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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATSON, Gerald William | 14 May 2009 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 01 August 2006 | Fully Satisfied |
N/A |
Floating charge | 20 July 2006 | Fully Satisfied |
N/A |