Company NameFKF Accounting Limited
Company StatusActive
Company NumberSC395414
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameColin James Gray
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameJillian Mackenzie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Angus Fraser McMaster
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameStuart Andrew McMartin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2017(6 years, 1 month after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameKelly McDonell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(9 years after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMs Vicki Miller
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(9 years after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameKelly McDonell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(10 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 June 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10 at £1Angus Mcmaster
33.33%
Ordinary A
10 at £1Jillian Munro
33.33%
Ordinary B
7 at £1Colin James Gray
23.33%
Ordinary C
3 at £1Kathryn Gray
10.00%
Ordinary C

Financials

Year2014
Net Worth£226,926
Cash£106,565
Current Liabilities£654,884

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

27 April 2017Appointment of Stuart Andrew Mcmartin as a director on 14 April 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 30
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 30
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 30
(5 pages)
28 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
7 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 30
(4 pages)
7 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 30
(4 pages)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 October 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 3.00
(4 pages)
12 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 October 2011Previous accounting period shortened from 31 March 2012 to 30 June 2011 (1 page)
13 April 2011Appointment of Angus Mcmaster as a director (3 pages)
13 April 2011Appointment of Jillian Munro as a director (3 pages)
13 April 2011Appointment of Colin James Gray as a director (3 pages)
17 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 March 2011Incorporation (23 pages)