Blackburn
Aberdeen
AB21 0YP
Scotland
Director Name | Ms Beverley Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2002(same day as company formation) |
Role | Kitchen Sales |
Country of Residence | Scotland |
Correspondence Address | Larch Hillock Farmhouse Disblair Newmachar Aberdeen AB21 0RJ Scotland |
Secretary Name | Add Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2003(10 months, 1 week after company formation) |
Appointment Duration | 21 years |
Correspondence Address | 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA Scotland |
Director Name | Alison Margaret Adam |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Assistant Accountant |
Correspondence Address | 75 Snipe Street Ellon Aberdeenshire AB41 9FW Scotland |
Director Name | Martin John Thomas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 18 years (resigned 31 August 2021) |
Role | Retailer Kitchens Bathrooms Bedrooms |
Country of Residence | Scotland |
Correspondence Address | Larch Hillock Farmhouse Disblair Newmacher Aberdeen AB21 0RJ Scotland |
Secretary Name | JM Taylor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | Neil Ross Square 39 Bridge Street Ellon Aberdeenshire AB41 9AA Scotland |
Website | denmorekitchens.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 826776 |
Telephone region | Aberdeen |
Registered Address | 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Martin John Thomas 33.33% Ordinary |
---|---|
1 at £1 | Mr Philip J. Holt 33.33% Ordinary |
1 at £1 | Ms Beverley A. Smith 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,096 |
Cash | £141,604 |
Current Liabilities | £166,414 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
21 August 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
19 July 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
5 April 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
5 April 2022 | Cessation of Beverley Anne Smith as a person with significant control on 1 April 2022 (1 page) |
5 April 2022 | Resolutions
|
5 April 2022 | Memorandum and Articles of Association (23 pages) |
5 April 2022 | Notification of Denmore Kitchens Trustees Limited as a person with significant control on 1 April 2022 (2 pages) |
5 April 2022 | Cessation of Philip Holt as a person with significant control on 1 April 2022 (1 page) |
26 October 2021 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
6 October 2021 | Cessation of Martin John Thomas as a person with significant control on 31 August 2021 (1 page) |
6 October 2021 | Termination of appointment of Martin John Thomas as a director on 31 August 2021 (1 page) |
2 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
29 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
27 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
1 August 2017 | Change of details for Mr Philip Holt as a person with significant control on 24 June 2017 (2 pages) |
1 August 2017 | Change of details for Mr Philip Holt as a person with significant control on 24 June 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Martin John Thomas as a person with significant control on 24 June 2017 (2 pages) |
28 June 2017 | Notification of Philip Holt as a person with significant control on 24 June 2017 (2 pages) |
28 June 2017 | Notification of Martin John Thomas as a person with significant control on 24 June 2017 (2 pages) |
28 June 2017 | Notification of Beverley Anne Smith as a person with significant control on 24 June 2017 (2 pages) |
28 June 2017 | Notification of Beverley Anne Smith as a person with significant control on 24 June 2017 (2 pages) |
28 June 2017 | Notification of Philip Holt as a person with significant control on 24 June 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 July 2012 | Director's details changed for Philip Holt on 26 June 2012 (2 pages) |
5 July 2012 | Director's details changed for Beverley Smith on 26 June 2012 (2 pages) |
5 July 2012 | Director's details changed for Beverley Smith on 26 June 2012 (2 pages) |
5 July 2012 | Secretary's details changed for Add Accountancy Limited on 26 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Director's details changed for Philip Holt on 26 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Secretary's details changed for Add Accountancy Limited on 26 June 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 July 2011 | Annual return made up to 24 June 2011 (15 pages) |
5 July 2011 | Annual return made up to 24 June 2011 (15 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 July 2010 | Annual return made up to 24 June 2010 (11 pages) |
9 July 2010 | Annual return made up to 24 June 2010 (11 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 July 2009 | Return made up to 24/06/09; full list of members (6 pages) |
3 July 2009 | Return made up to 24/06/09; full list of members (6 pages) |
10 March 2009 | Director's change of particulars / beverley smith / 24/02/2009 (1 page) |
10 March 2009 | Director's change of particulars / martin thomas / 24/02/2009 (1 page) |
10 March 2009 | Director's change of particulars / martin thomas / 24/02/2009 (1 page) |
10 March 2009 | Director's change of particulars / beverley smith / 24/02/2009 (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 July 2008 | Return made up to 24/06/08; no change of members (7 pages) |
16 July 2008 | Return made up to 24/06/08; no change of members (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 July 2007 | Return made up to 24/06/07; no change of members
|
5 July 2007 | Return made up to 24/06/07; no change of members
|
5 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: units 7 & 8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: units 7 & 8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 24/06/06; full list of members
|
5 July 2006 | Return made up to 24/06/06; full list of members
|
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
22 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 July 2004 | Return made up to 24/06/04; full list of members
|
20 July 2004 | Return made up to 24/06/04; full list of members
|
26 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 January 2004 | Ad 01/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Ad 01/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 January 2004 | New director appointed (2 pages) |
18 November 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
18 November 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
4 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
24 June 2002 | Incorporation (17 pages) |
24 June 2002 | Incorporation (17 pages) |