Background WavePink WaveYellow Wave

KITCHENS INTERNATIONAL PERTH LIMITED (SC083470)

KITCHENS INTERNATIONAL PERTH LIMITED (SC083470) is an active UK company. incorporated on 13 June 1983. with registered office in Glenrothes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KITCHENS INTERNATIONAL PERTH LIMITED has been registered for 42 years.

Company Number
SC083470
Status
active
Type
ltd
Incorporated
13 June 1983
Age
42 years
Address
Donaldson House Saltire Centre, Glenrothes, KY6 2AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITCHENS INTERNATIONAL PERTH LIMITED

KITCHENS INTERNATIONAL PERTH LIMITED is an active company incorporated on 13 June 1983 with the registered office located in Glenrothes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KITCHENS INTERNATIONAL PERTH LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

SC083470

LTD Company

Age

42 Years

Incorporated 13 June 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

I G F INTERIORS LIMITED
From: 18 February 1991To: 15 November 2011
I G F KITCHENS LIMITED
From: 13 June 1983To: 18 February 1991
Contact
Address

Donaldson House Saltire Centre Pentland Park Glenrothes, KY6 2AG,

Previous Addresses

11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland
From: 25 July 2019To: 11 June 2021
16-18 Princes Street Perth Perthshire PH2 8NG
From: 13 June 1983To: 25 July 2019
Timeline

24 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jun 83
Share Issue
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
May 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Jul 15
Loan Cleared
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Apr 24
Director Left
May 24
Director Joined
May 24
Director Left
Dec 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
PARENT_ACCPARENT_ACC
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2024
AAAnnual Accounts
Legacy
10 June 2024
PARENT_ACCPARENT_ACC
Legacy
10 June 2024
AGREEMENT2AGREEMENT2
Legacy
10 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2022
AAAnnual Accounts
Legacy
7 July 2022
PARENT_ACCPARENT_ACC
Legacy
7 July 2022
AGREEMENT2AGREEMENT2
Legacy
7 July 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
25 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Memorandum Articles
11 June 2021
MAMA
Resolution
11 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
14 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
3 January 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 January 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
3 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
3 January 2012
CC04CC04
Capital Alter Shares Subdivision
3 January 2012
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
15 November 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2010
AR01AR01
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
353353
Legacy
20 June 2007
288cChange of Particulars
Legacy
20 June 2007
288cChange of Particulars
Legacy
20 June 2007
288cChange of Particulars
Legacy
20 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 February 2007
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2004
AAAnnual Accounts
Legacy
20 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2002
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1996
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 August 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1993
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
16 June 1991
363aAnnual Return
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
21 May 1991
410(Scot)410(Scot)
Certificate Change Of Name Company
15 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1991
225(1)225(1)
Legacy
18 June 1990
363363
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
18 July 1989
363363
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
1 October 1987
225(1)225(1)
Legacy
10 September 1987
363363
Accounts With Made Up Date
10 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 October 1986
AAAnnual Accounts
Legacy
9 October 1986
363363
Incorporation Company
13 June 1983
NEWINCIncorporation