Company NameTom Kitchin Limited
Company StatusActive
Company NumberSC332894
CategoryPrivate Limited Company
Incorporation Date24 October 2007(16 years, 5 months ago)
Previous NameKinburn (122) 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 Ronald John McLellan Kitchin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2008(10 months, 1 week after company formation)
Appointment Duration15 years, 7 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressKitchin Head Office
108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
Director NameMrs Michaela Berselius Kitchin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed28 August 2008(10 months, 1 week after company formation)
Appointment Duration15 years, 7 months
RoleRestauranteur
Country of ResidenceScotland
Correspondence AddressKitchin Head Office
108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
Director NameMr Thomas William Kitchin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2008(10 months, 1 week after company formation)
Appointment Duration15 years, 7 months
RoleChef
Country of ResidenceScotland
Correspondence AddressKitchin Head Office
108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
Director NameJohn Angus
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressEden Hill
Kennedy Gardens
St Andrews
Fife
KY16 9DJ
Scotland
Director NameVeronica Southcott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(8 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMacDonald House 108 Commercial Street
Leith
Edinburgh
EH6 6NF
Scotland
Secretary NameMurray Donald Llp (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 November 2014(7 years after company formation)
Appointment Duration4 years, 4 months (resigned 06 March 2019)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitewww.thomaskitchin.com

Location

Registered AddressKitchin Head Office
108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches4 other UK companies use this postal address

Shareholders

6 at £1Patricia Madeline Kitchin
6.00%
Ordinary C
6 at £1Ronald John Mclellan Kitchin
6.00%
Ordinary D
40 at £1Michaela Berselius Kitchin
40.00%
Ordinary B
40 at £1Mr Thomas William Kitchin
40.00%
Ordinary A
1 at £1Patricia Kitchin
1.00%
Ordinary E
1 at £1Patricia Kitchin
1.00%
Ordinary F
1 at £1Patricia Kitchin
1.00%
Ordinary G
1 at £1Patricia Kitchin
1.00%
Ordinary H
1 at £1Ronald Kitchin
1.00%
Ordinary E
1 at £1Ronald Kitchin
1.00%
Ordinary F
1 at £1Ronald Kitchin
1.00%
Ordinary G
1 at £1Ronald Kitchin
1.00%
Ordinary H

Financials

Year2014
Net Worth£471,115
Cash£249,397
Current Liabilities£258,450

Accounts

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

Returns

Latest Return24 October 2023 (5 months, 1 week ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Charges

30 July 2013Delivered on: 1 August 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
6 July 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
6 March 2019Termination of appointment of Thorntons Law Llp as a secretary on 6 March 2019 (1 page)
30 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 October 2017Confirmation statement made on 24 October 2017 with updates (7 pages)
27 October 2017Confirmation statement made on 24 October 2017 with updates (7 pages)
9 October 2017Registered 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 2017Registered 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 2016Confirmation statement made on 24 October 2016 with updates (9 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (9 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Appointment of Veronica Southcott as a director on 1 January 2016 (3 pages)
4 February 2016Appointment of Veronica Southcott as a director on 1 January 2016 (3 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(9 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(9 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 July 2015Director's details changed for Mr Thomas William Kitchin on 2 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Thomas William Kitchin on 2 July 2015 (2 pages)
16 July 2015Director's details changed for Mrs Michaela Berselius Kitchin on 2 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Thomas William Kitchin on 2 July 2015 (2 pages)
16 July 2015Director's details changed for Mrs Michaela Berselius Kitchin on 2 July 2015 (2 pages)
16 July 2015Director's details changed for Mrs Michaela Berselius Kitchin on 2 July 2015 (2 pages)
29 January 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
29 January 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
29 January 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
29 January 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
21 November 2014Director's details changed for Mr Thomas William Kitchin on 23 October 2014 (2 pages)
21 November 2014Director's details changed for Mr Ronald John Mclellan Kitchin on 23 October 2014 (2 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(9 pages)
21 November 2014Director's details changed for Mr Thomas William Kitchin on 23 October 2014 (2 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(9 pages)
21 November 2014Director's details changed for Mr Ronald John Mclellan Kitchin on 23 October 2014 (2 pages)
21 November 2014Director's details changed for Mrs Michaela Berselius Kitchin on 23 October 2014 (2 pages)
21 November 2014Director's details changed for Mrs Michaela Berselius Kitchin on 23 October 2014 (2 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 August 2014Change of share class name or designation (2 pages)
1 August 2014Change of share class name or designation (2 pages)
1 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2013Memorandum and Articles of Association (32 pages)
7 November 2013Memorandum and Articles of Association (32 pages)
30 October 2013Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(11 pages)
30 October 2013Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(11 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 October 2013Change of share class name or designation (2 pages)
10 October 2013Change of share class name or designation (2 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 August 2013Registration of charge SC3328940001 (12 pages)
1 August 2013Registration of charge SC3328940001 (12 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2010Director's details changed for Mr Thomas William Kitchin on 23 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Thomas William Kitchin on 23 October 2010 (2 pages)
26 October 2010Director's details changed for Mrs Michaela Berselius Kitchin on 23 October 2010 (2 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Mrs Michaela Berselius Kitchin on 23 October 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
12 July 2010Change of share class name or designation (2 pages)
12 July 2010Change of share class name or designation (2 pages)
12 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
23 November 2009Director's details changed for Mrs Michaela Berselius Kitchin on 23 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Thomas William Kitchin on 23 October 2009 (2 pages)
23 November 2009Secretary's details changed for Murray Donald Drummond Cook Llp on 23 October 2009 (2 pages)
23 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Mr Ronald John Mclellan Kitchin on 23 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Thomas William Kitchin on 23 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Michaela Berselius Kitchin on 23 October 2009 (2 pages)
23 November 2009Secretary's details changed for Murray Donald Drummond Cook Llp on 23 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Ronald John Mclellan Kitchin on 23 October 2009 (2 pages)
23 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
5 February 2009Director's change of particulars / michaela kitchin / 31/08/2008 (1 page)
5 February 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
5 February 2009Director's change of particulars / michaela kitchin / 31/08/2008 (1 page)
13 November 2008Appointment terminated director john angus (1 page)
13 November 2008Return made up to 24/10/08; full list of members (5 pages)
13 November 2008Capitals not rolled up (2 pages)
13 November 2008Appointment terminated director john angus (1 page)
13 November 2008Return made up to 24/10/08; full list of members (5 pages)
13 November 2008Capitals not rolled up (2 pages)
12 September 2008Director appointed mr thomas william kitchin (1 page)
12 September 2008Director appointed mrs michaela anna gunhild kitchin (1 page)
12 September 2008Director appointed mrs michaela anna gunhild kitchin (1 page)
12 September 2008Director appointed mr thomas william kitchin (1 page)
5 September 2008Director appointed mr ronald kitchin (1 page)
5 September 2008Director appointed mr ronald kitchin (1 page)
29 August 2008Company name changed kinburn (122) LIMITED\certificate issued on 02/09/08 (2 pages)
29 August 2008Company name changed kinburn (122) LIMITED\certificate issued on 02/09/08 (2 pages)
24 October 2007Incorporation (18 pages)
24 October 2007Incorporation (18 pages)