Company NameKinetiq Frying Systems Limited
DirectorsAndrew Clayson and Ross Dow
Company StatusActive
Company NumberSC353850
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)
Previous NameFlintstone Technology Ltd

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Andrew Clayson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressLoanhead Cottage Blebocraigs
Cupar
Fife
KY15 5UG
Scotland
Secretary NameMr Ross Dow
StatusCurrent
Appointed08 July 2010(1 year, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address69 Dalkeith Road
Dundee
DD4 7HF
Scotland
Director NameMr Ross Dow
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(7 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Dalkeith Road
Dundee
DD4 7HF
Scotland

Location

Registered Address69 Dalkeith Road
Dundee
DD4 7HF
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches7 other UK companies use this postal address

Shareholders

70 at £0.1Andrew Clayson
56.00%
Ordinary
30 at £0.1Timothy Clayson
24.00%
Ordinary
25 at £0.1Tayflo Filtration LTD
20.00%
Ordinary

Financials

Year2014
Net Worth-£48,673
Cash£194
Current Liabilities£50,092

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

20 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 20.9
(3 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 August 2017Change of details for Mr Andrew Clayson as a person with significant control on 11 July 2017 (2 pages)
11 August 2017Director's details changed for Mr Andrew Clayson on 11 July 2017 (2 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 12.5
(3 pages)
5 February 2016Appointment of Mr Ross Dow as a director on 29 January 2016 (2 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 12.5
(3 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 12.5
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 February 2014Statement of capital following an allotment of shares on 24 December 2013
  • GBP 12.5
(3 pages)
13 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 12.5
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 July 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 10
(3 pages)
30 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 7.00
(4 pages)
21 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 November 2010Sub-division of shares on 13 October 2010 (6 pages)
31 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 July 2010Registered office address changed from 492a Perth Road Dundee DD2 1LR on 8 July 2010 (1 page)
8 July 2010Appointment of Mr Ross Dow as a secretary (1 page)
8 July 2010Registered office address changed from 492a Perth Road Dundee DD2 1LR on 8 July 2010 (1 page)
23 January 2010Director's details changed for Andrew Clayson on 22 January 2010 (2 pages)
23 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
5 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-01
(1 page)
5 November 2009Company name changed flintstone technology LTD\certificate issued on 05/11/09
  • CONNOT ‐
(3 pages)
11 September 2009Registered office changed on 11/09/2009 from 22 thorter neuk dundee DD1 3BU uk (1 page)
22 January 2009Incorporation (13 pages)