About

Registered Number: SC264130
Date of Incorporation: 27/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 1a Torphichen Street, Edinburgh, EH3 8HX

 

Founded in 2004, The Kitchen Bedroom Bathroom Company Ltd are based in the United Kingdom. We don't currently know the number of employees at the business. This business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREIG, Racheal 27 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 11 March 2013
CERTNM - Change of name certificate 11 January 2013
RESOLUTIONS - N/A 11 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 20 October 2005
410(Scot) - N/A 07 April 2005
363s - Annual Return 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2004
225 - Change of Accounting Reference Date 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.