Company NameKitchens International Stirling Limited
Company StatusActive
Company NumberSC532544
CategoryPrivate Limited Company
Incorporation Date13 April 2016(7 years, 11 months 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 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Youngs Road East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(5 years, 1 month 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(5 years, 1 month 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(5 years, 1 month 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(5 years, 1 month 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(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Paul Gerard O'Brien
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(same day as company formation)
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
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Youngs Road East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland

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

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 Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Filing History

31 July 2023Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages)
30 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
30 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
30 May 2023Audit exemption subsidiary accounts made up to 30 September 2022 (16 pages)
30 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (58 pages)
16 April 2023Confirmation statement made on 12 April 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 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)
7 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (2 pages)
12 April 2022Confirmation statement made on 12 April 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 United Kingdom 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 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 Sherrine Frances Margaret Stephens as a director on 8 June 2021 (2 pages)
10 June 2021Termination of appointment of Paul Gerard O'brien as a director on 8 June 2021 (1 page)
10 June 2021Appointment of Neil John Mcmillan as a secretary on 8 June 2021 (2 pages)
10 June 2021Appointment of Mrs Arlene Cairns as a director on 8 June 2021 (2 pages)
10 June 2021Appointment of Michael James Donaldson as a director on 8 June 2021 (2 pages)
14 April 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
10 June 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
20 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
16 April 2018Confirmation statement made on 12 April 2018 with updates (4 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 (6 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
16 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
16 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 1
(24 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 1
(24 pages)