Company NameKitchens Online Ltd
Company StatusDissolved
Company NumberSC532924
CategoryPrivate Limited Company
Incorporation Date18 April 2016(8 years ago)
Dissolution Date15 April 2021 (3 years ago)
Previous NamesAlaris Ltd and Arena Kitchens Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Murray
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2016(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 15 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ashwood Park
Bridge Of Don
Aberdeen
AB22 8PR
Scotland
Director NameMr John Allan Murray
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2017(10 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 15 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Murcar Business Park, Denmore Road
Bridge Of Don
Aberdeen
AB23 8JW
Scotland
Director NameMr John Murray
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2017(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 15 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Grandholm Gardens
Aberdeen
AB22 8AG
Scotland
Director NameNeil Murray
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ashwood Park Bridge Of Don
Aberdeen
AB22 8PR
Scotland
Director NameMrs Elena Murray
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(3 weeks, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Murcar Business Park, Denmore Road
Bridge Of Don
Aberdeen
AB23 8JW
Scotland
Director NameMr John Alan Murray
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(3 weeks, 4 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Murcar Business Park, Denmore Road
Bridge Of Don
Aberdeen
AB23 8JW
Scotland
Director NameMr John Allan Murray
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Murcar Business Park, Denmore Road
Bridge Of Don
Aberdeen
AB23 8JW
Scotland
Director NameMrs Elena Murray
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(10 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 11 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17, Murcar Commercial Park Denmore Road
Aberdeen
AB23 8JW
Scotland
Director NameLesley Anne Cheyne
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(11 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Staff Cottages
Upperboat Road
Inverurie
Aberdeenshire
AB51 3WF
Scotland
Director NameAnthony James Hazell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(11 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Peacock Rise
Walderslade
Kent
ME5 8RN

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

29 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017 (2 pages)
29 November 2017Notification of Elena Murray as a person with significant control on 20 July 2016 (2 pages)
26 July 2017Appointment of Anthony James Hazell as a director on 1 April 2017 (3 pages)
15 July 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
26 June 2017Appointment of Lesley Anne Cheyne as a director on 1 April 2017 (2 pages)
14 June 2017Termination of appointment of John Allan Murray as a director on 14 June 2017 (1 page)
14 June 2017Appointment of Neil Murray as a director on 14 June 2017 (2 pages)
2 May 2017Termination of appointment of Elena Murray as a director on 11 March 2017 (1 page)
10 March 2017Appointment of Mrs Elena Murray as a director on 10 March 2017 (2 pages)
10 March 2017Termination of appointment of Neil Murray as a director on 10 March 2017 (1 page)
10 March 2017Appointment of Mr John Allan Murray as a director on 10 March 2017 (2 pages)
9 November 2016Appointment of Neil Murray as a director on 7 November 2016 (2 pages)
9 November 2016Termination of appointment of John Allan Murray as a director on 7 November 2016 (1 page)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
26 August 2016Termination of appointment of Elena Murray as a director on 25 August 2016 (1 page)
4 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
4 August 2016Termination of appointment of John Alan Murray as a director on 20 July 2016 (1 page)
2 August 2016Appointment of Mr John Alan Murray as a director on 20 July 2016 (2 pages)
2 August 2016Appointment of Mrs Elena Murray as a director on 20 July 2016 (2 pages)
25 July 2016Termination of appointment of Elena Murray as a director on 25 July 2016 (1 page)
6 June 2016Appointment of Mr John Allan Murray as a director on 2 June 2016 (2 pages)
31 May 2016Termination of appointment of John Alan Murray as a director on 31 May 2016 (1 page)
26 May 2016Appointment of John Alan Murray as a director on 13 May 2016 (3 pages)
26 May 2016Appointment of Mrs Elena Murray as a director on 13 May 2016 (3 pages)
26 May 2016Termination of appointment of Neil Murray as a director on 13 May 2016 (2 pages)
26 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 100,000
(4 pages)
27 April 2016Registered office address changed from Unit 17, Denmore Road Murcur Commercial Park Bridge of Don Aberdeen AB23 8JW United Kingdom to Unit 17 Murcar Business Park, Denmore Road Bridge of Don Aberdeen AB23 8JW on 27 April 2016 (1 page)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 100
(35 pages)