About

Registered Number: SC202605
Date of Incorporation: 23/12/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 11 Youngs Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5LY

 

Kitchens International Ltd was founded on 23 December 1999 and has its registered office in Broxburn in West Lothian, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the company at Companies House. We don't know the number of employees at Kitchens International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN, Kevin 01 January 2013 - 1
KNOX, William Gilbert 23 December 1999 20 July 2006 1
ULLRICH, Susann 01 January 2013 22 May 2015 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Gerald William 14 May 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
MR01 - N/A 02 June 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 24 December 2018
CH01 - Change of particulars for director 29 July 2018
AA - Annual Accounts 20 April 2018
PSC04 - N/A 15 March 2018
CH01 - Change of particulars for director 14 March 2018
CS01 - N/A 03 January 2018
PSC07 - N/A 08 December 2017
PSC07 - N/A 08 December 2017
PSC07 - N/A 08 December 2017
PSC02 - N/A 08 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 05 January 2016
TM01 - Termination of appointment of director 03 July 2015
AA - Annual Accounts 16 June 2015
TM01 - Termination of appointment of director 12 June 2015
AR01 - Annual Return 05 January 2015
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
AA - Annual Accounts 27 May 2014
TM01 - Termination of appointment of director 17 March 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 21 December 2012
CH03 - Change of particulars for secretary 21 December 2012
CH01 - Change of particulars for director 21 December 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
AA01 - Change of accounting reference date 19 March 2010
AD01 - Change of registered office address 19 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CERTNM - Change of name certificate 30 December 2009
RESOLUTIONS - N/A 30 December 2009
AP03 - Appointment of secretary 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 15 January 2008
288a - Notice of appointment of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 16 February 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
225 - Change of Accounting Reference Date 15 September 2006
169 - Return by a company purchasing its own shares 25 August 2006
169 - Return by a company purchasing its own shares 25 August 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
288a - Notice of appointment of directors or secretaries 31 July 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 03 February 2003
287 - Change in situation or address of Registered Office 19 December 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 24 October 2001
287 - Change in situation or address of Registered Office 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
363s - Annual Return 22 January 2001
225 - Change of Accounting Reference Date 11 February 2000
NEWINC - New incorporation documents 23 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.