KITCHENS INTERNATIONAL PERTH LIMITED
PERTHSHIRE I G F INTERIORS LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH2 8NG
Company number SC083470
Status Active
Incorporation Date 13 June 1983
Company Type Private Limited Company
Address 16-18 PRINCES STREET, PERTH, PERTHSHIRE, PH2 8NG
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Termination of appointment of Alexander Ronald Park as a director on 30 June 2015. The most likely internet sites of KITCHENS INTERNATIONAL PERTH LIMITED are www.kitchensinternationalperth.co.uk, and www.kitchens-international-perth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Kitchens International Perth Limited is a Private Limited Company. The company registration number is SC083470. Kitchens International Perth Limited has been working since 13 June 1983. The present status of the company is Active. The registered address of Kitchens International Perth Limited is 16 18 Princes Street Perth Perthshire Ph2 8ng. . O'BRIEN, Paul Gerard is a Director of the company. STEPHEN, Charles Milne Cameron is a Director of the company. WATSON, Gerald William is a Director of the company. Secretary FRASER, Christine has been resigned. Director FRASER, Caroline Elizabeth has been resigned. Director FRASER, Christine has been resigned. Director FRASER, Graeme Lewis has been resigned. Director FRASER, Ian Graeme has been resigned. Director PARK, Alexander Ronald has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
O'BRIEN, Paul Gerard
Appointed Date: 08 April 2013
63 years old

Director
STEPHEN, Charles Milne Cameron
Appointed Date: 08 April 2013
66 years old

Director
WATSON, Gerald William
Appointed Date: 01 January 2012
64 years old

Resigned Directors

Secretary
FRASER, Christine
Resigned: 31 December 2011

Director
FRASER, Caroline Elizabeth
Resigned: 31 December 2011
Appointed Date: 26 April 2003
43 years old

Director
FRASER, Christine
Resigned: 31 July 2013
77 years old

Director
FRASER, Graeme Lewis
Resigned: 31 December 2011
Appointed Date: 01 October 1997
46 years old

Director
FRASER, Ian Graeme
Resigned: 31 July 2013
73 years old

Director
PARK, Alexander Ronald
Resigned: 30 June 2015
Appointed Date: 01 January 2012
71 years old

KITCHENS INTERNATIONAL PERTH LIMITED Events

26 Jun 2016
Accounts for a small company made up to 31 December 2015
07 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

03 Jul 2015
Termination of appointment of Alexander Ronald Park as a director on 30 June 2015
16 Jun 2015
Accounts for a small company made up to 31 December 2014
11 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

...
... and 88 more events
10 Sep 1987
Return made up to 28/08/87; full list of members

10 Sep 1987
Accounts made up to 31 July 1986

09 Oct 1986
Full accounts made up to 31 July 1985

09 Oct 1986
Return made up to 30/09/86; full list of members

13 Jun 1983
Incorporation

KITCHENS INTERNATIONAL PERTH LIMITED Charges

13 May 1991
Bond & floating charge
Delivered: 21 May 1991
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…