EDINBURGH KITCHEN COMPANY LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD3 6EW

Company number SC201245
Status Active - Proposal to Strike off
Incorporation Date 2 November 1999
Company Type Private Limited Company
Address C/O D J MARTIN & CO, 40-42 BRANTWOOD AVENUE, DUNDEE, DD3 6EW
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of EDINBURGH KITCHEN COMPANY LIMITED are www.edinburghkitchencompany.co.uk, and www.edinburgh-kitchen-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Edinburgh Kitchen Company Limited is a Private Limited Company. The company registration number is SC201245. Edinburgh Kitchen Company Limited has been working since 02 November 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Edinburgh Kitchen Company Limited is C O D J Martin Co 40 42 Brantwood Avenue Dundee Dd3 6ew. . BRUCE, Heather Jane is a Secretary of the company. BRUCE, Heather Jane is a Director of the company. BRUCE, Stuart is a Director of the company. Secretary BRUCE, Christine Mcneil has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
BRUCE, Heather Jane
Appointed Date: 29 June 2009

Director
BRUCE, Heather Jane
Appointed Date: 02 November 1999
53 years old

Director
BRUCE, Stuart
Appointed Date: 02 July 2009
59 years old

Resigned Directors

Secretary
BRUCE, Christine Mcneil
Resigned: 29 June 2009
Appointed Date: 02 November 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 02 November 1999
Appointed Date: 02 November 1999

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 02 November 1999
Appointed Date: 02 November 1999

EDINBURGH KITCHEN COMPANY LIMITED Events

24 Feb 2017
Compulsory strike-off action has been suspended
17 Jan 2017
First Gazette notice for compulsory strike-off
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
05 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 41 more events
03 Nov 1999
Director resigned
03 Nov 1999
Secretary resigned
03 Nov 1999
New director appointed
03 Nov 1999
New secretary appointed
02 Nov 1999
Incorporation

EDINBURGH KITCHEN COMPANY LIMITED Charges

24 March 2011
Floating charge
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
12 May 2008
Bond & floating charge
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
23 November 2005
Floating charge
Delivered: 29 November 2005
Status: Satisfied on 12 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
26 February 2002
Floating charge
Delivered: 4 March 2002
Status: Satisfied on 19 January 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…