KI CONTRACTS LIMITED
Overview
Company Name | KI CONTRACTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC356562 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KI CONTRACTS LIMITED?
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is KI CONTRACTS LIMITED located?
Registered Office Address | Donaldson House Saltire Centre Pentland Park KY6 2AG Glenrothes Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KI CONTRACTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for KI CONTRACTS LIMITED?
Last Confirmation Statement Made Up To | Mar 13, 2026 |
---|---|
Next Confirmation Statement Due | Mar 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 13, 2025 |
Overdue | No |
What are the latest filings for KI CONTRACTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 17 pages | AA | ||||||||||
legacy | 52 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr. Graham Johnston as a director on May 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerald William Watson as a director on May 27, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sherrine Frances Margaret Stephens as a director on Apr 16, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Alyson Donaldson as a director on Jul 31, 2023 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 17 pages | AA | ||||||||||
legacy | 58 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Arlene Cairns as a director on Apr 07, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2021 | 17 pages | AA | ||||||||||
legacy | 56 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Dec 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of KI CONTRACTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCMILLAN, Neil John | Secretary | Saltire Centre Pentland Park KY6 2AG Glenrothes Donaldson House Scotland | 284128890001 | |||||||
DONALDSON, Alyson | Director | Saltire Centre Pentland Park KY6 2AG Glenrothes Donaldson House Scotland | Scotland | British | Cfo | 282000890001 | ||||
DONALDSON, Andrew Robert | Director | Saltire Centre Pentland Park KY6 2AG Glenrothes Donaldson House Scotland | Scotland | British | Chartered Accountant | 252343430001 | ||||
DONALDSON, Michael James | Director | Saltire Centre Pentland Park KY6 2AG Glenrothes Donaldson House Scotland | Scotland | British | Director | 245667360001 | ||||
JOHNSTON, Graham, Mr. | Director | Saltire Centre Pentland Park KY6 2AG Glenrothes Donaldson House Scotland | Scotland | Scottish | Director | 307669450002 | ||||
CHRISTIE, Michelle Margaret | Secretary | Braehead Way Bridge Of Don AB22 8SD Aberdeen 133 Grampian Scotland | British | 140604120001 | ||||||
WATSON, Gerald William | Secretary | Youngs Road East Mains Industrial Estate EH52 5LY Broxburn 11 West Lothian | British | 147805100001 | ||||||
CAIRNS, Arlene | Director | Saltire Centre Pentland Park KY6 2AG Glenrothes Donaldson House Scotland | United Kingdom | British | Finance Director | 235587060001 | ||||
O'BRIEN, Paul Gerard | Director | East Mains Industrial Estate EH52 5LY Broxburn 11 Youngs Road West Lothian Scotland | Scotland | British | Director | 40515850002 | ||||
PARK, Alexander Ronald | Director | 1 Mitchell Park Balmedie AB23 8SP Aberdeen | Scotland | British | Director | 8887450003 | ||||
STEPHEN, Charles Milne Cameron | Director | Youngs Road East Mains Industrial Estate EH52 5LY Broxburn 11 West Lothian | Scotland | British | Director | 63843260004 | ||||
STEPHENS, Sherrine Frances Margaret | Director | Saltire Centre Pentland Park KY6 2AG Glenrothes Donaldson House Scotland | Scotland | British | Director | 284130040001 | ||||
WATSON, Gerald William | Director | Saltire Centre Pentland Park KY6 2AG Glenrothes Donaldson House Scotland | Scotland | British | Director | 167923230002 |
Who are the persons with significant control of KI CONTRACTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Charles Milne Cameron Stephen | Apr 06, 2016 | East Mains Industrial Estate EH52 5LY Broxburn 11 Youngs Road West Lothian Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Gerard O'Brien | Apr 06, 2016 | East Mains Industrial Estate EH52 5LY Broxburn 11 Youngs Road West Lothian Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Gerald William Watson | Apr 06, 2016 | East Mains Industrial Estate EH52 5LY Broxburn 11 Youngs Road West Lothian Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Kitchens International Group Limited | Apr 06, 2016 | Youngs Road East Mains Industrial Estate EH52 5LY Broxburn 11 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0