East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director Name | Mr Andrew Robert Donaldson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(38 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Michael James Donaldson |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(38 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Neil John McMillan |
---|---|
Status | Current |
Appointed | 08 June 2021(38 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Alyson Donaldson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(40 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Christine Fraser |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(6 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodlands Meadow Rosemount Blairgowrie Perthshire PH10 6GZ Scotland |
Director Name | Ian Graeme Fraser |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(6 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 31 July 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodlands Meadow Rosemount Blairgowrie Perthshire PH10 6GZ Scotland |
Secretary Name | Christine Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(6 years after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodlands Meadow Rosemount Blairgowrie Perthshire PH10 6GZ Scotland |
Director Name | Mr Graeme Lewis Fraser |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodlands Meadow Blairgowrie Perthshire PH10 6GZ Scotland |
Director Name | Miss Caroline Elizabeth Fraser |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2003(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2011) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodlands Meadow Rosemount Blairgowrie Perthshire PH10 6GZ Scotland |
Director Name | Mr Alexander Ronald Park |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Mr Paul Gerard O'Brien |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Mr Charles Milne Cameron Stephen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2021(38 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Sherrine Frances Margaret Stephens |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2021(38 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Website | kitchensinternational.co.uk |
---|---|
Telephone | 01738 639090 |
Telephone region | Perth |
Registered Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 20 other UK companies use this postal address |
750 at £0.1 | Kitchens International Group LTD 75.00% Ordinary A |
---|---|
250 at £0.1 | Kitchens International Group LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£333,257 |
Cash | £22,880 |
Current Liabilities | £392,621 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
13 May 1991 | Delivered on: 21 May 1991 Persons entitled: Tsb Bank 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 |
---|
31 July 2023 | Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages) |
---|---|
12 June 2023 | Confirmation statement made on 30 May 2023 with updates (3 pages) |
30 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
30 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
30 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (58 pages) |
30 May 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (16 pages) |
7 April 2023 | Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page) |
19 August 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
7 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
7 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (56 pages) |
7 July 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (15 pages) |
7 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (2 pages) |
25 June 2021 | Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
16 June 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
11 June 2021 | Resolutions
|
11 June 2021 | Registered office address changed from 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 11 June 2021 (1 page) |
11 June 2021 | Memorandum and Articles of Association (13 pages) |
10 June 2021 | Appointment of Sherrine Frances Margaret Stephens as a director on 8 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Paul Gerard O'brien as a director on 8 June 2021 (1 page) |
10 June 2021 | Appointment of Andrew Robert Donaldson as a director on 8 June 2021 (2 pages) |
10 June 2021 | Appointment of Neil John Mcmillan as a secretary on 8 June 2021 (2 pages) |
10 June 2021 | Appointment of Michael James Donaldson as a director on 8 June 2021 (2 pages) |
10 June 2021 | Appointment of Mrs Arlene Cairns as a director on 8 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Charles Milne Cameron Stephen as a director on 8 June 2021 (1 page) |
3 June 2021 | Satisfaction of charge 1 in full (1 page) |
31 May 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
28 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
10 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
25 July 2019 | Registered office address changed from 16-18 Princes Street Perth Perthshire PH2 8NG to 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY on 25 July 2019 (1 page) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
11 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
20 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
14 March 2018 | Director's details changed for Mr Gerald William Watson on 7 July 2017 (2 pages) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
26 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
3 July 2015 | Termination of appointment of Alexander Ronald Park as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Alexander Ronald Park as a director on 30 June 2015 (1 page) |
16 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
13 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
18 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 August 2013 | Termination of appointment of Christine Fraser as a director (2 pages) |
5 August 2013 | Termination of appointment of Ian Fraser as a director (2 pages) |
5 August 2013 | Termination of appointment of Ian Fraser as a director (2 pages) |
5 August 2013 | Termination of appointment of Christine Fraser as a director (2 pages) |
8 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Appointment of Mr Paul Gerard O'brien as a director (3 pages) |
2 May 2013 | Appointment of Mr Charles Milne Cameron Stephen as a director (3 pages) |
2 May 2013 | Appointment of Mr Charles Milne Cameron Stephen as a director (3 pages) |
2 May 2013 | Appointment of Mr Paul Gerard O'brien as a director (3 pages) |
14 February 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
14 February 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
23 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Appointment of Mr Alexander Ronald Park as a director (2 pages) |
28 March 2012 | Appointment of Mr Alexander Ronald Park as a director (2 pages) |
28 March 2012 | Appointment of Mr Gerald William Watson as a director (2 pages) |
28 March 2012 | Appointment of Mr Gerald William Watson as a director (2 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 January 2012 | Termination of appointment of Graeme Fraser as a director (1 page) |
9 January 2012 | Termination of appointment of Christine Fraser as a secretary (1 page) |
9 January 2012 | Termination of appointment of Caroline Fraser as a director (1 page) |
9 January 2012 | Termination of appointment of Caroline Fraser as a director (1 page) |
9 January 2012 | Termination of appointment of Graeme Fraser as a director (1 page) |
9 January 2012 | Termination of appointment of Christine Fraser as a secretary (1 page) |
3 January 2012 | Change of share class name or designation (2 pages) |
3 January 2012 | Change of share class name or designation (2 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Sub-division of shares on 16 December 2011 (5 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
3 January 2012 | Sub-division of shares on 16 December 2011 (5 pages) |
3 January 2012 | Statement of company's objects (2 pages) |
3 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
3 January 2012 | Statement of company's objects (2 pages) |
15 November 2011 | Company name changed I g f interiors LIMITED\certificate issued on 15/11/11
|
15 November 2011 | Resolutions
|
15 November 2011 | Resolutions
|
15 November 2011 | Company name changed I g f interiors LIMITED\certificate issued on 15/11/11
|
7 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Director's details changed for Caroline Elizabeth Fraser on 1 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Caroline Elizabeth Fraser on 1 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Caroline Elizabeth Fraser on 1 July 2011 (2 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 June 2010 | Director's details changed for Ian Graeme Fraser on 30 May 2010 (2 pages) |
6 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
6 June 2010 | Director's details changed for Mr Graeme Lewis Fraser on 30 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Christine Fraser on 30 May 2010 (2 pages) |
6 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
6 June 2010 | Director's details changed for Caroline Elizabeth Fraser on 30 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Ian Graeme Fraser on 30 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Caroline Elizabeth Fraser on 30 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Christine Fraser on 30 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Mr Graeme Lewis Fraser on 30 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
24 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
20 June 2007 | Director's particulars changed (1 page) |
22 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 May 2006 | Return made up to 30/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 30/05/06; full list of members (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
2 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members
|
8 June 2004 | Return made up to 30/05/04; full list of members
|
8 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
25 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
5 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
5 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
19 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
19 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
14 June 2000 | Return made up to 30/05/00; full list of members
|
14 June 2000 | Return made up to 30/05/00; full list of members
|
24 May 2000 | Registered office changed on 24/05/00 from: 89 causewayend coupar angus pertshire PH13 9DX (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 89 causewayend coupar angus pertshire PH13 9DX (1 page) |
17 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
20 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
20 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
21 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
8 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
8 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
16 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
16 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
19 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
19 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
1 July 1996 | Return made up to 31/05/96; full list of members
|
1 July 1996 | Return made up to 31/05/96; full list of members
|
6 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
6 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
31 May 1995 | Return made up to 31/05/95; no change of members (8 pages) |
31 May 1995 | Return made up to 31/05/95; no change of members (8 pages) |
20 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
20 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
13 June 1983 | Incorporation (12 pages) |
13 June 1983 | Incorporation (12 pages) |