COUNTRYSIDE KITCHENS LIMITED
KELSO

Hellopages » Scottish Borders » Scottish Borders » TD5 7AT

Company number SC088093
Status Active
Incorporation Date 22 May 1984
Company Type Private Limited Company
Address THE CORN EXCHANGE, 31 WOODMARKET, KELSO, ROXBURGHSHIRE, TD5 7AT
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 2,000 . The most likely internet sites of COUNTRYSIDE KITCHENS LIMITED are www.countrysidekitchens.co.uk, and www.countryside-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Countryside Kitchens Limited is a Private Limited Company. The company registration number is SC088093. Countryside Kitchens Limited has been working since 22 May 1984. The present status of the company is Active. The registered address of Countryside Kitchens Limited is The Corn Exchange 31 Woodmarket Kelso Roxburghshire Td5 7at. . PONDER, Shona Jane is a Secretary of the company. PONDER, Jeremy Boys is a Director of the company. PONDER, Shona Jane is a Director of the company. Secretary PONDER, Sheila has been resigned. Director PONDER, Sheila has been resigned. The company operates in "Other building completion and finishing".


Current Directors


Director
PONDER, Jeremy Boys

77 years old

Director
PONDER, Shona Jane

67 years old

Resigned Directors

Secretary
PONDER, Sheila
Resigned: 31 December 1989

Director
PONDER, Sheila
Resigned: 31 December 1989

Persons With Significant Control

Mr Jeremy Boys Ponder
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

Mrs Shona Jane Ponder
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

COUNTRYSIDE KITCHENS LIMITED Events

23 Nov 2016
Confirmation statement made on 15 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2,000

28 Oct 2015
Total exemption small company accounts made up to 31 December 2014
04 Dec 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2,000

...
... and 66 more events
28 Jan 1988
Accounts made up to 31 December 1986

20 Jan 1988
Return made up to 15/12/87; full list of members

27 Aug 1986
Accounts made up to 31 December 1985

27 Aug 1986
Return made up to 26/08/86; full list of members

26 Jun 1986
Accounting reference date shortened from 31/03 to 31/12

COUNTRYSIDE KITCHENS LIMITED Charges

16 May 2007
Bond & floating charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…