Company NameLegname Limited
Company StatusActive
Company NumberSC355633
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 1 month ago)
Previous NamesBKF Forty-Nine Limited and KENS Yard Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNick Ratcliffe
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Director NameRichard Geoffrey Myatt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Director NameMr Scott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(14 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Vivian Avenue
Milngavie
Glasgow
G62 6DW
Scotland
Director NameMr Andrew Campbell Sutherland
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairways, 28 Gadloch Avenue
Lenzie
Glasgow
G66 5NP
Scotland
Director NameMr Charles McLeish
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Oaks
52a Carnock Road
Dunfermline
Fife
KY12 9NT
Scotland
Director NameMr Joseph Stephen McConville
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodville
Parklands Of Murroes,Kellas
Dundee
DD5 3PB
Scotland
Secretary NameMr Andrew Campbell Sutherland
NationalityBritish
StatusResigned
Appointed27 April 2009(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairways, 28 Gadloch Avenue
Lenzie
Glasgow
G66 5NP
Scotland
Director NameMr Kenneth Charles Stuart McLelland
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 11 May 2012)
RoleBuilders Merchant
Country of ResidenceScotland
Correspondence Address16 Royal Exchange Square
Glasgow
Strathclyde
G1 3AG
Scotland
Director NameMr Francis Bennett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Director NameMr Stuart Ian Fraser
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(4 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Director NameMr Kevin David Golder
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(4 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Director NameMr Scott McKinlay
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(4 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Director NameRobert Todd Barclay
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Director NameMr Joshua Mark Chilton
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Director NameMr Neil Andrew McGill
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Director NameMr Jonathan Edward Gatfield
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2023(14 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland

Contact

Websitewww.kensyard.co.uk/
Telephone01324 489841
Telephone regionFalkirk

Location

Registered AddressUnit 2
Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

100 at £1Orchard Timber Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,630
Cash£128,454
Current Liabilities£251,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

25 November 2009Delivered 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

Filing History

24 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 October 2017Termination of appointment of Francis Bennett as a director on 28 September 2017 (1 page)
19 October 2017Memorandum and Articles of Association (10 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
(3 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 February 2017Full accounts made up to 31 May 2016 (17 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Director's details changed for Mr Stuart Ian Fraser on 1 March 2015 (2 pages)
7 January 2016Accounts for a small company made up to 31 May 2015 (6 pages)
17 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
2 March 2015Accounts for a small company made up to 31 May 2014 (8 pages)
29 April 2014Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 July 2013Registered office address changed from C/O Morris & Young, Ca 6 Atholl Crescent Perth PH1 5JN Scotland on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Morris & Young, Ca 6 Atholl Crescent Perth PH1 5JN Scotland on 9 July 2013 (1 page)
4 July 2013Appointment of Mr Kevin David Golder as a director (2 pages)
4 July 2013Termination of appointment of Charles Mcleish as a director (1 page)
4 July 2013Termination of appointment of Joseph Mcconville as a director (1 page)
4 July 2013Appointment of Mr Scott Mckinlay as a director (2 pages)
4 July 2013Appointment of Mr Stuart Ian Fraser as a director (2 pages)
4 July 2013Appointment of Mr Francis Bennett as a director (2 pages)
29 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 June 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
22 June 2012Registered office address changed from 16 Royal Exchange Square Glasgow Strathclyde G1 3AG on 22 June 2012 (1 page)
14 May 2012Termination of appointment of Kenneth Mclelland as a director (1 page)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
9 March 2011Termination of appointment of Andrew Sutherland as a secretary (1 page)
9 March 2011Termination of appointment of Andrew Sutherland as a director (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2010Appointment of Mr Kenneth Charles Stuart Mclelland as a director (2 pages)
29 March 2010Director's details changed for Charles Mcleish on 21 March 2010 (2 pages)
29 March 2010Director's details changed for Joseph Stephen Mcconville on 21 March 2010 (2 pages)
29 March 2010Director's details changed for Andrew Campbell Sutherland on 21 March 2010 (2 pages)
29 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2009Company name changed bkf forty-nine LIMITED\certificate issued on 30/07/09 (2 pages)
25 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
19 June 2009Ad 15/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 June 2009Ad 16/06/09\gbp si 98@1=98\gbp ic 2/100\ (3 pages)
19 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
10 June 2009Appointment terminated director david deane (1 page)
10 June 2009Director appointed charles mcleish (3 pages)
10 June 2009Director and secretary appointed andrew campbell sutherland (2 pages)
10 June 2009Director appointed joseph stephen mcconville (2 pages)
25 February 2009Incorporation (18 pages)