108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
Director Name | Mr Thomas William Kitchin |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 23 August 2022) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF Scotland |
Director Name | Mrs Michaela Berselius Kitchin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 06 May 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 23 August 2022) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF Scotland |
Director Name | Patricia Madeline Kitchin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2013(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 23 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF Scotland |
Director Name | Mr Alistair James Lang |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland |
Director Name | Mr Dominic Scott Jack |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 November 2021) |
Role | Chef Patron |
Country of Residence | Scotland |
Correspondence Address | Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF Scotland |
Director Name | Veronica Southcott |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | MacDonald House 108 Commercial Street Leith Edinburgh EH6 6NF Scotland |
Director Name | Mr Philippe Yves Nicolas Nublat |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2017(7 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 2021) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF Scotland |
Director Name | Mr Sylvain Ranc |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2017(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 October 2021) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF Scotland |
Secretary Name | Murray Donald Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Correspondence Address | Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2014(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 March 2019) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | www.castleterracerestaurant.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2291222 |
Telephone region | Edinburgh |
Registered Address | Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 4 other UK companies use this postal address |
29 at £1 | Thomas William Kitchin 29.00% Ordinary A |
---|---|
28 at £1 | Michaela Berselius Kitchin 28.00% Ordinary A |
28 at £1 | Patricia Madeline Kitchin 28.00% Ordinary A |
15 at £1 | Dominic Scott Jack 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £159,265 |
Cash | £171,231 |
Current Liabilities | £377,284 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 May 2010 | Delivered on: 14 May 2010 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2022 | Application to strike the company off the register (2 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
22 November 2021 | Termination of appointment of Veronica Southcott as a director on 14 November 2021 (1 page) |
22 November 2021 | Termination of appointment of Dominic Scott Jack as a director on 14 November 2021 (1 page) |
22 November 2021 | Termination of appointment of Philippe Yves Nicolas Nublat as a director on 14 November 2021 (1 page) |
12 October 2021 | Termination of appointment of Sylvain Ranc as a director on 8 October 2021 (1 page) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
31 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
6 July 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
23 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
6 March 2019 | Termination of appointment of Thorntons Law Llp as a secretary on 6 March 2019 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
28 March 2018 | Appointment of Mr Philippe Yves Nicholas Nublat as a director on 1 April 2017 (2 pages) |
6 December 2017 | Appointment of Mr Sylvain Ranc as a director on 1 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Sylvain Ranc as a director on 1 December 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 October 2017 | Registered office address changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR to Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR to Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF on 9 October 2017 (1 page) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
5 February 2016 | Appointment of Veronica Southcott as a director on 1 January 2016 (3 pages) |
5 February 2016 | Appointment of Veronica Southcott as a director on 1 January 2016 (3 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 July 2015 | Director's details changed (2 pages) |
16 July 2015 | Director's details changed for Mrs Michaela Berselius Kitchin on 2 July 2015 (2 pages) |
16 July 2015 | Director's details changed (2 pages) |
16 July 2015 | Director's details changed for Mrs Michaela Berselius Kitchin on 2 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mrs Michaela Berselius Kitchin on 2 July 2015 (2 pages) |
27 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 March 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
24 March 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
24 March 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
24 March 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
24 March 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
24 March 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
21 November 2013 | Memorandum and Articles of Association (33 pages) |
21 November 2013 | Memorandum and Articles of Association (33 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 August 2013 | Appointment of Patricia Madeline Kitchin as a director (2 pages) |
19 August 2013 | Appointment of Patricia Madeline Kitchin as a director (2 pages) |
20 June 2013 | Resolutions
|
20 June 2013 | Resolutions
|
26 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (2 pages) |
25 April 2013 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 17 March 2011 (18 pages) |
31 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 17 March 2011 (18 pages) |
18 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders
|
18 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders
|
29 July 2010 | Resolutions
|
29 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
29 July 2010 | Resolutions
|
29 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
20 May 2010 | Termination of appointment of Alistair Lang as a director (1 page) |
20 May 2010 | Termination of appointment of Alistair Lang as a director (1 page) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 May 2010 | Appointment of Mr Dominic Scott Jack as a director (2 pages) |
14 May 2010 | Appointment of Mr Dominic Scott Jack as a director (2 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2010 | Company name changed kinburn (138) LIMITED\certificate issued on 13/05/10
|
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
13 May 2010 | Company name changed kinburn (138) LIMITED\certificate issued on 13/05/10
|
12 May 2010 | Appointment of Mrs Michaela Berselius Kitchin as a director (2 pages) |
12 May 2010 | Appointment of Mr Ronald John Kitchin as a director (2 pages) |
12 May 2010 | Appointment of Mr Thomas William Kitchin as a director (2 pages) |
12 May 2010 | Appointment of Mr Ronald John Kitchin as a director (2 pages) |
12 May 2010 | Appointment of Mrs Michaela Berselius Kitchin as a director (2 pages) |
12 May 2010 | Appointment of Mr Thomas William Kitchin as a director (2 pages) |
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|