Advanced company searchLink opens in new window

KAYFOAM LIMITED

Company number SC274565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
15 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
10 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Aug 2021 CH01 Director's details changed for Mr Graeme John Fleming on 23 August 2021
03 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
16 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
20 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Feb 2017 AD01 Registered office address changed from 24 Blythswood Square 1st Floor Glasgow G2 4BG to 5 Atholl Avenue Hillington Park Glasgow G52 4UA on 16 February 2017
08 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 May 2016 TM02 Termination of appointment of Eileen Cosgrove Michie as a secretary on 3 May 2016
25 May 2016 AP01 Appointment of Mr Alan Woodburn Menzies Thornton as a director on 3 May 2016
16 May 2016 AP01 Appointment of Mr Graeme John Fleming as a director on 3 May 2016
16 May 2016 TM01 Termination of appointment of Derek William Mcintyre as a director on 3 May 2016
05 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 56,000
24 Mar 2015 AD01 Registered office address changed from 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom to 24 Blythswood Square 1St Floor Glasgow G2 4BG on 24 March 2015
10 Mar 2015 AD01 Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY to 24 1St Floor Blythswood Square Glasgow G2 4QS on 10 March 2015