Black Orchid Kitchens Limited

General information

Name:

Black Orchid Kitchens Ltd

Office Address:

1 Cambuslang Court G32 8FH Glasgow

Number: SC335212

Incorporation date: 2007-12-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 marks the beginning of Black Orchid Kitchens Limited, a company which is situated at 1 Cambuslang Court, in Glasgow. That would make 17 years Black Orchid Kitchens has prospered in this business, as it was created on 2007/12/12. Its reg. no. is SC335212 and its postal code is G32 8FH. From 2008/05/15 Black Orchid Kitchens Limited is no longer under the name Catherine Ross. This firm's SIC and NACE codes are 99999 - Dormant Company. Black Orchid Kitchens Ltd released its account information for the period that ended on 2022-12-31. The business most recent annual confirmation statement was submitted on 2022-12-12.

At present, there’s only a single managing director in the company: Christopher O. (since 2013/12/01). Since 2011 Paul K., had been supervising the following firm till the resignation in 2014. What is more another director, specifically Stewart H. quit 13 years ago.

Paul K. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Black Orchid Kitchens Limited 2008-05-15
  • Catherine Ross Ltd. 2007-12-12

Financial data based on annual reports

Company staff

Christopher O.

Role: Director

Appointed: 01 December 2013

Latest update: 1 February 2024

People with significant control

Paul K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 September 2014
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 August 2015
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 1 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 9 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates December 12, 2023 (CS01)
filed on: 12th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Unit 2, 10 Peel Park Place College Milton

Post code:

G74 5LW

City / Town:

East Kilbride

HQ address,
2013

Address:

Unit 2, 10 Peel Park Place College Milton

Post code:

G74 5LW

City / Town:

East Kilbride

HQ address,
2014

Address:

Unit 2, 10 Peel Park Place College Milton

Post code:

G74 5LW

City / Town:

East Kilbride

HQ address,
2015

Address:

Unit 2, 10 Peel Park Place College Milton

Post code:

G74 5LW

City / Town:

East Kilbride

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
16
Company Age

Similar companies nearby

Closest companies