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(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 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(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 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(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Alyson Donaldson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2021(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Sherrine Frances Margaret Stephens |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2021(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Website | www.kitchensinternational.co.uk |
---|---|
Telephone | 0845 0740022 |
Telephone region | Unknown |
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 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
15 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
---|---|
28 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
16 July 2020 | Resolutions
|
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
11 April 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
20 April 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
20 February 2018 | Change of details for a person with significant control (2 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
19 February 2018 | Director's details changed for Mr Gerald William Watson on 7 July 2017 (2 pages) |
16 January 2018 | Notification of Kitchens International Group Limited as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Cessation of Charles Milne Cameron Stephen as a person with significant control on 6 April 2016 (1 page) |
16 January 2018 | Notification of Kitchens International Group Limited as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Cessation of Gerald William Watson as a person with significant control on 6 April 2016 (1 page) |
16 January 2018 | Cessation of Gerald William Watson as a person with significant control on 6 April 2016 (1 page) |
16 January 2018 | Cessation of Charles Milne Cameron Stephen as a person with significant control on 6 April 2016 (1 page) |
16 January 2018 | Cessation of Paul Gerard O'brien as a person with significant control on 6 April 2016 (1 page) |
16 January 2018 | Cessation of Paul Gerard O'brien as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (8 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (8 pages) |
5 December 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
5 December 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
15 February 2016 | Incorporation Statement of capital on 2016-02-15
|
15 February 2016 | Incorporation Statement of capital on 2016-02-15
|