K I KITCHENS LIMITED

SC151458
DONALDSON HOUSE SALTIRE CENTRE PENTLAND PARK GLENROTHES KY6 2AG

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2024 accounts Annual Accounts 17 Buy now
10 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 52 Buy now
10 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/24 1 Buy now
10 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
30 May 2024 officers Appointment of director (Mr. Graham Johnston) 2 Buy now
27 May 2024 officers Termination of appointment of director (Gerald William Watson) 1 Buy now
17 Apr 2024 officers Termination of appointment of director (Sherrine Frances Margaret Stephens) 1 Buy now
31 Jul 2023 officers Appointment of director (Mrs Alyson Donaldson) 2 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 16 Buy now
30 May 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
30 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
30 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 58 Buy now
07 Apr 2023 officers Termination of appointment of director (Arlene Cairns) 1 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 17 Buy now
07 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/21 56 Buy now
07 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/09/21 2 Buy now
07 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 30/09/21 3 Buy now
25 Jun 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2021 accounts Annual Accounts 9 Buy now
11 Jun 2021 resolution Resolution 1 Buy now
11 Jun 2021 incorporation Memorandum Articles 13 Buy now
11 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2021 officers Appointment of director (Sherrine Frances Margaret Stephens) 2 Buy now
10 Jun 2021 officers Appointment of director (Michael James Donaldson) 2 Buy now
10 Jun 2021 officers Appointment of director (Andrew Robert Donaldson) 2 Buy now
10 Jun 2021 officers Appointment of secretary (Neil John Mcmillan) 2 Buy now
10 Jun 2021 officers Appointment of director (Mrs Arlene Cairns) 2 Buy now
10 Jun 2021 officers Termination of appointment of director (Charles Milne Cameron Stephen) 1 Buy now
10 Jun 2021 officers Termination of appointment of director (Paul Gerard O'brien) 1 Buy now
10 Jun 2021 officers Termination of appointment of secretary (Gerald William Watson) 1 Buy now
28 Sep 2020 accounts Annual Accounts 9 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2019 accounts Annual Accounts 9 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2018 accounts Annual Accounts 9 Buy now
14 Mar 2018 officers Change of particulars for director (Gerald William Watson) 2 Buy now
27 Nov 2017 officers Change of particulars for director (Mr Charles Milne Cameron Stephen) 2 Buy now
30 Jun 2017 accounts Annual Accounts 6 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 annual-return Annual Return 7 Buy now
26 Jun 2016 accounts Annual Accounts 6 Buy now
15 Jul 2015 annual-return Annual Return 7 Buy now
03 Jul 2015 officers Termination of appointment of director (Alexander Ronald Park) 1 Buy now
16 Jun 2015 accounts Annual Accounts 6 Buy now
02 Jul 2014 annual-return Annual Return 7 Buy now
27 May 2014 accounts Annual Accounts 6 Buy now
08 Jul 2013 annual-return Annual Return 7 Buy now
22 Apr 2013 accounts Annual Accounts 6 Buy now
02 Jul 2012 annual-return Annual Return 7 Buy now
31 May 2012 accounts Annual Accounts 6 Buy now
01 Sep 2011 accounts Annual Accounts 6 Buy now
22 Jun 2011 annual-return Annual Return 7 Buy now
27 Jul 2010 annual-return Annual Return 7 Buy now
29 Apr 2010 accounts Annual Accounts 6 Buy now
19 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Nov 2009 accounts Annual Accounts 6 Buy now
09 Oct 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jul 2009 annual-return Return made up to 16/06/09; full list of members 4 Buy now
20 Jul 2009 officers Secretary appointed gerald william watson 2 Buy now
17 Jul 2009 officers Appointment terminated secretary michelle christie 1 Buy now
17 Jul 2009 officers Appointment terminated director james geddes 1 Buy now
28 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
13 Aug 2008 annual-return Return made up to 16/06/08; full list of members 4 Buy now
28 Jul 2008 accounts Annual Accounts 7 Buy now
22 Nov 2007 accounts Annual Accounts 7 Buy now
22 Nov 2007 officers Secretary resigned 1 Buy now
22 Nov 2007 officers New secretary appointed 1 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: unit 8 murcar industrial estate denmore road bridge of don aberdeen AB23 8JW 1 Buy now
01 Oct 2007 accounts Accounting reference date shortened from 30/06/07 to 31/12/06 1 Buy now
17 Aug 2007 annual-return Return made up to 16/06/07; full list of members 8 Buy now
15 Aug 2007 address Registered office changed on 15/08/07 from: N.C. Andrew C.A. 2 murieston road edinburgh midlothian EH11 2JH 1 Buy now
16 Feb 2007 accounts Annual Accounts 6 Buy now
12 Jan 2007 incorporation Memorandum Articles 10 Buy now
11 Jan 2007 incorporation Memorandum Articles 10 Buy now
04 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
20 Oct 2006 officers Director's particulars changed 1 Buy now
15 Sep 2006 accounts Accounting reference date extended from 31/12/05 to 30/06/06 1 Buy now
31 Jul 2006 officers New director appointed 2 Buy now
31 Jul 2006 officers New director appointed 2 Buy now
31 Jul 2006 officers New director appointed 2 Buy now
13 Jul 2006 annual-return Return made up to 16/06/06; full list of members 8 Buy now
01 Nov 2005 accounts Annual Accounts 6 Buy now
16 Jun 2005 annual-return Return made up to 16/06/05; full list of members 8 Buy now
13 Oct 2004 accounts Annual Accounts 7 Buy now
12 Jul 2004 annual-return Return made up to 16/06/04; full list of members 8 Buy now
25 Mar 2004 officers Secretary resigned 1 Buy now
17 Mar 2004 officers New secretary appointed 2 Buy now
29 Oct 2003 accounts Annual Accounts 7 Buy now
12 Jul 2003 annual-return Return made up to 16/06/03; full list of members 8 Buy now
10 Mar 2003 address Registered office changed on 10/03/03 from: c/o morison bishop ersine house, 68 queen street edinburgh midlothian EH2 4NN 1 Buy now
01 Nov 2002 accounts Annual Accounts 7 Buy now
06 Aug 2002 officers New secretary appointed 2 Buy now
06 Aug 2002 officers Secretary resigned 1 Buy now
18 Jul 2002 mortgage Partic of mort/charge ***** 6 Buy now