About

Registered Number: SC151458
Date of Incorporation: 16/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 11 Youngs Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5LY

 

K I Kitchens Ltd was registered on 16 June 1994 and has its registered office in West Lothian, it's status is listed as "Active". The current directors of the organisation are Watson, Gerald William, Clasper, Morven Kirsteen Anne. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATSON, Gerald William 14 May 2009 - 1
CLASPER, Morven Kirsteen Anne 16 March 2004 09 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 16 June 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 20 April 2018
CH01 - Change of particulars for director 14 March 2018
CH01 - Change of particulars for director 27 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 22 June 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 15 July 2015
TM01 - Termination of appointment of director 03 July 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 22 June 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 29 April 2010
AA01 - Change of accounting reference date 19 April 2010
AD01 - Change of registered office address 19 March 2010
AA - Annual Accounts 19 November 2009
AA01 - Change of accounting reference date 09 October 2009
363a - Annual Return 24 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
419a(Scot) - N/A 28 April 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
225 - Change of Accounting Reference Date 01 October 2007
363s - Annual Return 17 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
AA - Annual Accounts 16 February 2007
MEM/ARTS - N/A 12 January 2007
MEM/ARTS - N/A 11 January 2007
CERTNM - Change of name certificate 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
225 - Change of Accounting Reference Date 15 September 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 12 July 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 12 July 2003
287 - Change in situation or address of Registered Office 10 March 2003
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
410(Scot) - N/A 18 July 2002
363s - Annual Return 13 June 2002
287 - Change in situation or address of Registered Office 28 January 2002
288c - Notice of change of directors or secretaries or in their particulars 13 December 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 13 September 2000
363a - Annual Return 21 June 1999
AA - Annual Accounts 11 June 1999
RESOLUTIONS - N/A 17 August 1998
123 - Notice of increase in nominal capital 17 August 1998
AA - Annual Accounts 17 July 1998
363a - Annual Return 07 July 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 26 June 1997
287 - Change in situation or address of Registered Office 06 December 1996
AA - Annual Accounts 13 November 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 04 November 1996
363s - Annual Return 24 July 1996
AA - Annual Accounts 08 May 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 20 March 1996
363s - Annual Return 08 December 1995
287 - Change in situation or address of Registered Office 05 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1994
RESOLUTIONS - N/A 25 October 1994
288 - N/A 25 October 1994
288 - N/A 03 October 1994
288 - N/A 03 October 1994
287 - Change in situation or address of Registered Office 03 October 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
NEWINC - New incorporation documents 16 June 1994

Mortgages & Charges

Description Date Status Charge by
Standard security 12 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.