UKBizDB.co.uk

DENMORE KITCHENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Denmore Kitchens Limited. The company was founded 21 years ago and was given the registration number SC233152. The firm's registered office is in INVERURIE. You can find them at 6 Market Square, Oldmeldrum, Inverurie, Aberdeenshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:DENMORE KITCHENS LIMITED
Company Number:SC233152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2002
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:6 Market Square, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Market Square, Oldmeldrum, Scotland, AB51 0AA

Corporate Secretary01 May 2003Active
10 Cherry Grove, Blackburn, Aberdeen, AB21 0YP

Director24 June 2002Active
Larch Hillock Farmhouse, Disblair, Newmachar, AB21 0RJ

Director24 June 2002Active
Neil Ross Square, 39 Bridge Street, Ellon, AB41 9AA

Corporate Secretary24 June 2002Active
75 Snipe Street, Ellon, AB41 9FW

Director24 June 2002Active
Larch Hillock Farmhouse, Disblair, Newmacher, Aberdeen, AB21 0RJ

Director01 September 2003Active

People with Significant Control

Denmore Kitchens Trustees Limited
Notified on:01 April 2022
Status:Active
Country of residence:Scotland
Address:6, Market Square, Inverurie, Scotland, AB51 0AA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Philip Holt
Notified on:24 June 2017
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:Scotland
Address:10, Cherry Grove, Aberdeen, Scotland, AB21 0YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Beverley Anne Smith
Notified on:24 June 2017
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:Scotland
Address:Larch Hillock Farmhouse, Disblair, Aberdeen, Scotland, AB21 0RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Martin John Thomas
Notified on:24 June 2017
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:Scotland
Address:Larch Hillock Farmhouse, Disblair, Aberdeen, Scotland, AB21 0RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Incorporation

Memorandum articles.

Download
2022-04-05Resolution

Resolution.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Capital

Capital allotment shares.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Persons with significant control

Change to a person with significant control.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.