Kitchenforce Scotland Limited EDINBURGH


Kitchenforce Scotland started in year 2004 as Private Limited Company with registration number SC266568. The Kitchenforce Scotland company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Edinburgh at 3b Ormiston Terrace. Postal code: EH12 7SJ. Since Wednesday 9th September 2009 Kitchenforce Scotland Limited is no longer carrying the name Catercall Scotland.

The company has one director. Garth H., appointed on 16 April 2004. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kitchenforce Scotland Limited Address / Contact

Office Address 3b Ormiston Terrace
Town Edinburgh
Post code EH12 7SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC266568
Date of Incorporation Fri, 16th Apr 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Garth H.

Position: Director

Appointed: 16 April 2004

The A9 Partnership Limited

Position: Corporate Secretary

Appointed: 26 May 2006

Resigned: 26 March 2014

Simon P.

Position: Director

Appointed: 14 April 2005

Resigned: 26 May 2006

Simon P.

Position: Director

Appointed: 11 April 2005

Resigned: 26 May 2006

Norma W.

Position: Director

Appointed: 11 April 2005

Resigned: 26 May 2006

Norma W.

Position: Secretary

Appointed: 11 April 2005

Resigned: 26 May 2006

Helen H.

Position: Director

Appointed: 16 April 2004

Resigned: 11 April 2005

Helen H.

Position: Secretary

Appointed: 16 April 2004

Resigned: 11 April 2005

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Garth H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Helen H. This PSC owns 25-50% shares and has 25-50% voting rights.

Garth H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Helen H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Catercall Scotland September 9, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1661 680       
Balance Sheet
Current Assets39 70930 22531 53141 68840 12421 83347 79849 87179 080
Net Assets Liabilities 1 5189 0679 6502 664451-7 705-6 76617 552
Cash Bank In Hand4 0504 050       
Debtors33 15924 675       
Net Assets Liabilities Including Pension Asset Liability1661 680       
Stocks Inventory2 5001 500       
Tangible Fixed Assets949500       
Reserves/Capital
Called Up Share Capital5050       
Profit Loss Account Reserve1161 630       
Shareholder Funds1661 680       
Other
Accrued Liabilities Deferred Income 2 2482 5702 6092 5752 3732 2952 2952 814
Average Number Employees During Period  3433332
Capital Commitments       19 954 
Creditors 26 79732 90835 74941 94426 23522 65831 79242 104
Fixed Assets94950014 13616 03511 5887 5478 9426 3933 195
Net Current Assets Liabilities-7831 1805 9327 071882-1 10727 31521 13438 891
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 4667 3091 1322 7023 2952 1753 0551 915
Total Assets Less Current Liabilities1661 68020 06823 10612 4706 44036 25727 52742 086
Advances Credits Directors     10 07410 07418 75018 750
Advances Credits Made In Period Directors     10 074 28 676 
Advances Credits Repaid In Period Directors       -20 000 
Creditors Due Within One Year40 49229 045       
Number Shares Allotted 50       
Par Value Share 1       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 291       
Tangible Fixed Assets Cost Or Valuation3 1663 457       
Tangible Fixed Assets Depreciation2 2172 957       
Tangible Fixed Assets Depreciation Charged In Period 740       
Amount Specific Advance Or Credit Directors6 852        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 15th, November 2023
Free Download (4 pages)

Company search

Advertisements