KI BUILDING SOLUTIONS LIMITED
Overview
| Company Name | KI BUILDING SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC526824 |
| 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 BUILDING SOLUTIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KI BUILDING SOLUTIONS LIMITED located?
| Registered Office Address | Donaldson House Saltire Centre Pentland Park KY6 2AG Glenrothes Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KI BUILDING SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KITCHENS INTERNATIONAL HOLDINGS LIMITED | Feb 15, 2016 | Feb 15, 2016 |
What are the latest accounts for KI BUILDING SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for KI BUILDING SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2026 |
| Overdue | No |
What are the latest filings for KI BUILDING SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graham Johnston as a director on Dec 03, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 7 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sherrine Frances Margaret Stephens as a director on Apr 16, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Alyson Donaldson as a director on Jul 31, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Termination of appointment of Arlene Cairns as a director on Apr 07, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 14, 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 | ||||||||||
| ||||||||||||
Registered office address changed from 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on Jun 11, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Sherrine Frances Margaret Stephens as a director on Jun 08, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Robert Donaldson as a director on Jun 08, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Neil John Mcmillan as a secretary on Jun 08, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Arlene Cairns as a director on Jun 08, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of KI BUILDING SOLUTIONS 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 | 284127540001 | |||||||
| DONALDSON, Alyson | Director | Saltire Centre Pentland Park KY6 2AG Glenrothes Donaldson House Scotland | Scotland | British | 282000890001 | |||||
| DONALDSON, Andrew Robert | Director | Saltire Centre Pentland Park KY6 2AG Glenrothes Donaldson House Scotland | Scotland | British | 252343430001 | |||||
| DONALDSON, Michael James | Director | Saltire Centre Pentland Park KY6 2AG Glenrothes Donaldson House Scotland | Scotland | British | 245667360001 | |||||
| CAIRNS, Arlene | Director | Saltire Centre Pentland Park KY6 2AG Glenrothes Donaldson House Scotland | United Kingdom | British | 235587060001 | |||||
| JOHNSTON, Graham, Mr. | Director | Saltire Centre Pentland Park KY6 2AG Glenrothes Donaldson House Scotland | Scotland | Scottish | 307669450002 | |||||
| STEPHENS, Sherrine Frances Margaret | Director | Saltire Centre Pentland Park KY6 2AG Glenrothes Donaldson House Scotland | Scotland | British | 284130040001 | |||||
| WATSON, Gerald William | Director | Saltire Centre Pentland Park KY6 2AG Glenrothes Donaldson House Scotland | Scotland | British | 167923230002 |
Who are the persons with significant control of KI BUILDING SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 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
| |||||||||||||
| 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 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
| |||||||||||||
| Kitchens International Group Limited | Apr 06, 2016 | East Mains Industrial Estate EH52 5LY Broxburn 11 Youngs Road West Lothian 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