Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KAYFOAM LIMITED
Company Information for

KAYFOAM LIMITED

5 ATHOLL AVENUE, HILLINGTON PARK, GLASGOW, G52 4UA,
Company Registration Number
SC274565
Private Limited Company
Active

Company Overview

About Kayfoam Ltd
KAYFOAM LIMITED was founded on 2004-10-11 and has its registered office in Glasgow. The organisation's status is listed as "Active". Kayfoam Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KAYFOAM LIMITED
 
Legal Registered Office
5 ATHOLL AVENUE
HILLINGTON PARK
GLASGOW
G52 4UA
Other companies in G2
 
Filing Information
Company Number SC274565
Company ID Number SC274565
Date formed 2004-10-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB204628429  
Last Datalog update: 2024-10-05 12:49:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAYFOAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KAYFOAM LIMITED
The following companies were found which have the same name as KAYFOAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KAYFOAM WOOLFSON (BELFAST) LIMITED VICTORIA HOUSE 15-17 GLOUCESTER STREET BELFAST BT1 4LS Active Company formed on the 1968-01-17
KAYFOAM WOOLFSON UNLIMITED COMPANY BLUEBELL INDUSTRIAL ESTATE BLUEBELL AVENUE DUBLIN 12 D12 PKRI CO. DUBLIN, DUBLIN, D12PKR1 D12PKR1 Active Company formed on the 1966-02-25
KAYFOAM WOOLFSON (EXPORTS) BLUEBELL INDUSTRIAL ESTATE, NAAS ROAD, DUBLIN 12. Dissolved Company formed on the 1959-09-28

Company Officers of KAYFOAM LIMITED

Current Directors
Officer Role Date Appointed
GRAEME JOHN FLEMING
Director 2016-05-03
ALAN WOODBURN MENZIES THORNTON
Director 2016-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN COSGROVE MICHIE
Company Secretary 2004-10-11 2016-05-03
DEREK WILLIAM MCINTYRE
Director 2004-10-11 2016-05-03
THOMAS DAVID RITCHIE
Director 2013-10-29 2014-06-16
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-10-11 2004-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME JOHN FLEMING FOAMLINE LIMITED Director 2016-08-24 CURRENT 1993-02-02 Active
GRAEME JOHN FLEMING OMBRE ENERGY LIMITED Director 2015-07-28 CURRENT 2014-07-24 Dissolved 2017-11-07
GRAEME JOHN FLEMING CALEDONIAN FERGUSON TIMPSON LIMITED Director 2015-01-15 CURRENT 1974-10-15 Active
GRAEME JOHN FLEMING MATERIALS CONSULTING LIMITED Director 2015-01-15 CURRENT 1998-12-31 Active
GRAEME JOHN FLEMING CFT TECHNOLOGIES LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
GRAEME JOHN FLEMING H2OMBRE LIMITED Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-09-20
GRAEME JOHN FLEMING ALPRESS HYDRAULIC SERVICES LTD. Director 2012-04-06 CURRENT 2010-12-03 Active
GRAEME JOHN FLEMING UVENERGY LIMITED Director 2005-01-31 CURRENT 2003-07-28 Active
GRAEME JOHN FLEMING CALEDONIAN BIOSYSTEM LIMITED Director 2002-09-01 CURRENT 2001-03-06 Active
GRAEME JOHN FLEMING CALEDONIAN INDUSTRIES LIMITED Director 2002-09-01 CURRENT 2001-03-06 Active
ALAN WOODBURN MENZIES THORNTON FOAMLINE LIMITED Director 2016-08-24 CURRENT 1993-02-02 Active
ALAN WOODBURN MENZIES THORNTON CFT TECHNOLOGIES LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
ALAN WOODBURN MENZIES THORNTON ALPRESS HYDRAULIC SERVICES LTD. Director 2012-04-06 CURRENT 2010-12-03 Active
ALAN WOODBURN MENZIES THORNTON CALEDONIAN BIOSYSTEM LIMITED Director 2001-03-26 CURRENT 2001-03-06 Active
ALAN WOODBURN MENZIES THORNTON CALEDONIAN INDUSTRIES LIMITED Director 2001-03-26 CURRENT 2001-03-06 Active
ALAN WOODBURN MENZIES THORNTON MATERIALS CONSULTING LIMITED Director 1999-03-19 CURRENT 1998-12-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CH01Director's details changed for Mr Graeme John Fleming on 2021-08-23
2020-12-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-09-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-06-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM 24 Blythswood Square 1st Floor Glasgow G2 4BG
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 56000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25TM02Termination of appointment of Eileen Cosgrove Michie on 2016-05-03
2016-05-25AP01DIRECTOR APPOINTED MR ALAN WOODBURN MENZIES THORNTON
2016-05-16AP01DIRECTOR APPOINTED MR GRAEME JOHN FLEMING
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAM MCINTYRE
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 56000
2015-11-05AR0111/10/15 ANNUAL RETURN FULL LIST
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/15 FROM 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/15 FROM 231/233 St Vincent Street Glasgow G2 5QY
2015-02-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 56000
2014-10-22AR0111/10/14 FULL LIST
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RITCHIE
2014-10-22AR0111/10/14 FULL LIST
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RITCHIE
2014-08-14SH06Cancellation of shares. Statement of capital on 2014-06-16 GBP 56,000
2014-08-14SH03Purchase of own shares
2014-03-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11AP01DIRECTOR APPOINTED MR THOMAS DAVID RITCHIE
2013-11-05AR0111/10/13 ANNUAL RETURN FULL LIST
2013-02-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AR0111/10/12 FULL LIST
2012-06-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-01MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2011-10-20AR0111/10/11 FULL LIST
2011-03-14AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-03AR0111/10/10 FULL LIST
2010-03-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-17AR0111/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM MCINTYRE / 17/11/2009
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK MCINTYRE / 23/04/2009
2009-04-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-04-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-29363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-26363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-06363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-08-16225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-03-07123£ NC 1000/70000 22/12/04
2005-03-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-03-07RES04NC INC ALREADY ADJUSTED 22/12/04
2005-03-0788(2)RAD 22/12/04--------- £ SI 69999@1=69999 £ IC 1/70000
2005-03-07ELRESS80A AUTH TO ALLOT SEC 22/12/04
2005-02-01466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-02-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-01466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-02-01466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-01-07410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-03410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-12288bSECRETARY RESIGNED
2004-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1041890 Active Licenced property: CAMERON STREET PEGASUS BUSINESS PARK HILLINGTON GLASGOW HILLINGTON GB G52 4TY;Hillington 9-13 Montrose Avenue Glasgow GB G52 4LA. Correspondance address: 5 Atholl Avenue Kayfoam Limited Hillington Park Hillington Glasgow Hillington Park GB G52 4UA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KAYFOAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2005-01-31 Satisfied KAY-METZELER LIMITED
FLOATING CHARGE 2005-01-07 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2004-11-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KAYFOAM LIMITED

Intangible Assets
Patents
We have not found any records of KAYFOAM LIMITED registering or being granted any patents
Domain Names

KAYFOAM LIMITED owns 4 domain names.

foamsforyou.co.uk   ukflightcases.co.uk   kayfoam.co.uk   unicase.co.uk  

Trademarks
We have not found any records of KAYFOAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAYFOAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as KAYFOAM LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where KAYFOAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAYFOAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KAYFOAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.