Company Information for C & C KITCHENS (SCOTLAND) LTD
GRANGE MOUTH BUSINESS CENTRE, SUITE3,3 ROSELAND HALL, GRANGEMOUTH, CENTRAL, FK3 8WJ,
|
Company Registration Number
SC349306
Private Limited Company
Active |
Company Name | ||
---|---|---|
C & C KITCHENS (SCOTLAND) LTD | ||
Legal Registered Office | ||
GRANGE MOUTH BUSINESS CENTRE SUITE3,3 ROSELAND HALL GRANGEMOUTH CENTRAL FK3 8WJ Other companies in FK3 | ||
Previous Names | ||
|
Company Number | SC349306 | |
---|---|---|
Company ID Number | SC349306 | |
Date formed | 2008-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-12-07 03:25:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LESLEY BLAIR |
||
JACK BLAIR |
||
LESLEY BLAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER TRAINER COMPANY SECRETARIES LTD. |
Company Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CAMBUS INN LTD. | Company Secretary | 2007-11-06 | CURRENT | 2007-11-06 | Dissolved 2016-06-14 | |
KITCHEN CASH & CARRY LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active - Proposal to Strike off | |
THE CAMBUS INN LTD. | Director | 2007-11-06 | CURRENT | 2007-11-06 | Dissolved 2016-06-14 | |
DUNBLANE NEW GOLF CLUB LTD. (THE) | Director | 2015-11-05 | CURRENT | 1923-01-05 | Active | |
THE CAMBUS INN LTD. | Director | 2007-11-06 | CURRENT | 2007-11-06 | Dissolved 2016-06-14 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED CASH & CARRY KITCHENS (SCOTLAND) LTD. CERTIFICATE ISSUED ON 22/12/17 | |
RES15 | CHANGE OF NAME 31/10/2017 | |
CERTNM | COMPANY NAME CHANGED CASH & CARRY KITCHENS (SCOTLAND) LTD. CERTIFICATE ISSUED ON 22/12/17 | |
RES15 | CHANGE OF NAME 31/10/2017 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/13 FROM Grangemouth Business Centre 3 Roseland Hall Grangemouth FK3 8WJ | |
CH01 | Director's details changed for Jack Blair on 2013-04-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/13 FROM Unit 9, 205 Glasgow Road Longcroft Industrial Estate Longcroft Bonnybridge FK4 1QQ | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 01/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/09 ANNUAL RETURN FULL LIST | |
225 | Accounting reference date extended from 31/10/2009 to 31/03/2010 | |
288a | DIRECTOR APPOINTED JACK BLAIR | |
288a | DIRECTOR AND SECRETARY APPOINTED LESLEY BLAIR | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER TRAINER COMPANY SECRETARIES LTD. | |
288b | APPOINTMENT TERMINATED SECRETARY PETER TRAINER COMPANY SECRETARIES LTD. | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER TRAINER CORPORATE SERVICES LTD. | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.37 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Creditors Due Within One Year | 2013-03-31 | £ 65,215 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 84,537 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C & C KITCHENS (SCOTLAND) LTD
Cash Bank In Hand | 2013-03-31 | £ 1,076 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 18,953 |
Current Assets | 2013-03-31 | £ 47,794 |
Current Assets | 2012-03-31 | £ 64,152 |
Debtors | 2013-03-31 | £ 17,473 |
Debtors | 2012-03-31 | £ 22,429 |
Shareholder Funds | 2013-03-31 | £ 1,049 |
Shareholder Funds | 2012-03-31 | £ 1,344 |
Stocks Inventory | 2013-03-31 | £ 29,245 |
Stocks Inventory | 2012-03-31 | £ 22,770 |
Tangible Fixed Assets | 2013-03-31 | £ 18,470 |
Tangible Fixed Assets | 2012-03-31 | £ 21,729 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery) as C & C KITCHENS (SCOTLAND) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |