East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director Name | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre 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(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Michael James Donaldson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Sherrine Frances Margaret Stephens |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
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(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Ross Farr Hood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotlan |
Correspondence Address | Croft Cottage Crichton Midlothian EH37 5UZ Scotland |
Director Name | Mr Paul Gerard O'Brien |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 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 | Mr James Stuart Geddes |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 July 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58a Ardrossan Road Seamill Ayrshire KA23 9LX Scotland |
Director Name | Mr Alexander Ronald Park |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2015) |
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 Charles Milne Cameron Stephen |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Kinmundy Walk Peterhead Aberdeenshire AB42 2GN Scotland |
Secretary Name | Mrs Michelle Margaret Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(1 year, 10 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(3 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Website | kitchensinternational.co.uk |
---|---|
Telephone | 01506 862780 |
Telephone region | Bathgate |
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 |
1 at £1 | Kitchens International Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,207 |
Current Liabilities | £644,414 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
1 August 2006 | Delivered on: 4 August 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1 11 youngs road east mains industrial estate broxburn. Outstanding |
---|---|
20 July 2006 | Delivered on: 4 August 2006 Persons entitled: Aib Group (UK) PLC Classification: 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 |
17 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages) |
30 May 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (8 pages) |
30 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (58 pages) |
30 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
30 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
7 April 2023 | Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page) |
20 February 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
5 January 2022 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
25 June 2021 | Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
16 June 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
11 June 2021 | Memorandum and Articles of Association (13 pages) |
11 June 2021 | Registered office address changed from 11 Youngs Road Broxburn West Lothian EH52 5LY to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 11 June 2021 (1 page) |
11 June 2021 | Resolutions
|
10 June 2021 | Appointment of Neil John Mcmillan as a secretary on 8 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Charles Milne Cameron Stephen as a director on 8 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Gerald William Watson as a secretary on 8 June 2021 (1 page) |
10 June 2021 | Appointment of Michael James Donaldson as a director on 8 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Paul Gerard O'brien as a director on 8 June 2021 (1 page) |
10 June 2021 | Appointment of Sherrine Frances Margaret Stephens as a director on 8 June 2021 (2 pages) |
10 June 2021 | Appointment of Andrew Robert Donaldson as a director on 8 June 2021 (2 pages) |
10 June 2021 | Appointment of Mrs Arlene Cairns as a director on 8 June 2021 (2 pages) |
31 December 2020 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
28 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
11 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
20 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
15 March 2018 | Change of details for a person with significant control (2 pages) |
14 March 2018 | Director's details changed for Gerald William Watson on 7 July 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
8 December 2017 | Cessation of Paul Gerard O'brien as a person with significant control on 6 April 2016 (1 page) |
8 December 2017 | Notification of Kitchens International Group Limited as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Cessation of Gerald William Watson as a person with significant control on 6 April 2016 (1 page) |
8 December 2017 | Cessation of Gerald William Watson as a person with significant control on 6 April 2016 (1 page) |
8 December 2017 | Cessation of Charles Milne Cameron Stephen as a person with significant control on 6 April 2016 (1 page) |
8 December 2017 | Notification of Kitchens International Group Limited as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Cessation of Paul Gerard O'brien as a person with significant control on 6 April 2016 (1 page) |
8 December 2017 | Cessation of Charles Milne Cameron Stephen as a person with significant control on 6 April 2016 (1 page) |
12 October 2017 | Satisfaction of charge 2 in full (4 pages) |
12 October 2017 | Satisfaction of charge 1 in full (4 pages) |
12 October 2017 | Satisfaction of charge 1 in full (4 pages) |
12 October 2017 | Satisfaction of charge 2 in full (4 pages) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
26 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
3 July 2015 | Termination of appointment of Alexander Ronald Park as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Alexander Ronald Park as a director on 30 June 2015 (1 page) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
27 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
19 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Secretary's details changed for Gerald William Watson on 1 January 2012 (2 pages) |
3 January 2013 | Director's details changed for Gerald William Watson on 1 January 2012 (2 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Director's details changed for Mr Alexander Ronald Park on 1 January 2012 (2 pages) |
3 January 2013 | Secretary's details changed for Gerald William Watson on 1 January 2012 (2 pages) |
3 January 2013 | Director's details changed for Gerald William Watson on 1 January 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Alexander Ronald Park on 1 January 2012 (2 pages) |
3 January 2013 | Director's details changed for Gerald William Watson on 1 January 2012 (2 pages) |
3 January 2013 | Secretary's details changed for Gerald William Watson on 1 January 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Alexander Ronald Park on 1 January 2012 (2 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 April 2010 | Termination of appointment of James Geddes as a director (2 pages) |
21 April 2010 | Termination of appointment of James Geddes as a director (2 pages) |
19 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
19 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
24 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Gerald William Watson on 4 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gerald William Watson on 4 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gerald William Watson on 4 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Charles Milne Cameron Stephen on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Charles Milne Cameron Stephen on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Charles Milne Cameron Stephen on 1 December 2009 (2 pages) |
18 February 2010 | Registered office address changed from Unit 8 Murcar Industrial Estate Denmore Road Bridge of Don Aberdeen Aberdeenshire AB23 8JW on 18 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from Unit 8 Murcar Industrial Estate Denmore Road Bridge of Don Aberdeen Aberdeenshire AB23 8JW on 18 February 2010 (2 pages) |
22 December 2009 | Termination of appointment of Michelle Christie as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Michelle Christie as a secretary (2 pages) |
22 December 2009 | Appointment of Gerald William Watson as a secretary (3 pages) |
22 December 2009 | Appointment of Gerald William Watson as a secretary (3 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page) |
9 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page) |
19 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed (1 page) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (8 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (8 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Partic of mort/charge * (3 pages) |
4 August 2006 | Partic of mort/charge * (3 pages) |
4 August 2006 | Partic of mort/charge * (3 pages) |
4 August 2006 | Partic of mort/charge * (3 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Director resigned (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) |
31 July 2006 | Director resigned (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) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
14 July 2006 | Company name changed morshelf 130 LIMITED\certificate issued on 14/07/06 (2 pages) |
14 July 2006 | Company name changed morshelf 130 LIMITED\certificate issued on 14/07/06 (2 pages) |
29 December 2005 | Incorporation (16 pages) |
29 December 2005 | Incorporation (16 pages) |