Company NameKitchens International Properties Limited
Company StatusActive
Company NumberSC294934
CategoryPrivate Limited Company
Incorporation Date29 December 2005(18 years, 3 months ago)
Previous NameMorshelf 130 Limited

Business Activity

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

Directors

Director NameMr Gerald William Watson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2006(6 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance 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(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Michael James Donaldson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameSherrine Frances Margaret Stephens
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameNeil John McMillan
StatusCurrent
Appointed08 June 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameRoss Farr Hood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotlan
Correspondence AddressCroft Cottage
Crichton
Midlothian
EH37 5UZ
Scotland
Director NameMr Paul Gerard O'Brien
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(6 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Queen Margaret Close
Fairmilehead
Edinburgh
EH10 7EE
Scotland
Director NameMr James Stuart Geddes
Date of BirthMay 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed20 July 2006(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58a Ardrossan Road
Seamill
Ayrshire
KA23 9LX
Scotland
Director NameMr Alexander Ronald Park
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(6 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Charles Milne Cameron Stephen
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(6 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Kinmundy Walk
Peterhead
Aberdeenshire
AB42 2GN
Scotland
Secretary NameMrs Michelle Margaret Christie
NationalityBritish
StatusResigned
Appointed09 November 2007(1 year, 10 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(3 years, 4 months after company formation)
Appointment Duration12 years (resigned 08 June 2021)
RoleCompany Director
Correspondence Address11 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2005(same day as company formation)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Contact

Websitekitchensinternational.co.uk
Telephone01506 862780
Telephone regionBathgate

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

1 at £1Kitchens International Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£72,207
Current Liabilities£644,414

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Charges

1 August 2006Delivered 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 2006Delivered 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

Filing History

17 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
31 July 2023Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages)
30 May 2023Audit exemption subsidiary accounts made up to 30 September 2022 (8 pages)
30 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (58 pages)
30 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
30 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
7 April 2023Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page)
20 February 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
5 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
25 June 2021Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
16 June 2021Accounts for a small company made up to 31 December 2020 (10 pages)
11 June 2021Memorandum and Articles of Association (13 pages)
11 June 2021Registered 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 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 June 2021Appointment of Neil John Mcmillan as a secretary on 8 June 2021 (2 pages)
10 June 2021Termination of appointment of Charles Milne Cameron Stephen as a director on 8 June 2021 (1 page)
10 June 2021Termination of appointment of Gerald William Watson as a secretary on 8 June 2021 (1 page)
10 June 2021Appointment of Michael James Donaldson as a director on 8 June 2021 (2 pages)
10 June 2021Termination of appointment of Paul Gerard O'brien as a director on 8 June 2021 (1 page)
10 June 2021Appointment of Sherrine Frances Margaret Stephens as a director on 8 June 2021 (2 pages)
10 June 2021Appointment of Andrew Robert Donaldson as a director on 8 June 2021 (2 pages)
10 June 2021Appointment of Mrs Arlene Cairns as a director on 8 June 2021 (2 pages)
31 December 2020Confirmation statement made on 29 December 2020 with updates (4 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
3 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
3 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
20 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
15 March 2018Change of details for a person with significant control (2 pages)
14 March 2018Director's details changed for Gerald William Watson on 7 July 2017 (2 pages)
3 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
8 December 2017Cessation of Paul Gerard O'brien as a person with significant control on 6 April 2016 (1 page)
8 December 2017Notification of Kitchens International Group Limited as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Cessation of Gerald William Watson as a person with significant control on 6 April 2016 (1 page)
8 December 2017Cessation of Gerald William Watson as a person with significant control on 6 April 2016 (1 page)
8 December 2017Cessation of Charles Milne Cameron Stephen as a person with significant control on 6 April 2016 (1 page)
8 December 2017Notification of Kitchens International Group Limited as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Cessation of Paul Gerard O'brien as a person with significant control on 6 April 2016 (1 page)
8 December 2017Cessation of Charles Milne Cameron Stephen as a person with significant control on 6 April 2016 (1 page)
12 October 2017Satisfaction of charge 2 in full (4 pages)
12 October 2017Satisfaction of charge 1 in full (4 pages)
12 October 2017Satisfaction of charge 1 in full (4 pages)
12 October 2017Satisfaction of charge 2 in full (4 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
26 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(6 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(6 pages)
3 July 2015Termination of appointment of Alexander Ronald Park as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Alexander Ronald Park as a director on 30 June 2015 (1 page)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(7 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(7 pages)
27 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(7 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(7 pages)
19 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
3 January 2013Secretary's details changed for Gerald William Watson on 1 January 2012 (2 pages)
3 January 2013Director's details changed for Gerald William Watson on 1 January 2012 (2 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
3 January 2013Director's details changed for Mr Alexander Ronald Park on 1 January 2012 (2 pages)
3 January 2013Secretary's details changed for Gerald William Watson on 1 January 2012 (2 pages)
3 January 2013Director's details changed for Gerald William Watson on 1 January 2012 (2 pages)
3 January 2013Director's details changed for Mr Alexander Ronald Park on 1 January 2012 (2 pages)
3 January 2013Director's details changed for Gerald William Watson on 1 January 2012 (2 pages)
3 January 2013Secretary's details changed for Gerald William Watson on 1 January 2012 (2 pages)
3 January 2013Director's details changed for Mr Alexander Ronald Park on 1 January 2012 (2 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
12 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
29 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 April 2010Termination of appointment of James Geddes as a director (2 pages)
21 April 2010Termination of appointment of James Geddes as a director (2 pages)
19 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
19 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
24 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Gerald William Watson on 4 October 2009 (2 pages)
23 February 2010Director's details changed for Gerald William Watson on 4 October 2009 (2 pages)
23 February 2010Director's details changed for Gerald William Watson on 4 October 2009 (2 pages)
22 February 2010Director's details changed for Mr Charles Milne Cameron Stephen on 1 December 2009 (2 pages)
22 February 2010Director's details changed for Mr Charles Milne Cameron Stephen on 1 December 2009 (2 pages)
22 February 2010Director's details changed for Mr Charles Milne Cameron Stephen on 1 December 2009 (2 pages)
18 February 2010Registered 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 2010Registered 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 2009Termination of appointment of Michelle Christie as a secretary (2 pages)
22 December 2009Termination of appointment of Michelle Christie as a secretary (2 pages)
22 December 2009Appointment of Gerald William Watson as a secretary (3 pages)
22 December 2009Appointment of Gerald William Watson as a secretary (3 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
9 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 January 2008Return made up to 29/12/07; full list of members (3 pages)
15 January 2008Return made up to 29/12/07; full list of members (3 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Registered office changed on 23/11/07 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007Registered office changed on 23/11/07 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (1 page)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 January 2007Return made up to 29/12/06; full list of members (8 pages)
16 January 2007Return made up to 29/12/06; full list of members (8 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
4 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
14 July 2006Company name changed morshelf 130 LIMITED\certificate issued on 14/07/06 (2 pages)
14 July 2006Company name changed morshelf 130 LIMITED\certificate issued on 14/07/06 (2 pages)
29 December 2005Incorporation (16 pages)
29 December 2005Incorporation (16 pages)