Company NameThe Kitchen Project Ltd.
DirectorGregory Ovens Bowers
Company StatusActive
Company NumberSC341923
CategoryPrivate Limited Company
Incorporation Date25 April 2008(15 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGregory Ovens Bowers
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2008(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address5 Newlandcraigs Drive
Johnstone
PA5 9BL
Scotland
Secretary NameAlison Margaret Bowers
NationalityBritish
StatusCurrent
Appointed25 April 2008(same day as company formation)
RoleTeacher
Correspondence Address5 Newlandcraigs Drive
Johnstone
PA5 9BL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitethekitchenproject.co.uk
Email address[email protected]
Telephone01505 337102
Telephone regionJohnstone

Location

Registered AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Alison Margaret Bowers
50.00%
Ordinary
50 at £1Gregory Ovens Bowers
50.00%
Ordinary

Financials

Year2014
Net Worth£23,735
Cash£10,216
Current Liabilities£62,949

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 April 2024 (1 week ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
20 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
24 March 2022Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 24 March 2022 (1 page)
18 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
8 July 2021Registered office address changed from 111a Neilston Road Paisley PA2 6ER to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 8 July 2021 (1 page)
14 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 30 April 2020 (5 pages)
19 October 2020Director's details changed for Gregory Ovens Bowers on 1 January 2020 (2 pages)
19 October 2020Secretary's details changed for Alison Margaret Bowers on 1 January 2020 (1 page)
19 October 2020Change of details for Mr Gregory Ovens Bowers as a person with significant control on 1 January 2020 (2 pages)
11 May 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
1 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
16 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Gregory Ovens Bowers on 1 April 2010 (2 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Gregory Ovens Bowers on 1 April 2010 (2 pages)
7 May 2010Director's details changed for Gregory Ovens Bowers on 1 April 2010 (2 pages)
7 May 2010Director's details changed for Gregory Ovens Bowers on 1 April 2010 (2 pages)
7 May 2010Director's details changed for Gregory Ovens Bowers on 1 April 2010 (2 pages)
7 May 2010Director's details changed for Gregory Ovens Bowers on 1 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 May 2009Return made up to 25/04/09; full list of members (3 pages)
19 May 2009Return made up to 25/04/09; full list of members (3 pages)
13 June 2008Registered office changed on 13/06/2008 from 111A neilston road paisley PA1 6ER (1 page)
13 June 2008Registered office changed on 13/06/2008 from 111A neilston road paisley PA1 6ER (1 page)
2 May 2008Director appointed gregory ovens bowers (2 pages)
2 May 2008Director appointed gregory ovens bowers (2 pages)
2 May 2008Ad 30/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 May 2008Ad 30/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 May 2008Secretary appointed alison margaret bowers (2 pages)
2 May 2008Secretary appointed alison margaret bowers (2 pages)
30 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
30 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
30 April 2008Appointment terminated secretary brian reid LTD. (1 page)
30 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
30 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
30 April 2008Appointment terminated secretary brian reid LTD. (1 page)
25 April 2008Incorporation (18 pages)
25 April 2008Incorporation (18 pages)