Advanced company searchLink opens in new window

KITCHENS INTERNATIONAL LIMITED

Company number SC202605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2024 AP01 Appointment of Mr. Graham Johnston as a director on 30 May 2024
27 May 2024 TM01 Termination of appointment of Gerald William Watson as a director on 27 May 2024
17 Apr 2024 TM01 Termination of appointment of Sherrine Frances Margaret Stephens as a director on 16 April 2024
26 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
31 Jul 2023 AP01 Appointment of Mrs Alyson Donaldson as a director on 31 July 2023
31 May 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
31 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
31 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
31 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
07 Apr 2023 TM01 Termination of appointment of Arlene Cairns as a director on 7 April 2023
20 Feb 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
07 Jul 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
07 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
07 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
07 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
26 Jan 2022 MR04 Satisfaction of charge SC2026050001 in full
24 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with updates
25 Jun 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 September 2021
16 Jun 2021 AA Accounts for a small company made up to 31 December 2020
11 Jun 2021 MA Memorandum and Articles of Association
11 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2021 AD01 Registered office address changed from 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 11 June 2021
10 Jun 2021 AP03 Appointment of Neil John Mcmillan as a secretary on 8 June 2021
10 Jun 2021 AP01 Appointment of Mrs Arlene Cairns as a director on 8 June 2021
10 Jun 2021 AP01 Appointment of Michael James Donaldson as a director on 8 June 2021