108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
Director Name | Mrs Michaela Berselius Kitchin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 28 August 2008(10 months, 1 week after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF Scotland |
Director Name | Mr Thomas William Kitchin |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2008(10 months, 1 week after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF Scotland |
Director Name | John Angus |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Eden Hill Kennedy Gardens St Andrews Fife KY16 9DJ Scotland |
Director Name | Veronica Southcott |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 November 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | MacDonald House 108 Commercial Street Leith Edinburgh EH6 6NF Scotland |
Secretary Name | Murray Donald Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2014(7 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 March 2019) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | www.thomaskitchin.com |
---|
Registered Address | Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 4 other UK companies use this postal address |
6 at £1 | Patricia Madeline Kitchin 6.00% Ordinary C |
---|---|
6 at £1 | Ronald John Mclellan Kitchin 6.00% Ordinary D |
40 at £1 | Michaela Berselius Kitchin 40.00% Ordinary B |
40 at £1 | Mr Thomas William Kitchin 40.00% Ordinary A |
1 at £1 | Patricia Kitchin 1.00% Ordinary E |
1 at £1 | Patricia Kitchin 1.00% Ordinary F |
1 at £1 | Patricia Kitchin 1.00% Ordinary G |
1 at £1 | Patricia Kitchin 1.00% Ordinary H |
1 at £1 | Ronald Kitchin 1.00% Ordinary E |
1 at £1 | Ronald Kitchin 1.00% Ordinary F |
1 at £1 | Ronald Kitchin 1.00% Ordinary G |
1 at £1 | Ronald Kitchin 1.00% Ordinary H |
Year | 2014 |
---|---|
Net Worth | £471,115 |
Cash | £249,397 |
Current Liabilities | £258,450 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
30 July 2013 | Delivered on: 1 August 2013 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
2 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
6 March 2019 | Termination of appointment of Thorntons Law Llp as a secretary on 6 March 2019 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 October 2017 | Confirmation statement made on 24 October 2017 with updates (7 pages) |
27 October 2017 | Confirmation statement made on 24 October 2017 with updates (7 pages) |
9 October 2017 | Registered office address changed from Kinburn Castle St Andrews Fife KY16 9DR to Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from Kinburn Castle St Andrews Fife KY16 9DR to Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF on 9 October 2017 (1 page) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (9 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (9 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 February 2016 | Appointment of Veronica Southcott as a director on 1 January 2016 (3 pages) |
4 February 2016 | Appointment of Veronica Southcott as a director on 1 January 2016 (3 pages) |
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 July 2015 | Director's details changed for Mr Thomas William Kitchin on 2 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Thomas William Kitchin on 2 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mrs Michaela Berselius Kitchin on 2 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Thomas William Kitchin on 2 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mrs Michaela Berselius Kitchin on 2 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mrs Michaela Berselius Kitchin on 2 July 2015 (2 pages) |
29 January 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
29 January 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
29 January 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
29 January 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Thomas William Kitchin on 23 October 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Ronald John Mclellan Kitchin on 23 October 2014 (2 pages) |
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Director's details changed for Mr Thomas William Kitchin on 23 October 2014 (2 pages) |
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Director's details changed for Mr Ronald John Mclellan Kitchin on 23 October 2014 (2 pages) |
21 November 2014 | Director's details changed for Mrs Michaela Berselius Kitchin on 23 October 2014 (2 pages) |
21 November 2014 | Director's details changed for Mrs Michaela Berselius Kitchin on 23 October 2014 (2 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 August 2014 | Change of share class name or designation (2 pages) |
1 August 2014 | Change of share class name or designation (2 pages) |
1 August 2014 | Resolutions
|
1 August 2014 | Resolutions
|
7 November 2013 | Memorandum and Articles of Association (32 pages) |
7 November 2013 | Memorandum and Articles of Association (32 pages) |
30 October 2013 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page) |
30 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page) |
30 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
10 October 2013 | Resolutions
|
10 October 2013 | Change of share class name or designation (2 pages) |
10 October 2013 | Change of share class name or designation (2 pages) |
10 October 2013 | Resolutions
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 August 2013 | Registration of charge SC3328940001 (12 pages) |
1 August 2013 | Registration of charge SC3328940001 (12 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
14 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2010 | Director's details changed for Mr Thomas William Kitchin on 23 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Thomas William Kitchin on 23 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mrs Michaela Berselius Kitchin on 23 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Director's details changed for Mrs Michaela Berselius Kitchin on 23 October 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Resolutions
|
12 July 2010 | Change of share class name or designation (2 pages) |
12 July 2010 | Change of share class name or designation (2 pages) |
12 July 2010 | Resolutions
|
23 November 2009 | Director's details changed for Mrs Michaela Berselius Kitchin on 23 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Thomas William Kitchin on 23 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Murray Donald Drummond Cook Llp on 23 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for Mr Ronald John Mclellan Kitchin on 23 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Thomas William Kitchin on 23 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Michaela Berselius Kitchin on 23 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Murray Donald Drummond Cook Llp on 23 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Ronald John Mclellan Kitchin on 23 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
5 February 2009 | Director's change of particulars / michaela kitchin / 31/08/2008 (1 page) |
5 February 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
5 February 2009 | Director's change of particulars / michaela kitchin / 31/08/2008 (1 page) |
13 November 2008 | Appointment terminated director john angus (1 page) |
13 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
13 November 2008 | Capitals not rolled up (2 pages) |
13 November 2008 | Appointment terminated director john angus (1 page) |
13 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
13 November 2008 | Capitals not rolled up (2 pages) |
12 September 2008 | Director appointed mr thomas william kitchin (1 page) |
12 September 2008 | Director appointed mrs michaela anna gunhild kitchin (1 page) |
12 September 2008 | Director appointed mrs michaela anna gunhild kitchin (1 page) |
12 September 2008 | Director appointed mr thomas william kitchin (1 page) |
5 September 2008 | Director appointed mr ronald kitchin (1 page) |
5 September 2008 | Director appointed mr ronald kitchin (1 page) |
29 August 2008 | Company name changed kinburn (122) LIMITED\certificate issued on 02/09/08 (2 pages) |
29 August 2008 | Company name changed kinburn (122) LIMITED\certificate issued on 02/09/08 (2 pages) |
24 October 2007 | Incorporation (18 pages) |
24 October 2007 | Incorporation (18 pages) |