Pentland Park
Glenrothes
KY6 2AG
Scotland
Director Name | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Andrew Robert Donaldson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Michael James Donaldson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Sherrine Frances Margaret Stephens |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Neil John McMillan |
---|---|
Status | Current |
Appointed | 08 June 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Alexander Ronald Park |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Mitchell Park Balmedie Aberdeen AB23 8SP Scotland |
Secretary Name | Mrs Michelle Margaret Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Braehead Way Bridge Of Don Aberdeen Grampian AB22 8SD Scotland |
Secretary Name | Gerald William Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(2 months after company formation) |
Appointment Duration | 12 years (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Mr Paul Gerard O'Brien |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 year after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Mr Charles Milne Cameron Stephen |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 year after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Website | kitchensinternational.co.uk |
---|---|
Telephone | 01506 862780 |
Telephone region | Bathgate |
Registered Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kitchens International Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,433 |
Cash | £123,225 |
Current Liabilities | £292,345 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 13 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
31 July 2023 | Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages) |
---|---|
31 May 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (16 pages) |
31 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
31 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
31 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (58 pages) |
7 April 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
7 April 2023 | Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page) |
7 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (2 pages) |
7 July 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (17 pages) |
7 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
7 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (56 pages) |
14 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
25 June 2021 | Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
16 June 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
11 June 2021 | Registered office address changed from 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 11 June 2021 (1 page) |
11 June 2021 | Memorandum and Articles of Association (13 pages) |
11 June 2021 | Resolutions
|
10 June 2021 | Termination of appointment of Paul Gerard O'brien as a director on 8 June 2021 (1 page) |
10 June 2021 | Appointment of Sherrine Frances Margaret Stephens as a director on 8 June 2021 (2 pages) |
10 June 2021 | Appointment of Andrew Robert Donaldson as a director on 8 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Charles Milne Cameron Stephen as a director on 8 June 2021 (1 page) |
10 June 2021 | Appointment of Michael James Donaldson as a director on 8 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Gerald William Watson as a secretary on 8 June 2021 (1 page) |
10 June 2021 | Appointment of Mrs Arlene Cairns as a director on 8 June 2021 (2 pages) |
10 June 2021 | Appointment of Neil John Mcmillan as a secretary on 8 June 2021 (2 pages) |
27 May 2021 | Notification of Kitchens International Group Limited as a person with significant control on 6 April 2016 (2 pages) |
27 May 2021 | Cessation of Paul Gerard O'brien as a person with significant control on 6 April 2016 (1 page) |
27 May 2021 | Cessation of Gerald William Watson as a person with significant control on 6 April 2016 (1 page) |
26 May 2021 | Cessation of Charles Milne Cameron Stephen as a person with significant control on 6 April 2016 (1 page) |
15 March 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
17 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
11 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
7 February 2019 | Director's details changed for Mr Charles Milne Cameron Stephen on 7 February 2019 (2 pages) |
7 February 2019 | Secretary's details changed for Gerald William Watson on 7 February 2019 (1 page) |
7 February 2019 | Director's details changed for Mr Gerald William Watson on 7 February 2019 (2 pages) |
7 February 2019 | Director's details changed for Mr Paul Gerard O'brien on 7 February 2019 (2 pages) |
20 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
14 March 2018 | Change of details for Mr Gerald William Watson as a person with significant control on 7 July 2017 (2 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
14 March 2018 | Director's details changed for Mr Gerald William Watson on 7 July 2017 (2 pages) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
26 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
3 July 2015 | Termination of appointment of Alexander Ronald Park as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Alexander Ronald Park as a director on 30 June 2015 (1 page) |
16 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
27 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
22 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
1 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
5 May 2010 | Appointment of Mr Charles Milne Cameron Stephen as a director (3 pages) |
5 May 2010 | Appointment of Mr Charles Milne Cameron Stephen as a director (3 pages) |
21 April 2010 | Appointment of Paul Gerard O'brien as a director (3 pages) |
21 April 2010 | Appointment of Paul Gerard O'brien as a director (3 pages) |
19 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Registered office address changed from Unit 8, Murcar Industrial Estate Denmore Road Bridge of Don Aberdeen AB23 8JW on 19 March 2010 (2 pages) |
19 March 2010 | Registered office address changed from Unit 8, Murcar Industrial Estate Denmore Road Bridge of Don Aberdeen AB23 8JW on 19 March 2010 (2 pages) |
22 December 2009 | Appointment of Gerald William Watson as a secretary (3 pages) |
22 December 2009 | Termination of appointment of Michelle Christie as a secretary (2 pages) |
22 December 2009 | Appointment of Gerald William Watson as a secretary (3 pages) |
22 December 2009 | Termination of appointment of Michelle Christie as a secretary (2 pages) |
1 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
13 March 2009 | Incorporation (19 pages) |
13 March 2009 | Incorporation (19 pages) |