Company NamePerth Kitchen Centre Limited
DirectorKeith John Wilson
Company StatusActive
Company NumberSC057655
CategoryPrivate Limited Company
Incorporation Date25 April 1975(49 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Keith John Wilson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2006(30 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleKitchen Designer
Country of ResidenceScotland
Correspondence Address73/75 North Methven Street
Perth
PH1 5PX
Scotland
Secretary NameMr Keith John Wilson
NationalityBritish
StatusCurrent
Appointed05 January 2006(30 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleKitchen Designer
Country of ResidenceScotland
Correspondence Address73/75 North Methven Street
Perth
PH1 5PX
Scotland
Director NameEuan Thomas McKellar
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(14 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 05 January 2006)
RoleManager
Correspondence Address21 Airlie Court
Auchterarder
Perthshire
PH3 1SA
Scotland
Director NameKathleen McMillan McKellar
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(14 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 05 January 2006)
RoleTeacher
Correspondence Address21 Airlie Court
Auchterarder
Perthshire
PH3 1SA
Scotland
Secretary NameEuan Thomas McKellar
NationalityBritish
StatusResigned
Appointed12 July 1989(14 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 05 January 2006)
RoleCompany Director
Correspondence Address21 Airlie Court
Auchterarder
Perthshire
PH3 1SA
Scotland
Director NameSarah Jane McTavish
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(30 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Blinkbonny Farm Cottages
By Newburgh
KY14 6JE
Scotland

Contact

Websiteperthkitchencentre.com
Telephone01738 638458
Telephone regionPerth

Location

Registered AddressPerth Kitchen Centre
Glenearn Road
Perth
PH2 0NJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South

Shareholders

2k at £1Keith John Wilson
99.75%
Ordinary
5 at £1Dennis Stewart Taylor
0.25%
Ordinary

Financials

Year2014
Net Worth£34,108
Cash£8,215
Current Liabilities£97,590

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 April 2024 (3 weeks, 1 day ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Charges

4 October 1985Delivered on: 9 October 1985
Satisfied on: 29 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 12 union lane, perth (formerly known as 14 union lane, perth).
Fully Satisfied
3 September 1976Delivered on: 10 September 1976
Satisfied on: 29 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 73-75 north methven street perth.
Fully Satisfied
4 June 1982Delivered on: 10 June 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
10 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
13 February 2023Registered office address changed from 73/75 North Methven Street Perth PH1 5PX to Perth Kitchen Centre Glenearn Road Perth PH2 0NJ on 13 February 2023 (1 page)
21 November 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
28 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,015
(3 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,015
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,015
(3 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,015
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Director's details changed for Mr Keith John Wilson on 26 August 2014 (2 pages)
28 August 2014Secretary's details changed for Mr Keith John Wilson on 26 August 2014 (1 page)
28 August 2014Director's details changed for Mr Keith John Wilson on 26 August 2014 (2 pages)
28 August 2014Secretary's details changed for Mr Keith John Wilson on 26 August 2014 (1 page)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,015
(4 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,015
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 August 2011Termination of appointment of Sarah Mctavish as a director (4 pages)
9 August 2011Termination of appointment of Sarah Mctavish as a director (4 pages)
26 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Sarah Jane Mctavish on 25 March 2010 (2 pages)
6 May 2010Director's details changed for Sarah Jane Mctavish on 25 March 2010 (2 pages)
6 May 2010Director's details changed for Keith John Wilson on 25 March 2010 (2 pages)
6 May 2010Director's details changed for Keith John Wilson on 25 March 2010 (2 pages)
6 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
3 August 2009Return made up to 25/03/09; full list of members (4 pages)
3 August 2009Return made up to 25/03/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 April 2009Director and secretary's change of particulars / keith wilson / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / sarah mctavish / 29/04/2009 (1 page)
29 April 2009Director and secretary's change of particulars / keith wilson / 29/04/2009 (1 page)
29 April 2009Director and secretary's change of particulars / keith wilson / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / sarah mctavish / 29/04/2009 (1 page)
29 April 2009Director and secretary's change of particulars / keith wilson / 29/04/2009 (1 page)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 April 2008Return made up to 25/03/08; full list of members (4 pages)
8 April 2008Return made up to 25/03/08; full list of members (4 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 April 2007Return made up to 25/03/07; full list of members (2 pages)
24 April 2007Return made up to 25/03/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 April 2006Return made up to 25/03/06; full list of members (3 pages)
20 April 2006Return made up to 25/03/06; full list of members (3 pages)
13 January 2006New secretary appointed;new director appointed (4 pages)
13 January 2006New director appointed (3 pages)
13 January 2006New director appointed (3 pages)
13 January 2006New secretary appointed;new director appointed (4 pages)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Director resigned (1 page)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 April 2005Return made up to 25/03/05; full list of members (7 pages)
5 April 2005Return made up to 25/03/05; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 April 2004Return made up to 25/03/04; full list of members (7 pages)
21 April 2004Return made up to 25/03/04; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 April 2003Return made up to 25/03/03; full list of members (7 pages)
14 April 2003Return made up to 25/03/03; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 May 2002Return made up to 25/03/02; full list of members (6 pages)
1 May 2002Return made up to 25/03/02; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 April 2001Return made up to 25/03/01; full list of members (6 pages)
19 April 2001Return made up to 25/03/01; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 April 2000Return made up to 25/03/00; full list of members (6 pages)
18 April 2000Return made up to 25/03/00; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 April 1999Return made up to 25/03/99; no change of members (4 pages)
1 April 1999Return made up to 25/03/99; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 April 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 April 1997Return made up to 25/03/97; no change of members (4 pages)
10 April 1997Return made up to 25/03/97; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 May 1996Return made up to 25/03/96; full list of members (6 pages)
13 May 1996Return made up to 25/03/96; full list of members (6 pages)
6 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)