Company NameK I Kitchens Limited
Company StatusActive
Company NumberSC151458
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 10 months ago)
Previous NameKitchens International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Michael James Donaldson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(26 years, 12 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(26 years, 12 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameNeil John McMillan
StatusCurrent
Appointed08 June 2021(26 years, 12 months 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(29 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Paul Gerard O'Brien
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(3 months after company formation)
Appointment Duration26 years, 8 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Queen Margaret Close
Fairmilehead
Edinburgh
EH10 7EE
Scotland
Director NameGerald William Watson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 19 October 1994)
RoleCompany Director
Correspondence Address29b Manse Road
Roslin
Midlothian
EH25 9LG
Scotland
Secretary NameGerald William Watson
NationalityBritish
StatusResigned
Appointed20 September 1994(3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 19 October 1994)
RoleCompany Director
Correspondence Address29b Manse Road
Roslin
Midlothian
EH25 9LG
Scotland
Secretary NameMorven Kirsteen Anne Clasper
NationalityBritish
StatusResigned
Appointed16 March 2004(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address64/2 Slateford Road
Edinburgh
EH11 1QX
Scotland
Director NameMr Alexander Ronald Park
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(12 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Mitchell Park
Balmedie
Aberdeen
AB23 8SP
Scotland
Director NameMr Charles Milne Cameron Stephen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(12 years, 1 month after company formation)
Appointment Duration14 years, 10 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 James Stuart Geddes
Date of BirthMay 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed20 July 2006(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58a Ardrossan Road
Seamill
Ayrshire
KA23 9LX
Scotland
Secretary NameMrs Michelle Margaret Christie
NationalityBritish
StatusResigned
Appointed09 November 2007(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2009)
RoleCompany Director
Correspondence Address133 Braehead Way
Bridge Of Don
Aberdeen
Grampian
AB22 8SD
Scotland
Secretary NameGerald William Watson
NationalityBritish
StatusResigned
Appointed14 May 2009(14 years, 11 months after company formation)
Appointment Duration12 years (resigned 08 June 2021)
RoleCompany Director
Correspondence Address2f1 6 Montpellier Terrace
Edinburgh
Mid Lothian
EH10 4NF
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(26 years, 12 months 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(26 years, 12 months 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
Secretary NameMorison Bishop (Corporation)
StatusResigned
Appointed19 October 1994(4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2002)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Secretary NameMorisons Limited (Corporation)
StatusResigned
Appointed31 July 2002(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2004)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Contact

Websitekitchensinternational.co.uk

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

1000 at £1Kitchens International Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£94,132
Cash£36,114
Current Liabilities£24,950

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

12 July 2002Delivered on: 18 July 2002
Satisfied on: 28 April 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop forming number 75 causewayside,edinburgh.
Fully Satisfied

Filing History

27 November 2017Director's details changed for Mr Charles Milne Cameron Stephen on 27 November 2017 (2 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
22 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
25 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(7 pages)
26 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(7 pages)
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)
2 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(7 pages)
27 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (7 pages)
22 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
29 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
19 March 2010Registered office address changed from Unit 8 Murcar Industrial Estate Denmore Road, Bridge of Don Aberdeen Aberdeenshire AB23 8JW on 19 March 2010 (2 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
24 July 2009Return made up to 16/06/09; full list of members (4 pages)
20 July 2009Secretary appointed gerald william watson (2 pages)
17 July 2009Appointment terminated secretary michelle christie (1 page)
17 July 2009Appointment terminated director james geddes (1 page)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 August 2008Return made up to 16/06/08; full list of members (4 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 November 2007Registered office changed on 22/11/07 from: unit 8 murcar industrial estate denmore road bridge of don aberdeen AB23 8JW (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 October 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
17 August 2007Return made up to 16/06/07; full list of members
  • 363(287) ‐ Registered office changed on 17/08/07
(8 pages)
15 August 2007Registered office changed on 15/08/07 from: N.C. Andrew C.A. 2 murieston road edinburgh midlothian EH11 2JH (1 page)
16 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 January 2007Memorandum and Articles of Association (10 pages)
11 January 2007Memorandum and Articles of Association (10 pages)
4 January 2007Company name changed kitchens international LIMITED\certificate issued on 04/01/07 (2 pages)
20 October 2006Director's particulars changed (1 page)
15 September 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
13 July 2006Return made up to 16/06/06; full list of members (8 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 June 2005Return made up to 16/06/05; full list of members (8 pages)
13 October 2004Full accounts made up to 31 December 2003 (7 pages)
12 July 2004Return made up to 16/06/04; full list of members (8 pages)
25 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 July 2003Return made up to 16/06/03; full list of members (8 pages)
10 March 2003Registered office changed on 10/03/03 from: c/o morison bishop ersine house, 68 queen street edinburgh midlothian EH2 4NN (1 page)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
18 July 2002Partic of mort/charge * (6 pages)
13 June 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2002Registered office changed on 28/01/02 from: c/o w c andrew ca 2 muriestonn road, edinburgh midlothian EH11 2JH (1 page)
13 December 2001Secretary's particulars changed (1 page)
20 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 July 2001Return made up to 16/06/01; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 September 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
(7 pages)
21 June 1999Return made up to 16/06/99; no change of members (4 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (11 pages)
17 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 August 1998£ nc 1000/10000 24/07/98 (1 page)
17 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 July 1998Return made up to 16/06/98; no change of members (6 pages)
24 September 1997Return made up to 16/06/97; full list of members
  • 363(287) ‐ Registered office changed on 24/09/97
(6 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 December 1996Registered office changed on 06/12/96 from: c/o alex morison & co ws erskine house 68 queen street edinburgh EH2 4NN (1 page)
13 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 November 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
24 July 1996Return made up to 16/06/96; no change of members (4 pages)
8 December 1995Return made up to 16/06/95; full list of members (6 pages)
25 October 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1994Incorporation (16 pages)