About

Registered Number: SC274565
Date of Incorporation: 11/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 5 Atholl Avenue, Hillington Park, Glasgow, G52 4UA,

 

Established in 2004, Kayfoam Ltd has its registered office in Glasgow. We do not know the number of employees at this organisation. The current directors of the company are listed as Michie, Eileen Cosgrove, Mcintyre, Derek William, Ritchie, Thomas David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTYRE, Derek William 11 October 2004 03 May 2016 1
RITCHIE, Thomas David 29 October 2013 16 June 2014 1
Secretary Name Appointed Resigned Total Appointments
MICHIE, Eileen Cosgrove 11 October 2004 03 May 2016 1

Filing History

Document Type Date
CS01 - N/A 16 October 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 16 February 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 22 September 2016
TM02 - Termination of appointment of secretary 25 May 2016
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AR01 - Annual Return 05 November 2015
AD01 - Change of registered office address 24 March 2015
AD01 - Change of registered office address 10 March 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
SH06 - Notice of cancellation of shares 14 August 2014
SH03 - Return of purchase of own shares 14 August 2014
AA - Annual Accounts 10 March 2014
AP01 - Appointment of director 11 November 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 15 June 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 01 June 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 06 October 2005
225 - Change of Accounting Reference Date 16 August 2005
RESOLUTIONS - N/A 07 March 2005
RESOLUTIONS - N/A 07 March 2005
RESOLUTIONS - N/A 07 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
123 - Notice of increase in nominal capital 07 March 2005
466(Scot) - N/A 01 February 2005
466(Scot) - N/A 01 February 2005
466(Scot) - N/A 01 February 2005
410(Scot) - N/A 01 February 2005
410(Scot) - N/A 07 January 2005
410(Scot) - N/A 03 November 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
NEWINC - New incorporation documents 11 October 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 31 January 2005 Fully Satisfied

N/A

Floating charge 30 December 2004 Outstanding

N/A

Bond & floating charge 29 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.