About

Registered Number: SC294934
Date of Incorporation: 29/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 11 Youngs Road, Broxburn, West Lothian, EH52 5LY

 

Based in Broxburn, Kitchens International Properties Ltd was setup in 2005, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The business has one director listed as Watson, Gerald William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATSON, Gerald William 14 May 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 03 January 2019
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
PSC02 - N/A 08 December 2017
PSC07 - N/A 08 December 2017
MR04 - N/A 12 October 2017
MR04 - N/A 12 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 12 January 2016
TM01 - Termination of appointment of director 03 July 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 19 April 2013
CH01 - Change of particulars for director 03 January 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH03 - Change of particulars for secretary 03 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 29 April 2010
TM01 - Termination of appointment of director 21 April 2010
AA01 - Change of accounting reference date 19 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 22 February 2010
AD01 - Change of registered office address 18 February 2010
AP03 - Appointment of secretary 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AA - Annual Accounts 19 November 2009
AA01 - Change of accounting reference date 09 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
410(Scot) - N/A 04 August 2006
410(Scot) - N/A 04 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
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
CERTNM - Change of name certificate 14 July 2006
NEWINC - New incorporation documents 29 December 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 01 August 2006 Fully Satisfied

N/A

Floating charge 20 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.