Background WavePink WaveYellow Wave

K I KITCHENS LIMITED (SC151458)

K I KITCHENS LIMITED (SC151458) is an active UK company. incorporated on 16 June 1994. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). K I KITCHENS LIMITED has been registered for 31 years. Current directors include JOHNSTON, Graham, Mr..

Company Number
SC151458
Status
active
Type
ltd
Incorporated
16 June 1994
Age
31 years
Address
117 Dundas Street, Edinburgh, EH3 5EF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
JOHNSTON, Graham, Mr.
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K I KITCHENS LIMITED

K I KITCHENS LIMITED is an active company incorporated on 16 June 1994 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). K I KITCHENS LIMITED was registered 31 years ago.(SIC: 47599)

Status

active

Active since 31 years ago

Company No

SC151458

LTD Company

Age

31 Years

Incorporated 16 June 1994

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 19 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

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

KITCHENS INTERNATIONAL LIMITED
From: 16 June 1994To: 4 January 2007
Contact
Address

117 Dundas Street Edinburgh, EH3 5EF,

Previous Addresses

Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland
From: 11 June 2021To: 15 December 2025
11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY
From: 19 March 2010To: 11 June 2021
Unit 8 Murcar Industrial Estate Denmore Road, Bridge of Don Aberdeen Aberdeenshire AB23 8JW
From: 16 June 1994To: 19 March 2010
Timeline

17 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Jul 15
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
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
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

JOHNSTON, Graham, Mr.

Active
Dundas Street, EdinburghEH3 5EF
Born March 1978
Director
Appointed 30 May 2024

CHRISTIE, Michelle Margaret

Resigned
Braehead Way, AberdeenAB22 8SD
Secretary
Appointed 09 Nov 2007
Resigned 14 May 2009

CLASPER, Morven Kirsteen Anne

Resigned
64/2 Slateford Road, EdinburghEH11 1QX
Secretary
Appointed 16 Mar 2004
Resigned 09 Nov 2007

MCMILLAN, Neil John

Resigned
Saltire Centre, GlenrothesKY6 2AG
Secretary
Appointed 08 Jun 2021
Resigned 03 Dec 2025

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 16 Jun 1994
Resigned 16 Jun 1994

WATSON, Gerald William

Resigned
6 Montpellier Terrace, EdinburghEH10 4NF
Secretary
Appointed 14 May 2009
Resigned 08 Jun 2021

WATSON, Gerald William

Resigned
29b Manse Road, RoslinEH25 9LG
Secretary
Appointed 20 Sept 1994
Resigned 19 Oct 1994

MORISON BISHOP

Resigned
Erskine House, EdinburghEH2 4NN
Corporate secretary
Appointed 19 Oct 1994
Resigned 31 Jul 2002

MORISONS LIMITED

Resigned
Erskine House, EdinburghEH2 4NN
Corporate secretary
Appointed 31 Jul 2002
Resigned 16 Mar 2004

CAIRNS, Arlene

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born August 1978
Director
Appointed 08 Jun 2021
Resigned 07 Apr 2023

DONALDSON, Alyson

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born February 1983
Director
Appointed 31 Jul 2023
Resigned 03 Dec 2025

DONALDSON, Andrew Robert

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born July 1982
Director
Appointed 08 Jun 2021
Resigned 03 Dec 2025

DONALDSON, Michael James

Resigned
Dundas Street, EdinburghEH3 5EF
Born June 1980
Director
Appointed 08 Jun 2021
Resigned 03 Dec 2025

GEDDES, James Stuart

Resigned
58a Ardrossan Road, SeamillKA23 9LX
Born May 1961
Director
Appointed 20 Jul 2006
Resigned 31 Mar 2009

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 16 Jun 1994
Resigned 16 Jun 1994

O'BRIEN, Paul Gerard

Resigned
29 Queen Margaret Close, EdinburghEH10 7EE
Born April 1962
Director
Appointed 20 Sept 1994
Resigned 08 Jun 2021

PARK, Alexander Ronald

Resigned
1 Mitchell Park, AberdeenAB23 8SP
Born November 1954
Director
Appointed 20 Jul 2006
Resigned 30 Jun 2015

STEPHEN, Charles Milne Cameron

Resigned
Youngs Road, BroxburnEH52 5LY
Born May 1959
Director
Appointed 20 Jul 2006
Resigned 08 Jun 2021

STEPHENS, Sherrine Frances Margaret

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born May 1965
Director
Appointed 08 Jun 2021
Resigned 16 Apr 2024

WATSON, Gerald William

Resigned
29b Manse Road, RoslinEH25 9LG
Born February 1962
Director
Appointed 20 Sept 1994
Resigned 19 Oct 1994

WATSON, Gerald William

Resigned
29b Manse Road, RoslinEH25 9LG
Born February 1962
Director
Appointed 20 Sept 1994
Resigned 27 May 2024

Persons with significant control

2

1 Active
1 Ceased
Dundas Street, EdinburghEH3 5EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2025
East Mains Industrial Estate, BroxburnEH52 5LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Dec 2025
Fundings
Financials
Latest Activities

Filing History

145

Notification Of A Person With Significant Control
15 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2024
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
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 No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 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
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Resolution
11 June 2021
RESOLUTIONSResolutions
Memorandum Articles
11 June 2021
MAMA
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
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment 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
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 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
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
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
2 July 2014
AR01AR01
Accounts With Accounts Type Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Small
31 May 2012
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Small
29 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 October 2009
AA01Change of Accounting Reference Date
Legacy
24 July 2009
363aAnnual Return
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
419a(Scot)419a(Scot)
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
22 November 2007
AAAnnual Accounts
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
287Change of Registered Office
Legacy
1 October 2007
225Change of Accounting Reference Date
Legacy
17 August 2007
363sAnnual Return (shuttle)
Legacy
15 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 February 2007
AAAnnual Accounts
Memorandum Articles
12 January 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
11 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2006
288cChange of Particulars
Legacy
15 September 2006
225Change of Accounting Reference Date
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
287Change of Registered Office
Accounts With Accounts Type Small
1 November 2002
AAAnnual Accounts
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
410(Scot)410(Scot)
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
287Change of Registered Office
Legacy
13 December 2001
288cChange of Particulars
Accounts With Accounts Type Small
20 September 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
21 June 1999
363aAnnual Return
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Resolution
17 August 1998
RESOLUTIONSResolutions
Legacy
17 August 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
17 July 1998
AAAnnual Accounts
Legacy
7 July 1998
363aAnnual Return
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
6 December 1996
287Change of Registered Office
Accounts With Accounts Type Small
13 November 1996
AAAnnual Accounts
Legacy
4 November 1996
225(2)225(2)
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1996
AAAnnual Accounts
Legacy
20 March 1996
225(2)225(2)
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
5 December 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
88(2)R88(2)R
Legacy
25 October 1994
288288
Resolution
25 October 1994
RESOLUTIONSResolutions
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
287Change of Registered Office
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Incorporation Company
16 June 1994
NEWINCIncorporation