The Modern Kitchen Company (scotland) started in year 2015 as Private Limited Company with registration number SC500014. The The Modern Kitchen Company (scotland) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Glasgow at Unit 9, New Albion Industrial Estate. Postal code: G13 4DJ.
The company has one director. Neville T., appointed on 6 June 2024. There are currently no secretaries appointed. As of 6 July 2025, there were 3 ex directors - Fraser D., Stuart D. and others listed below. There were no ex secretaries.
Office Address | Unit 9, New Albion Industrial Estate |
Office Address2 | Halley Street |
Town | Glasgow |
Post code | G13 4DJ |
Country of origin | United Kingdom |
Registration Number | SC500014 |
Date of Incorporation | Tue, 10th Mar 2015 |
Industry | Joinery installation |
End of financial Year | 30th March |
Company age | 10 years old |
Account next due date | Sat, 30th Dec 2023 (554 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 24th Mar 2024 (2024-03-24) |
Last confirmation statement dated | Fri, 10th Mar 2023 |
Position: Director
Appointed: 06 June 2024
The register of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Aguia Group Ltd from Dunfermline, Scotland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stuart D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Kathryn D., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.
Aguia Group Ltd
Office, 15 63 Dunnock Road, Dunfermline, KY11 8QE, Scotland
Legal authority | Companies Act |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | Registers Of Companies England |
Registration number | Sc769814 |
Notified on | 6 June 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Stuart D.
Notified on | 19 September 2023 |
Ceased on | 6 June 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Kathryn D.
Notified on | 1 July 2016 |
Ceased on | 1 September 2023 |
Nature of control: |
25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-30 |
Net Worth | 635 | |||||
Balance Sheet | ||||||
Cash Bank In Hand | 13 550 | |||||
Cash Bank On Hand | 13 550 | 5 069 | 8 044 | 3 101 | 735 | 30 967 |
Current Assets | 34 386 | 25 353 | 24 786 | 24 592 | 16 215 | 54 555 |
Debtors | 6 094 | 939 | 3 249 | 480 | 8 588 | |
Net Assets Liabilities | 635 | -7 806 | -24 626 | -24 042 | -42 502 | -31 408 |
Other Debtors | 1 075 | 410 | 240 | 7 826 | ||
Property Plant Equipment | 22 906 | 37 978 | 25 359 | 20 166 | 23 967 | 27 809 |
Stocks Inventory | 14 742 | |||||
Tangible Fixed Assets | 22 906 | |||||
Total Inventories | 14 742 | 19 345 | 16 742 | 18 242 | 15 000 | 15 000 |
Reserves/Capital | ||||||
Called Up Share Capital | 100 | |||||
Profit Loss Account Reserve | 535 | |||||
Shareholder Funds | 635 | |||||
Other | ||||||
Accumulated Depreciation Impairment Property Plant Equipment | 4 699 | 5 503 | 22 044 | 29 380 | 28 369 | 35 410 |
Average Number Employees During Period | 2 | 3 | 3 | 2 | 2 | |
Creditors | 56 657 | 13 425 | 5 135 | 2 765 | 9 710 | 46 936 |
Creditors Due Within One Year | 56 657 | |||||
Disposals Property Plant Equipment | 5 571 | |||||
Finance Lease Liabilities Present Value Total | 13 425 | 5 135 | 2 765 | 9 710 | 6 936 | |
Increase Decrease In Property Plant Equipment | 26 415 | |||||
Increase From Depreciation Charge For Year Property Plant Equipment | 5 503 | 1 960 | 7 041 | |||
Net Current Assets Liabilities | -22 271 | -32 359 | -44 850 | -41 443 | -56 759 | -12 281 |
Number Shares Allotted | 100 | |||||
Other Creditors | 45 911 | 46 270 | 62 049 | 55 850 | 67 728 | 56 673 |
Other Taxation Social Security Payable | 2 535 | 1 773 | 565 | 276 | 1 235 | 2 290 |
Par Value Share | 1 | |||||
Property Plant Equipment Gross Cost | 27 605 | 54 020 | 47 403 | 49 546 | 52 336 | 63 219 |
Share Capital Allotted Called Up Paid | 100 | |||||
Tangible Fixed Assets Additions | 27 605 | |||||
Tangible Fixed Assets Cost Or Valuation | 27 605 | |||||
Tangible Fixed Assets Depreciation | 4 699 | |||||
Tangible Fixed Assets Depreciation Charged In Period | 4 699 | |||||
Total Additions Including From Business Combinations Property Plant Equipment | 26 415 | 7 714 | 10 883 | |||
Total Assets Less Current Liabilities | 635 | 5 619 | -19 491 | -21 277 | -32 792 | 15 528 |
Trade Creditors Trade Payables | 8 211 | 5 429 | 4 652 | 7 539 | 1 237 | 99 |
Trade Debtors Trade Receivables | 5 019 | 939 | 2 839 | 240 | 762 | |
Bank Borrowings Overdrafts | 40 000 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 4th, March 2025 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy