K I KITCHENS LIMITED
BROXBURN KITCHENS INTERNATIONAL LIMITED

Hellopages » West Lothian » West Lothian » EH52 5LY
Company number SC151458
Status Active
Incorporation Date 16 June 1994
Company Type Private Limited Company
Address 11 YOUNGS ROAD, EAST MAINS INDUSTRIAL ESTATE, BROXBURN, WEST LOTHIAN, EH52 5LY
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 eighty-eight events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 1,000 ; Accounts for a small company made up to 31 December 2015; Annual return made up to 16 June 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 1,000 . The most likely internet sites of K I KITCHENS LIMITED are www.kikitchens.co.uk, and www.k-i-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Kirknewton Rail Station is 3.7 miles; to Edinburgh Park Rail Station is 5.8 miles; to Rosyth Rail Station is 7.4 miles; to Dunfermline Queen Margaret Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K I Kitchens Limited is a Private Limited Company. The company registration number is SC151458. K I Kitchens Limited has been working since 16 June 1994. The present status of the company is Active. The registered address of K I Kitchens Limited is 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian Eh52 5ly. . WATSON, Gerald William is a Secretary of the company. 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 CHRISTIE, Michelle Margaret has been resigned. Secretary CLASPER, Morven Kirsteen Anne has been resigned. Secretary MORISON BISHOP has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary WATSON, Gerald William has been resigned. Secretary MORISONS LIMITED has been resigned. Director GEDDES, James Stuart has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director PARK, Alexander Ronald has been resigned. Director WATSON, Gerald William has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
WATSON, Gerald William
Appointed Date: 14 May 2009

Director
O'BRIEN, Paul Gerard
Appointed Date: 20 September 1994
63 years old

Director
STEPHEN, Charles Milne Cameron
Appointed Date: 20 July 2006
66 years old

Director
WATSON, Gerald William
Appointed Date: 20 September 1994
64 years old

Resigned Directors

Secretary
CHRISTIE, Michelle Margaret
Resigned: 14 May 2009
Appointed Date: 09 November 2007

Secretary
CLASPER, Morven Kirsteen Anne
Resigned: 09 November 2007
Appointed Date: 16 March 2004

Secretary
MORISON BISHOP
Resigned: 31 July 2002
Appointed Date: 19 October 1994

Nominee Secretary
REID, Brian
Resigned: 16 June 1994
Appointed Date: 16 June 1994

Secretary
WATSON, Gerald William
Resigned: 19 October 1994
Appointed Date: 20 September 1994

Secretary
MORISONS LIMITED
Resigned: 16 March 2004
Appointed Date: 31 July 2002

Director
GEDDES, James Stuart
Resigned: 31 March 2009
Appointed Date: 20 July 2006
64 years old

Nominee Director
MABBOTT, Stephen
Resigned: 16 June 1994
Appointed Date: 16 June 1994
75 years old

Director
PARK, Alexander Ronald
Resigned: 30 June 2015
Appointed Date: 20 July 2006
71 years old

Director
WATSON, Gerald William
Resigned: 19 October 1994
Appointed Date: 20 September 1994
64 years old

K I KITCHENS LIMITED Events

25 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000

26 Jun 2016
Accounts for a small company made up to 31 December 2015
15 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000

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
...
... and 78 more events
03 Oct 1994
New secretary appointed;new director appointed

03 Oct 1994
Registered office changed on 03/10/94 from: 88A george street edinburgh EH2 3DF

17 Jun 1994
Secretary resigned

17 Jun 1994
Director resigned

16 Jun 1994
Incorporation

K I KITCHENS LIMITED Charges

12 July 2002
Standard security
Delivered: 18 July 2002
Status: Satisfied on 28 April 2009
Persons entitled: Lloyds Tsb Scotland PLC
Description: Shop forming number 75 causewayside,edinburgh.