About

Registered Number: SC383963
Date of Incorporation: 19/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Saltire Centre, Pentland Court, Glenrothes, KY6 2DA

 

Founded in 2010, Kingdom Initiatives Ltd are based in Glenrothes, it's status is listed as "Active". We do not know the number of employees at this business. The organisation has 12 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Garry 12 September 2017 - 1
EASTON, Mark Alexander 17 September 2018 - 1
HELMORE, Derek 19 October 2015 - 1
MORDI, Loretta 15 June 2020 - 1
WILSON, Stuart James 17 September 2018 - 1
BOYLE, Elspeth 02 October 2018 26 November 2019 1
CONNELLY, Iain Miller 17 October 2016 05 June 2020 1
FOTHERINGHAM, Eleanor 19 August 2010 01 March 2013 1
GRAY, John Douglas 19 August 2010 20 February 2013 1
LEES, Freya Ann 16 November 2015 17 October 2016 1
LITTLE, David Alexander 16 May 2011 30 June 2019 1
TOWNS, Eric Ernest 14 March 2014 15 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 19 August 2020
AP01 - Appointment of director 24 June 2020
MR04 - N/A 18 June 2020
TM01 - Termination of appointment of director 07 June 2020
TM01 - Termination of appointment of director 27 November 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 15 August 2019
TM01 - Termination of appointment of director 01 July 2019
MR01 - N/A 14 June 2019
MR01 - N/A 11 December 2018
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 20 September 2018
AP01 - Appointment of director 20 September 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 07 August 2018
AP01 - Appointment of director 12 September 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 15 August 2017
TM01 - Termination of appointment of director 20 October 2016
AP01 - Appointment of director 20 October 2016
AA - Annual Accounts 19 August 2016
CS01 - N/A 17 August 2016
MR01 - N/A 07 March 2016
TM01 - Termination of appointment of director 16 February 2016
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 October 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 02 September 2014
AP01 - Appointment of director 20 March 2014
TM01 - Termination of appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 21 August 2013
TM01 - Termination of appointment of director 05 March 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 21 February 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 06 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 September 2011
AP01 - Appointment of director 07 June 2011
AA01 - Change of accounting reference date 11 November 2010
NEWINC - New incorporation documents 19 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

A registered charge 28 November 2018 Fully Satisfied

N/A

A registered charge 01 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.