Company NameKitchens International Perth Limited
Company StatusActive
Company NumberSC083470
CategoryPrivate Limited Company
Incorporation Date13 June 1983(40 years, 10 months ago)
Previous NameI G F Interiors Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerald William Watson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(28 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(38 years after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMichael James Donaldson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(38 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameNeil John McMillan
StatusCurrent
Appointed08 June 2021(38 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Alyson Donaldson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(40 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameChristine Fraser
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(6 years after company formation)
Appointment Duration24 years, 1 month (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodlands Meadow
Rosemount
Blairgowrie
Perthshire
PH10 6GZ
Scotland
Director NameIan Graeme Fraser
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(6 years after company formation)
Appointment Duration24 years, 1 month (resigned 31 July 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodlands Meadow
Rosemount
Blairgowrie
Perthshire
PH10 6GZ
Scotland
Secretary NameChristine Fraser
NationalityBritish
StatusResigned
Appointed30 June 1989(6 years after company formation)
Appointment Duration22 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodlands Meadow
Rosemount
Blairgowrie
Perthshire
PH10 6GZ
Scotland
Director NameMr Graeme Lewis Fraser
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(14 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodlands Meadow
Blairgowrie
Perthshire
PH10 6GZ
Scotland
Director NameMiss Caroline Elizabeth Fraser
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2003(19 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2011)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodlands Meadow
Rosemount
Blairgowrie
Perthshire
PH10 6GZ
Scotland
Director NameMr Alexander Ronald Park
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(28 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Paul Gerard O'Brien
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(29 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Charles Milne Cameron Stephen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(29 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(38 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Sherrine Frances Margaret Stephens
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(38 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland

Contact

Websitekitchensinternational.co.uk
Telephone01738 639090
Telephone regionPerth

Location

Registered AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 20 other UK companies use this postal address

Shareholders

750 at £0.1Kitchens International Group LTD
75.00%
Ordinary A
250 at £0.1Kitchens International Group LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth-£333,257
Cash£22,880
Current Liabilities£392,621

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return30 May 2023 (10 months, 4 weeks ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

13 May 1991Delivered 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

Filing History

31 July 2023Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages)
12 June 2023Confirmation statement made on 30 May 2023 with updates (3 pages)
30 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
30 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
30 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (58 pages)
30 May 2023Audit exemption subsidiary accounts made up to 30 September 2022 (16 pages)
7 April 2023Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page)
19 August 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
7 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
7 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (56 pages)
7 July 2022Audit exemption subsidiary accounts made up to 30 September 2021 (15 pages)
7 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (2 pages)
25 June 2021Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
16 June 2021Accounts for a small company made up to 31 December 2020 (9 pages)
11 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 June 2021Registered 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 2021Memorandum and Articles of Association (13 pages)
10 June 2021Appointment of Sherrine Frances Margaret Stephens as a director on 8 June 2021 (2 pages)
10 June 2021Termination of appointment of Paul Gerard O'brien as a director on 8 June 2021 (1 page)
10 June 2021Appointment of Andrew Robert Donaldson as a director on 8 June 2021 (2 pages)
10 June 2021Appointment of Neil John Mcmillan as a secretary on 8 June 2021 (2 pages)
10 June 2021Appointment of Michael James Donaldson as a director on 8 June 2021 (2 pages)
10 June 2021Appointment of Mrs Arlene Cairns as a director on 8 June 2021 (2 pages)
10 June 2021Termination of appointment of Charles Milne Cameron Stephen as a director on 8 June 2021 (1 page)
3 June 2021Satisfaction of charge 1 in full (1 page)
31 May 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
10 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
25 July 2019Registered 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 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
4 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
20 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
14 March 2018Director's details changed for Mr Gerald William Watson on 7 July 2017 (2 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
26 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
3 July 2015Termination of appointment of Alexander Ronald Park as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Alexander Ronald Park as a director on 30 June 2015 (1 page)
16 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(7 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(7 pages)
13 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(7 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(7 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 August 2013Termination of appointment of Christine Fraser as a director (2 pages)
5 August 2013Termination of appointment of Ian Fraser as a director (2 pages)
5 August 2013Termination of appointment of Ian Fraser as a director (2 pages)
5 August 2013Termination of appointment of Christine Fraser as a director (2 pages)
8 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
2 May 2013Appointment of Mr Paul Gerard O'brien as a director (3 pages)
2 May 2013Appointment of Mr Charles Milne Cameron Stephen as a director (3 pages)
2 May 2013Appointment of Mr Charles Milne Cameron Stephen as a director (3 pages)
2 May 2013Appointment of Mr Paul Gerard O'brien as a director (3 pages)
14 February 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
14 February 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
23 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
28 March 2012Appointment of Mr Alexander Ronald Park as a director (2 pages)
28 March 2012Appointment of Mr Alexander Ronald Park as a director (2 pages)
28 March 2012Appointment of Mr Gerald William Watson as a director (2 pages)
28 March 2012Appointment of Mr Gerald William Watson as a director (2 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 January 2012Termination of appointment of Graeme Fraser as a director (1 page)
9 January 2012Termination of appointment of Christine Fraser as a secretary (1 page)
9 January 2012Termination of appointment of Caroline Fraser as a director (1 page)
9 January 2012Termination of appointment of Caroline Fraser as a director (1 page)
9 January 2012Termination of appointment of Graeme Fraser as a director (1 page)
9 January 2012Termination of appointment of Christine Fraser as a secretary (1 page)
3 January 2012Change of share class name or designation (2 pages)
3 January 2012Change of share class name or designation (2 pages)
3 January 2012Resolutions
  • RES13 ‐ Section 175 directors conflicts of interest 21/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
3 January 2012Sub-division of shares on 16 December 2011 (5 pages)
3 January 2012Resolutions
  • RES13 ‐ Section 175 directors conflicts of interest 21/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
3 January 2012Particulars of variation of rights attached to shares (2 pages)
3 January 2012Sub-division of shares on 16 December 2011 (5 pages)
3 January 2012Statement of company's objects (2 pages)
3 January 2012Particulars of variation of rights attached to shares (2 pages)
3 January 2012Statement of company's objects (2 pages)
15 November 2011Company name changed I g f interiors LIMITED\certificate issued on 15/11/11
  • CONNOT ‐
(3 pages)
15 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-01
(2 pages)
15 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-01
(2 pages)
15 November 2011Company name changed I g f interiors LIMITED\certificate issued on 15/11/11
  • CONNOT ‐
(3 pages)
7 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
7 July 2011Director's details changed for Caroline Elizabeth Fraser on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Caroline Elizabeth Fraser on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Caroline Elizabeth Fraser on 1 July 2011 (2 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 June 2010Director's details changed for Ian Graeme Fraser on 30 May 2010 (2 pages)
6 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
6 June 2010Director's details changed for Mr Graeme Lewis Fraser on 30 May 2010 (2 pages)
6 June 2010Director's details changed for Christine Fraser on 30 May 2010 (2 pages)
6 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
6 June 2010Director's details changed for Caroline Elizabeth Fraser on 30 May 2010 (2 pages)
6 June 2010Director's details changed for Ian Graeme Fraser on 30 May 2010 (2 pages)
6 June 2010Director's details changed for Caroline Elizabeth Fraser on 30 May 2010 (2 pages)
6 June 2010Director's details changed for Christine Fraser on 30 May 2010 (2 pages)
6 June 2010Director's details changed for Mr Graeme Lewis Fraser on 30 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 June 2008Return made up to 30/05/08; full list of members (4 pages)
24 June 2008Return made up to 30/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Location of register of members (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 30/05/07; full list of members (3 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Location of register of members (1 page)
20 June 2007Return made up to 30/05/07; full list of members (3 pages)
20 June 2007Director's particulars changed (1 page)
22 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 May 2006Return made up to 30/05/06; full list of members (3 pages)
31 May 2006Return made up to 30/05/06; full list of members (3 pages)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 June 2005Return made up to 30/05/05; full list of members (8 pages)
2 June 2005Return made up to 30/05/05; full list of members (8 pages)
8 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
8 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
18 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
18 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
12 June 2003Return made up to 30/05/03; full list of members (7 pages)
12 June 2003Return made up to 30/05/03; full list of members (7 pages)
25 June 2002Return made up to 30/05/02; full list of members (7 pages)
25 June 2002Return made up to 30/05/02; full list of members (7 pages)
10 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
10 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
5 June 2001Return made up to 30/05/01; full list of members (7 pages)
5 June 2001Return made up to 30/05/01; full list of members (7 pages)
19 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 June 2000Return made up to 30/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2000Return made up to 30/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2000Registered office changed on 24/05/00 from: 89 causewayend coupar angus pertshire PH13 9DX (1 page)
24 May 2000Registered office changed on 24/05/00 from: 89 causewayend coupar angus pertshire PH13 9DX (1 page)
17 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
20 July 1999Return made up to 31/05/99; full list of members (6 pages)
20 July 1999Return made up to 31/05/99; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
21 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 June 1998Return made up to 31/05/98; full list of members (6 pages)
8 June 1998Return made up to 31/05/98; full list of members (6 pages)
14 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
16 June 1997Return made up to 31/05/97; full list of members (6 pages)
16 June 1997Return made up to 31/05/97; full list of members (6 pages)
19 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
19 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
1 July 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 01/07/96
(6 pages)
1 July 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 01/07/96
(6 pages)
6 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
6 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
31 May 1995Return made up to 31/05/95; no change of members (8 pages)
31 May 1995Return made up to 31/05/95; no change of members (8 pages)
20 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
20 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
13 June 1983Incorporation (12 pages)
13 June 1983Incorporation (12 pages)