2014 (3 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
22 September 2014Termination of appointment of David Alexander Kirk as a secretary on 16 September 2014 (2 pages)
22 September 2014Appointment of Paul Alan Goodchild as a director on 16 September 2014 (3 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
22 September 2014Appointment of Lesley Forbes as a secretary on 16 September 2014 (3 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
18 September 2013Termination of appointment of Alexander Kirk as a director (1 page)
18 September 2013Termination of appointment of Alexander Kirk as a director (1 page)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
28 June 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
28 June 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
12 September 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
12 September 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
8 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
27 September 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
27 September 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
30 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
20 July 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
20 July 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
10 July 2009Registered office changed on 10/07/2009 from sparks mechanical services c/o sparks mechanical services broadfold road bridge of don aberdeen AB23 8EE (1 page)
10 July 2009Return made up to 22/06/09; full list of members (4 pages)
10 July 2009Registered office changed on 10/07/2009 from sparks mechanical services c/o sparks mechanical services broadfold road bridge of don aberdeen AB23 8EE (1 page)
10 July 2009Appointment terminated secretary alexander kirk (1 page)
10 July 2009Secretary appointed mr david kirk (1 page)
10 July 2009Secretary appointed mr david kirk (1 page)
10 July 2009Appointment terminated secretary alexander kirk (1 page)
10 July 2009Return made up to 22/06/09; full list of members (4 pages)
28 November 2008Return made up to 22/06/08; full list of members (4 pages)
28 November 2008Registered office changed on 28/11/2008 from c/o sparks mechanical service broadfold road bridge of don aberdeen AB23 8EE (1 page)
28 November 2008Registered office changed on 28/11/2008 from c/o sparks mechanical service broadfold road bridge of don aberdeen AB23 8EE (1 page)
28 November 2008Return made up to 22/06/08; full list of members (4 pages)
27 November 2008Director and secretary's change of particulars / alexander kirk / 13/12/2007 (1 page)
27 November 2008Director and secretary's change of particulars / alexander kirk / 13/12/2007 (1 page)
3 November 2008Accounts for a medium company made up to 31 December 2007 (11 pages)
3 November 2008Accounts for a medium company made up to 31 December 2007 (11 pages)
27 August 2008Registered office changed on 27/08/2008 from broadfold road bridge of don industrial estate aberdeen aberdeenshire AB23 8EE (1 page)
27 August 2008Registered office changed on 27/08/2008 from broadfold road bridge of don industrial estate aberdeen aberdeenshire AB23 8EE (1 page)
27 December 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
27 December 2007Ad 13/12/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007New secretary appointed;new director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Resolutions
  • RES13 ‐ Sub-divided shares 12/12/07
(1 page)
27 December 2007Director resigned (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Resolutions
  • RES13 ‐ Sub-divided shares 12/12/07
(1 page)
27 December 2007Ad 13/12/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
27 December 2007Statement of affairs (4 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Registered office changed on 27/12/07 from: c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG (1 page)
27 December 2007New secretary appointed;new director appointed (2 pages)
27 December 2007Statement of affairs (4 pages)
27 December 2007S-div 13/12/07 (1 page)
27 December 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007S-div 13/12/07 (1 page)
27 December 2007Registered office changed on 27/12/07 from: c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG (1 page)
27 December 2007Director resigned (1 page)
22 June 2007Incorporation (18 pages)
22 June 2007Incorporation (18 pages)