Company NameDevon Kitchens Limited
Company StatusDissolved
Company NumberSC231570
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 10 months ago)
Dissolution Date18 May 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Richard Innes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleKitchen Designer
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Secretary NameMairi Alexandra Innes
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleTelesales Manager
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2013
Net Worth£220,403
Cash£240,029
Current Liabilities£31,572

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 May 2016Final Gazette dissolved following liquidation (1 page)
18 May 2016Final Gazette dissolved following liquidation (1 page)
18 February 2016Return of final meeting of voluntary winding up (3 pages)
18 February 2016Return of final meeting of voluntary winding up (3 pages)
12 February 2015Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 56 Palmerston Place Edinburgh EH12 5AY on 12 February 2015 (2 pages)
12 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-09
(1 page)
12 February 2015Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 56 Palmerston Place Edinburgh EH12 5AY on 12 February 2015 (2 pages)
23 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
23 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
15 May 2013Secretary's details changed for Mairi Alexandra Innes on 1 May 2013 (2 pages)
15 May 2013Director's details changed for Robert Richard Innes on 1 May 2013 (2 pages)
15 May 2013Secretary's details changed for Mairi Alexandra Innes on 1 May 2013 (2 pages)
15 May 2013Secretary's details changed for Mairi Alexandra Innes on 1 May 2013 (2 pages)
15 May 2013Director's details changed for Robert Richard Innes on 1 May 2013 (2 pages)
15 May 2013Director's details changed for Robert Richard Innes on 1 May 2013 (2 pages)
8 May 2013Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 8 May 2013 (1 page)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Mai Innes on 1 May 2010 (1 page)
18 May 2010Secretary's details changed for Mai Innes on 1 May 2010 (1 page)
18 May 2010Secretary's details changed for Mai Innes on 1 May 2010 (1 page)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
17 May 2010Registered office address changed from 11 Shillinghill Alloa Clackmannanshire FK10 1JT on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 11 Shillinghill Alloa Clackmannanshire FK10 1JT on 17 May 2010 (1 page)
17 May 2010Director's details changed for Robert Richard Innes on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Robert Richard Innes on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Robert Richard Innes on 1 May 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 May 2009Return made up to 15/05/09; full list of members (3 pages)
25 May 2009Return made up to 15/05/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Return made up to 15/05/08; full list of members (3 pages)
28 May 2008Return made up to 15/05/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2007Return made up to 15/05/07; full list of members (2 pages)
30 May 2007Return made up to 15/05/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 May 2006Return made up to 15/05/06; full list of members (2 pages)
22 May 2006Return made up to 15/05/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 May 2005Return made up to 15/05/05; full list of members (2 pages)
24 May 2005Return made up to 15/05/05; full list of members (2 pages)
23 May 2005Secretary's particulars changed (1 page)
23 May 2005Secretary's particulars changed (1 page)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 June 2004Return made up to 15/05/04; full list of members (6 pages)
1 June 2004Return made up to 15/05/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
16 May 2003Return made up to 15/05/03; full list of members (6 pages)
16 May 2003Return made up to 15/05/03; full list of members (6 pages)
31 May 2002Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
31 May 2002Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
15 May 2002Incorporation (18 pages)
15 May 2002Incorporation (18 pages)