Pentland Park
Glenrothes
KY6 2AG
Scotland
Director Name | Mr Andrew Robert Donaldson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(26 years, 12 months 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 |
Secretary Name | Neil John McMillan |
---|---|
Status | Current |
Appointed | 08 June 2021(26 years, 12 months 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(29 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Paul Gerard O'Brien |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(3 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Queen Margaret Close Fairmilehead Edinburgh EH10 7EE Scotland |
Director Name | Gerald William Watson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | 29b Manse Road Roslin Midlothian EH25 9LG Scotland |
Secretary Name | Gerald William Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | 29b Manse Road Roslin Midlothian EH25 9LG Scotland |
Secretary Name | Morven Kirsteen Anne Clasper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 64/2 Slateford Road Edinburgh EH11 1QX Scotland |
Director Name | Mr Alexander Ronald Park |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Mitchell Park Balmedie Aberdeen AB23 8SP Scotland |
Director Name | Mr Charles Milne Cameron Stephen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 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 James Stuart Geddes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 July 2006(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58a Ardrossan Road Seamill Ayrshire KA23 9LX Scotland |
Secretary Name | Mrs Michelle Margaret Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2009) |
Role | Company Director |
Correspondence Address | 133 Braehead Way Bridge Of Don Aberdeen Grampian AB22 8SD Scotland |
Secretary Name | Gerald William Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(14 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 2f1 6 Montpellier Terrace Edinburgh Mid Lothian EH10 4NF Scotland |
Director Name | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2021(26 years, 12 months 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(26 years, 12 months 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 |
Secretary Name | Morison Bishop (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2002) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Secretary Name | Morisons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2004) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Website | kitchensinternational.co.uk |
---|
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 |
1000 at £1 | Kitchens International Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,132 |
Cash | £36,114 |
Current Liabilities | £24,950 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
12 July 2002 | Delivered 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 |
---|
27 November 2017 | Director's details changed for Mr Charles Milne Cameron Stephen on 27 November 2017 (2 pages) |
---|---|
30 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
25 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
26 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
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) |
2 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
19 March 2010 | Registered 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 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page) |
24 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
20 July 2009 | Secretary appointed gerald william watson (2 pages) |
17 July 2009 | Appointment terminated secretary michelle christie (1 page) |
17 July 2009 | Appointment terminated director james geddes (1 page) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 August 2008 | Return made up to 16/06/08; full list of members (4 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: unit 8 murcar industrial estate denmore road bridge of don aberdeen AB23 8JW (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 October 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
17 August 2007 | Return made up to 16/06/07; full list of members
|
15 August 2007 | Registered office changed on 15/08/07 from: N.C. Andrew C.A. 2 murieston road edinburgh midlothian EH11 2JH (1 page) |
16 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 January 2007 | Memorandum and Articles of Association (10 pages) |
11 January 2007 | Memorandum and Articles of Association (10 pages) |
4 January 2007 | Company name changed kitchens international LIMITED\certificate issued on 04/01/07 (2 pages) |
20 October 2006 | Director's particulars changed (1 page) |
15 September 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
13 July 2006 | Return made up to 16/06/06; full list of members (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 June 2005 | Return made up to 16/06/05; full list of members (8 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
12 July 2004 | Return made up to 16/06/04; full list of members (8 pages) |
25 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 July 2003 | Return made up to 16/06/03; full list of members (8 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: c/o morison bishop ersine house, 68 queen street edinburgh midlothian EH2 4NN (1 page) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
18 July 2002 | Partic of mort/charge * (6 pages) |
13 June 2002 | Return made up to 16/06/02; full list of members
|
28 January 2002 | Registered office changed on 28/01/02 from: c/o w c andrew ca 2 muriestonn road, edinburgh midlothian EH11 2JH (1 page) |
13 December 2001 | Secretary's particulars changed (1 page) |
20 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 September 2000 | Return made up to 16/06/00; full list of members
|
21 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (11 pages) |
17 August 1998 | Resolutions
|
17 August 1998 | £ nc 1000/10000 24/07/98 (1 page) |
17 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 July 1998 | Return made up to 16/06/98; no change of members (6 pages) |
24 September 1997 | Return made up to 16/06/97; full list of members
|
26 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 December 1996 | Registered 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 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 November 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
24 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
8 December 1995 | Return made up to 16/06/95; full list of members (6 pages) |
25 October 1994 | Resolutions
|
16 June 1994 | Incorporation (16 pages) |