St. Andrews
Fife
KY16 9DR
Scotland
Director Name | Mrs Michaela Berselius Kitchin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kitchin Head Office 108 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Mr Thomas William Kitchin |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kitchin Head Office 108 Commercial Street Edinburgh EH6 6NF Scotland |
Secretary Name | Veronica Southcott |
---|---|
Status | Resigned |
Appointed | 06 October 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Kitchin Head Office 108 Commercial Street 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 | 16 August 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kitchin Head Office 108 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Mr Sylvain Ranc |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2018(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kitchin Head Office 108 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Mrs Veronica Southcott |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Kitchin Head Office 108 Commercial Street Edinburgh EH6 6NF Scotland |
Registered Address | Kitchin Head Office 108 Commercial Street 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 | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
22 March 2018 | Delivered on: 29 March 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|
17 October 2023 | Confirmation statement made on 3 October 2023 with updates (4 pages) |
---|---|
9 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
26 May 2023 | Resolutions
|
25 May 2023 | Statement of capital following an allotment of shares on 24 May 2023
|
5 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
14 June 2022 | Change of details for Tom Kitchin Limited as a person with significant control on 14 June 2022 (2 pages) |
17 May 2022 | Cessation of Thomas William Kitchin as a person with significant control on 17 May 2022 (1 page) |
17 May 2022 | Change of details for Tom Kitchin Limited as a person with significant control on 17 May 2022 (2 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 Philippe Yves Nicolas Nublat as a director on 14 November 2021 (1 page) |
22 November 2021 | Termination of appointment of Veronica Southcott as a secretary on 14 November 2021 (1 page) |
12 October 2021 | Termination of appointment of Sylvain Ranc as a director on 8 October 2021 (1 page) |
12 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
15 April 2021 | Resolutions
|
6 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
6 July 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
5 October 2018 | Notification of Thomas William Kitchin as a person with significant control on 1 October 2018 (2 pages) |
27 September 2018 | Appointment of Mr Sylvain Ranc as a director on 27 September 2018 (2 pages) |
27 September 2018 | Appointment of Mrs Veronica Southcott as a director on 27 September 2018 (2 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
16 August 2018 | Appointment of Mr Thomas William Kitchin as a director on 16 August 2018 (2 pages) |
16 August 2018 | Appointment of Mrs Michaela Berselius Kitchin as a director on 16 August 2018 (2 pages) |
16 August 2018 | Appointment of Mr Philippe Yves Nicolas Nublat as a director on 16 August 2018 (2 pages) |
9 May 2018 | Previous accounting period shortened from 31 October 2018 to 31 March 2018 (1 page) |
29 March 2018 | Registration of charge SC5782370001, created on 22 March 2018 (10 pages) |
24 January 2018 | Company name changed the scran & scallie (bruntsfield) LIMITED\certificate issued on 24/01/18
|
24 January 2018 | Company name changed the scran & scallie (bruntsfield) LIMITED\certificate issued on 24/01/18
|
16 January 2018 | Resolutions
|
16 January 2018 | Resolutions
|
6 October 2017 | Incorporation Statement of capital on 2017-10-06
|
6 October 2017 | Incorporation Statement of capital on 2017-10-06
|