Company NameKitchens International Aberdeen Limited
Company StatusActive
Company NumberSC356564
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Gerald William Watson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Michael James Donaldson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameSherrine Frances Margaret Stephens
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameNeil John McMillan
StatusCurrent
Appointed08 June 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Alexander Ronald Park
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Mitchell Park
Balmedie
Aberdeen
AB23 8SP
Scotland
Secretary NameMrs Michelle Margaret Christie
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address133 Braehead Way
Bridge Of Don
Aberdeen
Grampian
AB22 8SD
Scotland
Secretary NameGerald William Watson
NationalityBritish
StatusResigned
Appointed14 May 2009(2 months after company formation)
Appointment Duration12 years (resigned 08 June 2021)
RoleCompany Director
Correspondence Address11 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Paul Gerard O'Brien
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Charles Milne Cameron Stephen
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland

Contact

Websitekitchensinternational.co.uk
Telephone01506 862780
Telephone regionBathgate

Location

Registered AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kitchens International Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£115,433
Cash£123,225
Current Liabilities£292,345

Accounts

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

Returns

Latest Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months from now)

Filing History

31 July 2023Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages)
31 May 2023Audit exemption subsidiary accounts made up to 30 September 2022 (16 pages)
31 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
31 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
31 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (58 pages)
7 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
7 April 2023Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page)
7 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (2 pages)
7 July 2022Audit exemption subsidiary accounts made up to 30 September 2021 (17 pages)
7 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
7 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (56 pages)
14 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
25 June 2021Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
16 June 2021Accounts for a small company made up to 31 December 2020 (9 pages)
11 June 2021Registered 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 2021Memorandum and Articles of Association (13 pages)
11 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 June 2021Termination of appointment of Paul Gerard O'brien as a director on 8 June 2021 (1 page)
10 June 2021Appointment of Sherrine Frances Margaret Stephens as a director on 8 June 2021 (2 pages)
10 June 2021Appointment of Andrew Robert Donaldson as a director on 8 June 2021 (2 pages)
10 June 2021Termination of appointment of Charles Milne Cameron Stephen as a director on 8 June 2021 (1 page)
10 June 2021Appointment of Michael James Donaldson as a director on 8 June 2021 (2 pages)
10 June 2021Termination of appointment of Gerald William Watson as a secretary on 8 June 2021 (1 page)
10 June 2021Appointment of Mrs Arlene Cairns as a director on 8 June 2021 (2 pages)
10 June 2021Appointment of Neil John Mcmillan as a secretary on 8 June 2021 (2 pages)
27 May 2021Notification of Kitchens International Group Limited as a person with significant control on 6 April 2016 (2 pages)
27 May 2021Cessation of Paul Gerard O'brien as a person with significant control on 6 April 2016 (1 page)
27 May 2021Cessation of Gerald William Watson as a person with significant control on 6 April 2016 (1 page)
26 May 2021Cessation of Charles Milne Cameron Stephen as a person with significant control on 6 April 2016 (1 page)
15 March 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
17 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
7 February 2019Director's details changed for Mr Charles Milne Cameron Stephen on 7 February 2019 (2 pages)
7 February 2019Secretary's details changed for Gerald William Watson on 7 February 2019 (1 page)
7 February 2019Director's details changed for Mr Gerald William Watson on 7 February 2019 (2 pages)
7 February 2019Director's details changed for Mr Paul Gerard O'brien on 7 February 2019 (2 pages)
20 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
14 March 2018Change of details for Mr Gerald William Watson as a person with significant control on 7 July 2017 (2 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
14 March 2018Director's details changed for Mr Gerald William Watson on 7 July 2017 (2 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
26 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(6 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(6 pages)
3 July 2015Termination of appointment of Alexander Ronald Park as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Alexander Ronald Park as a director on 30 June 2015 (1 page)
16 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(7 pages)
16 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(7 pages)
27 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(7 pages)
24 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(7 pages)
19 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
1 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
5 May 2010Appointment of Mr Charles Milne Cameron Stephen as a director (3 pages)
5 May 2010Appointment of Mr Charles Milne Cameron Stephen as a director (3 pages)
21 April 2010Appointment of Paul Gerard O'brien as a director (3 pages)
21 April 2010Appointment of Paul Gerard O'brien as a director (3 pages)
19 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (14 pages)
19 March 2010Registered 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 2010Registered 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 2009Appointment of Gerald William Watson as a secretary (3 pages)
22 December 2009Termination of appointment of Michelle Christie as a secretary (2 pages)
22 December 2009Appointment of Gerald William Watson as a secretary (3 pages)
22 December 2009Termination of appointment of Michelle Christie as a secretary (2 pages)
1 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
13 March 2009Incorporation (19 pages)
13 March 2009Incorporation (19 pages)