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 | Current |
Appointed | 01 January 2013(1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kitchin Head Office 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 | Current |
Appointed | 01 January 2013(1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chef |
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 | 28 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR Scotland |
Director Name | Dominic Scott Jack |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kitchin Head Office 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 January 2013(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 November 2021) |
Role | Company Director |
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(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 November 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | MacDonald House 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(5 years 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 | 28 November 2012(same day as company formation) |
Correspondence Address | Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2014(1 year, 11 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.murraydonald.co.uk |
---|
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 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
13 March 2013 | Delivered on: 21 March 2013 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 |
---|
21 January 2021 | Second filing of Confirmation Statement dated 28 November 2020 (4 pages) |
---|---|
2 December 2020 | Confirmation statement made on 28 November 2020 with no updates
|
6 July 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 November 2019 | Confirmation statement made on 28 November 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) |
28 November 2018 | 28/11/18 Statement of Capital gbp 100 (5 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 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) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
23 November 2017 | Change of details for Mr Ronald John Mclellan Kitchin as a person with significant control on 6 April 2016 (2 pages) |
23 November 2017 | Change of details for Mr Ronald John Mclellan Kitchin as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 October 2017 | Registered office address changed from Kinburn Castle Doubledykes 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 Doubledykes Road St Andrews Fife KY16 9DR to Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF on 9 October 2017 (1 page) |
30 November 2016 | Confirmation statement made on 28 November 2016 with updates (8 pages) |
30 November 2016 | Confirmation statement made on 28 November 2016 with updates (8 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
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) |
1 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 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 Mr Thomas William 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) |
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 Mr Thomas William Kitchin on 2 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Thomas William Kitchin on 2 July 2015 (2 pages) |
19 June 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
19 June 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
19 June 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
19 June 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
19 June 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
19 June 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
11 June 2015 | Resolutions
|
11 June 2015 | Change of share class name or designation (2 pages) |
11 June 2015 | Change of share class name or designation (2 pages) |
11 June 2015 | Resolutions
|
23 December 2014 | Secretary's details changed for Murray Donald Llp on 1 November 2014 (1 page) |
23 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Secretary's details changed for Murray Donald Llp on 1 November 2014 (1 page) |
23 December 2014 | Secretary's details changed for Murray Donald Llp on 1 November 2014 (1 page) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page) |
23 December 2013 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page) |
23 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
3 June 2013 | Resolutions
|
3 June 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
3 June 2013 | Resolutions
|
21 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 January 2013 | Termination of appointment of Alistair Lang as a director (1 page) |
31 January 2013 | Termination of appointment of Alistair Lang as a director (1 page) |
24 January 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
24 January 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
17 January 2013 | Appointment of Mr Thomas William Kitchin as a director (2 pages) |
17 January 2013 | Appointment of Philippe Yves Nicolas Nublat as a director (2 pages) |
17 January 2013 | Appointment of Mrs Michaela Berselius Kitchin as a director (2 pages) |
17 January 2013 | Appointment of Philippe Yves Nicolas Nublat as a director (2 pages) |
17 January 2013 | Appointment of Dominic Scott Jack as a director (2 pages) |
17 January 2013 | Appointment of Ronald John Mclellan Kitchin as a director (2 pages) |
17 January 2013 | Appointment of Mrs Michaela Berselius Kitchin as a director (2 pages) |
17 January 2013 | Appointment of Ronald John Mclellan Kitchin as a director (2 pages) |
17 January 2013 | Appointment of Mr Thomas William Kitchin as a director (2 pages) |
17 January 2013 | Appointment of Dominic Scott Jack as a director (2 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Company name changed kinburn (177) LIMITED\certificate issued on 10/12/12
|
10 December 2012 | Resolutions
|
10 December 2012 | Company name changed kinburn (177) LIMITED\certificate issued on 10/12/12
|
28 November 2012 | Incorporation
|
28 November 2012 | Incorporation
|