C & C KITCHENS (SCOTLAND) LTD

Register to unlock more data on OkredoRegister

C & C KITCHENS (SCOTLAND) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC349306

Incorporation date

01/10/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

81 George Street, Edinburgh EH2 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2008)
dot icon31/01/2025
Resolutions
dot icon20/01/2025
Registered office address changed from Grange Mouth Business Centre Suite3,3 Roseland Hall Grangemouth Central FK3 8WJ to 81 George Street Edinburgh EH2 3ES on 2025-01-20
dot icon07/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon08/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon17/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon11/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon28/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon22/12/2017
Certificate of change of name
dot icon22/12/2017
Resolutions
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon03/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Registered office address changed from Grangemouth Business Centre 3 Roseland Hall Grangemouth FK3 8WJ on 2013-05-07
dot icon07/05/2013
Director's details changed for Jack Blair on 2013-04-16
dot icon19/04/2013
Registered office address changed from Unit 9, 205 Glasgow Road Longcroft Industrial Estate Longcroft Bonnybridge FK4 1QQ on 2013-04-19
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon05/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon29/04/2009
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon27/10/2008
Director appointed jack blair
dot icon27/10/2008
Director and secretary appointed lesley blair
dot icon20/10/2008
Appointment terminated director peter trainer company secretaries LTD.
dot icon20/10/2008
Appointment terminated secretary peter trainer company secretaries LTD.
dot icon20/10/2008
Appointment terminated director peter trainer corporate services LTD.
dot icon01/10/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.77K
-
0.00
74.30K
-
2022
5
9.17K
-
0.00
66.66K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blair, Jack
Director
01/10/2008 - Present
5
Blair, Lesley
Director
01/10/2008 - Present
3
Blair, Lesley
Secretary
01/10/2008 - Present
-
PETER TRAINER COMPANY SECRETARIES LTD.
Corporate Secretary
01/10/2008 - 01/10/2008
-
PETER TRAINER COMPANY SECRETARIES LTD.
Corporate Director
01/10/2008 - 01/10/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C & C KITCHENS (SCOTLAND) LTD

C & C KITCHENS (SCOTLAND) LTD is an(a) Active company incorporated on 01/10/2008 with the registered office located at 81 George Street, Edinburgh EH2 3ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & C KITCHENS (SCOTLAND) LTD?

toggle

C & C KITCHENS (SCOTLAND) LTD is currently Active. It was registered on 01/10/2008 .

Where is C & C KITCHENS (SCOTLAND) LTD located?

toggle

C & C KITCHENS (SCOTLAND) LTD is registered at 81 George Street, Edinburgh EH2 3ES.

What does C & C KITCHENS (SCOTLAND) LTD do?

toggle

C & C KITCHENS (SCOTLAND) LTD operates in the Agents involved in the sale of furniture household goods hardware and ironmongery (46.15 - SIC 2007) sector.

What is the latest filing for C & C KITCHENS (SCOTLAND) LTD?

toggle

The latest filing was on 31/01/2025: Resolutions.