KITCHEN RESTAURANT LIMITED: Filings

  • Overview

    Company NameKITCHEN RESTAURANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC375122
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for KITCHEN RESTAURANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    15 pagesLIQ14(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 04, 2022

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Sep 30, 2020

    9 pagesAA

    Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT Scotland to Unit 7 Rfl House Anderson Street Dunblane FK15 9AJ on Dec 23, 2021

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Mar 18, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Secretary's details changed for Mrs Catriona Cameron on Mar 19, 2019

    1 pagesCH03

    Confirmation statement made on Mar 18, 2019 with updates

    5 pagesCS01

    Change of details for Mr Simon Howard Littlejohn as a person with significant control on Mar 19, 2019

    2 pagesPSC04

    Change of details for Mrs Catriona Elizabeth Cameron as a person with significant control on Mar 19, 2019

    2 pagesPSC04

    Director's details changed for Mrs Catriona Elizabeth Cameron on Mar 19, 2019

    2 pagesCH01

    Director's details changed for Mrs Christine Margaret Robertson on Mar 19, 2019

    2 pagesCH01

    Director's details changed for Mr Simon Howard Littlejohn on Mar 19, 2019

    2 pagesCH01

    Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT on Mar 19, 2019

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 18, 2018 with updates

    5 pagesCS01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0