Forfar
Angus
DD8 1TD
Scotland
Director Name | Richard Geoffrey Myatt |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Director Name | Mr Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Director Name | Mr David William Deane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Vivian Avenue Milngavie Glasgow G62 6DW Scotland |
Director Name | Mr Andrew Campbell Sutherland |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairways, 28 Gadloch Avenue Lenzie Glasgow G66 5NP Scotland |
Director Name | Mr Charles McLeish |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Oaks 52a Carnock Road Dunfermline Fife KY12 9NT Scotland |
Director Name | Mr Joseph Stephen McConville |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodville Parklands Of Murroes,Kellas Dundee DD5 3PB Scotland |
Secretary Name | Mr Andrew Campbell Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairways, 28 Gadloch Avenue Lenzie Glasgow G66 5NP Scotland |
Director Name | Mr Kenneth Charles Stuart McLelland |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 May 2012) |
Role | Builders Merchant |
Country of Residence | Scotland |
Correspondence Address | 16 Royal Exchange Square Glasgow Strathclyde G1 3AG Scotland |
Director Name | Mr Francis Bennett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Director Name | Mr Stuart Ian Fraser |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Director Name | Mr Kevin David Golder |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Director Name | Mr Scott McKinlay |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Director Name | Robert Todd Barclay |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2021(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Director Name | Mr Joshua Mark Chilton |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2021(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Director Name | Mr Neil Andrew McGill |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2021(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Director Name | Mr Jonathan Edward Gatfield |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2023(14 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Website | www.kensyard.co.uk/ |
---|---|
Telephone | 01324 489841 |
Telephone region | Falkirk |
Registered Address | Unit 2 Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
100 at £1 | Orchard Timber Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,630 |
Cash | £128,454 |
Current Liabilities | £251,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
25 November 2009 | Delivered on: 2 December 2009 Satisfied on: 22 June 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
24 October 2017 | Resolutions
|
---|---|
20 October 2017 | Termination of appointment of Francis Bennett as a director on 28 September 2017 (1 page) |
19 October 2017 | Memorandum and Articles of Association (10 pages) |
13 October 2017 | Resolutions
|
24 May 2017 | Resolutions
|
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 February 2017 | Full accounts made up to 31 May 2016 (17 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for Mr Stuart Ian Fraser on 1 March 2015 (2 pages) |
7 January 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
17 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
2 March 2015 | Accounts for a small company made up to 31 May 2014 (8 pages) |
29 April 2014 | Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 July 2013 | Registered office address changed from C/O Morris & Young, Ca 6 Atholl Crescent Perth PH1 5JN Scotland on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Morris & Young, Ca 6 Atholl Crescent Perth PH1 5JN Scotland on 9 July 2013 (1 page) |
4 July 2013 | Appointment of Mr Kevin David Golder as a director (2 pages) |
4 July 2013 | Termination of appointment of Charles Mcleish as a director (1 page) |
4 July 2013 | Termination of appointment of Joseph Mcconville as a director (1 page) |
4 July 2013 | Appointment of Mr Scott Mckinlay as a director (2 pages) |
4 July 2013 | Appointment of Mr Stuart Ian Fraser as a director (2 pages) |
4 July 2013 | Appointment of Mr Francis Bennett as a director (2 pages) |
29 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 June 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Registered office address changed from 16 Royal Exchange Square Glasgow Strathclyde G1 3AG on 22 June 2012 (1 page) |
14 May 2012 | Termination of appointment of Kenneth Mclelland as a director (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Termination of appointment of Andrew Sutherland as a secretary (1 page) |
9 March 2011 | Termination of appointment of Andrew Sutherland as a director (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 April 2010 | Appointment of Mr Kenneth Charles Stuart Mclelland as a director (2 pages) |
29 March 2010 | Director's details changed for Charles Mcleish on 21 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Joseph Stephen Mcconville on 21 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Andrew Campbell Sutherland on 21 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2009 | Company name changed bkf forty-nine LIMITED\certificate issued on 30/07/09 (2 pages) |
25 June 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
19 June 2009 | Ad 15/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 June 2009 | Ad 16/06/09\gbp si 98@1=98\gbp ic 2/100\ (3 pages) |
19 June 2009 | Resolutions
|
10 June 2009 | Appointment terminated director david deane (1 page) |
10 June 2009 | Director appointed charles mcleish (3 pages) |
10 June 2009 | Director and secretary appointed andrew campbell sutherland (2 pages) |
10 June 2009 | Director appointed joseph stephen mcconville (2 pages) |
25 February 2009 | Incorporation (18 pages) |