Background WavePink WaveYellow Wave

KITCHENS INTERNATIONAL PROPERTIES LIMITED (SC294934)

KITCHENS INTERNATIONAL PROPERTIES LIMITED (SC294934) is an active UK company. incorporated on 29 December 2005. with registered office in Glenrothes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KITCHENS INTERNATIONAL PROPERTIES LIMITED has been registered for 20 years.

Company Number
SC294934
Status
active
Type
ltd
Incorporated
29 December 2005
Age
20 years
Address
Donaldson House Saltire Centre, Glenrothes, KY6 2AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITCHENS INTERNATIONAL PROPERTIES LIMITED

KITCHENS INTERNATIONAL PROPERTIES LIMITED is an active company incorporated on 29 December 2005 with the registered office located in Glenrothes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KITCHENS INTERNATIONAL PROPERTIES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

SC294934

LTD Company

Age

20 Years

Incorporated 29 December 2005

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 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

MORSHELF 130 LIMITED
From: 29 December 2005To: 14 July 2006
Contact
Address

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

Previous Addresses

11 Youngs Road Broxburn West Lothian EH52 5LY
From: 18 February 2010To: 11 June 2021
Unit 8 Murcar Industrial Estate Denmore Road Bridge of Don Aberdeen Aberdeenshire AB23 8JW
From: 29 December 2005To: 18 February 2010
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Apr 10
Director Left
Jul 15
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
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
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
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
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 Secretary Company With Name Date
10 June 2021
AP03Appointment of Secretary
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 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
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2018
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
15 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Small
19 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Small
29 April 2010
AAAnnual Accounts
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
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
19 January 2009
363aAnnual Return
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
20 October 2006
288cChange of Particulars
Legacy
7 August 2006
288cChange of Particulars
Legacy
4 August 2006
410(Scot)410(Scot)
Legacy
4 August 2006
410(Scot)410(Scot)
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
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 December 2005
NEWINCIncorporation