KITCHENS INTERNATIONAL LIMITED

SC202605
DONALDSON HOUSE SALTIRE CENTRE PENTLAND PARK GLENROTHES KY6 2AG

Documents

Documents
Date Category Description Pages
10 Jun 2024 accounts Annual Accounts 19 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 30/09/23 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
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 officers Appointment of director (Mrs Alyson Donaldson) 2 Buy now
31 May 2023 accounts Annual Accounts 18 Buy now
31 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
31 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 58 Buy now
31 May 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
07 Apr 2023 officers Termination of appointment of director (Arlene Cairns) 1 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 20 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
26 Jan 2022 mortgage Statement of satisfaction of a charge 4 Buy now
24 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Jun 2021 accounts Annual Accounts 12 Buy now
11 Jun 2021 incorporation Memorandum Articles 13 Buy now
11 Jun 2021 resolution Resolution 1 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 secretary (Neil John Mcmillan) 2 Buy now
10 Jun 2021 officers Appointment of director (Mrs Arlene Cairns) 2 Buy now
10 Jun 2021 officers Appointment of director (Michael James Donaldson) 2 Buy now
10 Jun 2021 officers Termination of appointment of director (Charles Milne Cameron Stephen) 1 Buy now
10 Jun 2021 officers Appointment of director (Andrew Robert Donaldson) 2 Buy now
10 Jun 2021 officers Termination of appointment of director (Kevin Buchanan) 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
10 Jun 2021 officers Appointment of director (Sherrine Frances Margaret Stephens) 2 Buy now
31 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2020 accounts Annual Accounts 11 Buy now
02 Jun 2020 mortgage Registration of a charge 5 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2019 accounts Annual Accounts 10 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2018 officers Change of particulars for director (Kevin Buchanan) 2 Buy now
20 Apr 2018 accounts Annual Accounts 11 Buy now
15 Mar 2018 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
14 Mar 2018 officers Change of particulars for director (Gerald William Watson) 2 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2017 accounts Annual Accounts 8 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Jun 2016 accounts Annual Accounts 16 Buy now
05 Jan 2016 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 14 Buy now
12 Jun 2015 officers Termination of appointment of director (Susann Ullrich) 1 Buy now
05 Jan 2015 annual-return Annual Return 9 Buy now
27 May 2014 officers Appointment of director (Susann Ullrich) 3 Buy now
27 May 2014 officers Appointment of director (Kevin Buchanan) 3 Buy now
27 May 2014 accounts Annual Accounts 7 Buy now
17 Mar 2014 officers Termination of appointment of director 1 Buy now
27 Dec 2013 annual-return Annual Return 10 Buy now
22 Apr 2013 accounts Annual Accounts 7 Buy now
03 Jan 2013 annual-return Annual Return 7 Buy now
21 Dec 2012 officers Change of particulars for director (Mr Alexander Ronald Park) 2 Buy now
21 Dec 2012 officers Change of particulars for secretary (Gerald William Watson) 2 Buy now
21 Dec 2012 officers Change of particulars for director (Gerald William Watson) 2 Buy now
31 May 2012 accounts Annual Accounts 7 Buy now
25 Jan 2012 annual-return Annual Return 7 Buy now
11 May 2011 accounts Annual Accounts 8 Buy now
28 Jan 2011 annual-return Annual Return 7 Buy now
16 Apr 2010 accounts Annual Accounts 7 Buy now
16 Apr 2010 officers Termination of appointment of director (James Geddes) 2 Buy now
19 Mar 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
19 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Feb 2010 annual-return Annual Return 6 Buy now
23 Feb 2010 officers Change of particulars for director (Gerald William Watson) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Mr Charles Milne Cameron Stephen) 2 Buy now
30 Dec 2009 change-of-name Certificate Change Of Name Company 3 Buy now
30 Dec 2009 resolution Resolution 1 Buy now
22 Dec 2009 officers Appointment of secretary (Gerald William Watson) 3 Buy now
22 Dec 2009 officers Termination of appointment of secretary (Michelle Christie) 2 Buy now
23 Apr 2009 accounts Annual Accounts 7 Buy now
16 Feb 2009 annual-return Return made up to 23/12/08; full list of members 4 Buy now
15 Jul 2008 accounts Annual Accounts 7 Buy now
15 Jan 2008 annual-return Return made up to 23/12/07; full list of members 3 Buy now
04 Dec 2007 officers New secretary appointed 1 Buy now
23 Nov 2007 officers Secretary resigned 1 Buy now
23 Nov 2007 address Registered office changed on 23/11/07 from: 2 murieston road edinburgh EH11 2JH 1 Buy now
31 Jul 2007 annual-return Return made up to 23/12/06; full list of members 8 Buy now
16 Feb 2007 accounts Annual Accounts 5 Buy now
23 Oct 2006 officers New secretary appointed 2 Buy now
23 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
20 Oct 2006 officers Director's particulars changed 1 Buy now
15 Sep 2006 accounts Accounting reference date extended from 31/03/06 to 30/06/06 1 Buy now
25 Aug 2006 capital £ ic 12000/8000 18/07/06 £ sr 4000@1=4000 1 Buy now
25 Aug 2006 capital £ ic 16000/12000 18/07/06 £ sr 4000@1=4000 1 Buy now
31 Jul 2006 officers New director appointed 2 Buy now
31 Jul 2006 officers New director appointed 2 Buy now