Company NameKuchenwerks Ltd
DirectorDavid Quentin Thomas Brown
Company StatusActive
Company NumberSC352936
CategoryPrivate Limited Company
Incorporation Date30 December 2008(15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr David Quentin Thomas Brown
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34b Park Circus
Ayr
KA7 2DL
Scotland
Director NameDonald Francis Macneil
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Idvies View
Letham
Angus
DD8 2DU
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed30 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameDarren Watts
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Lemsford Lane
Welwyn Garden City
Hertfordshire
AL8 6YJ
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed30 December 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitekuchenwerks.co.uk
Telephone01870 371545
Telephone regionBenebecula, Outer Hebrides

Location

Registered Address34b Park Circus
Ayr
KA7 2DL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

90 at £1David Quentin Thomas Brown
96.77%
Ordinary
3 at £1David Quentin Thomas Brown
3.23%
Ordinary A-j

Financials

Year2014
Net Worth-£23,890
Cash£673
Current Liabilities£24,599

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Filing History

4 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
6 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
8 April 2021Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 15 Gearholm Road Ayr KA7 4DR on 8 April 2021 (1 page)
4 February 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
31 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
16 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
4 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 93
(4 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 93
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 93
(4 pages)
20 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 93
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 93
(4 pages)
16 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 93
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
15 September 2011Termination of appointment of Darren Watts as a director (2 pages)
15 September 2011Termination of appointment of Darren Watts as a director (2 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Termination of appointment of Donald Macneil as a director (1 page)
25 July 2011Termination of appointment of Donald Macneil as a director (1 page)
11 March 2011Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 11 March 2011 (2 pages)
30 December 2010Director's details changed for Donald Francis Macneil on 1 September 2010 (2 pages)
30 December 2010Director's details changed for Donald Francis Macneil on 1 September 2010 (2 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
30 December 2010Director's details changed for Donald Francis Macneil on 1 September 2010 (2 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
29 January 2009Director appointed darren watts (1 page)
29 January 2009Director appointed darren watts (1 page)
28 January 2009Director appointed donald francis macneil (1 page)
28 January 2009Director appointed donald francis macneil (1 page)
26 January 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
26 January 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
24 January 2009Ad 30/12/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
24 January 2009Ad 30/12/08\gbp si 89@1=89\gbp ic 4/93\ (2 pages)
24 January 2009Ad 30/12/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
24 January 2009Director appointed david quentin thomas brown (1 page)
24 January 2009Director appointed david quentin thomas brown (1 page)
24 January 2009Ad 30/12/08\gbp si 89@1=89\gbp ic 4/93\ (2 pages)
31 December 2008Appointment terminated secretary cosec LIMITED (1 page)
31 December 2008Appointment terminated director cosec LIMITED (1 page)
31 December 2008Appointment terminated director cosec LIMITED (1 page)
31 December 2008Appointment terminated director james mcmeekin (1 page)
31 December 2008Registered office changed on 31/12/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
31 December 2008Appointment terminated director james mcmeekin (1 page)
31 December 2008Registered office changed on 31/12/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
31 December 2008Appointment terminated secretary cosec LIMITED (1 page)
30 December 2008Incorporation (15 pages)
30 December 2008Incorporation (15 pages)