Kingdom Initiatives Limited GLENROTHES


Founded in 2010, Kingdom Initiatives, classified under reg no. SC383963 is an active company. Currently registered at Saltire Centre KY6 2DA, Glenrothes the company has been in the business for fourteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 8 directors, namely Thomas B., Lawrie W. and Finlay R. and others. Of them, Derek H. has been with the company the longest, being appointed on 19 October 2015 and Thomas B. has been with the company for the least time - from 20 March 2023. As of 3 May 2024, there were 10 ex directors - Elspeth B., Garry D. and others listed below. There were no ex secretaries.

Kingdom Initiatives Limited Address / Contact

Office Address Saltire Centre
Office Address2 Pentland Court
Town Glenrothes
Post code KY6 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC383963
Date of Incorporation Thu, 19th Aug 2010
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Thomas B.

Position: Director

Appointed: 20 March 2023

Lawrie W.

Position: Director

Appointed: 19 April 2021

Finlay R.

Position: Director

Appointed: 19 April 2021

Andrea S.

Position: Director

Appointed: 19 April 2021

Loretta M.

Position: Director

Appointed: 15 June 2020

Mark E.

Position: Director

Appointed: 17 September 2018

Stuart W.

Position: Director

Appointed: 17 September 2018

Derek H.

Position: Director

Appointed: 19 October 2015

Elspeth B.

Position: Director

Appointed: 02 October 2018

Resigned: 26 November 2019

Garry D.

Position: Director

Appointed: 12 September 2017

Resigned: 29 September 2021

Iain C.

Position: Director

Appointed: 17 October 2016

Resigned: 05 June 2020

Freya L.

Position: Director

Appointed: 16 November 2015

Resigned: 17 October 2016

Eric T.

Position: Director

Appointed: 14 March 2014

Resigned: 15 February 2016

William B.

Position: Director

Appointed: 01 October 2013

Resigned: 21 March 2023

Alan M.

Position: Director

Appointed: 01 March 2013

Resigned: 01 October 2013

David L.

Position: Director

Appointed: 16 May 2011

Resigned: 30 June 2019

Eleanor F.

Position: Director

Appointed: 19 August 2010

Resigned: 01 March 2013

John G.

Position: Director

Appointed: 19 August 2010

Resigned: 20 February 2013

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Kingdom Housing Association Limited from Glenrothes, Scotland. This PSC is categorised as "a society & charity", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Kingdom Housing Association Limited

Saltire Centre Pentland Court, Glenrothes, KY6 2DA, Scotland

Legal authority Scots Law
Legal form Society & Charity
Country registered Scotland
Place registered Scottish Charity Register & Community Benefit Society
Registration number Sc027945 And 1981rs
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand433 000166 000
Current Assets486 0001 007 000
Debtors53 000841 000
Net Assets Liabilities1 983 0001 987 000
Other Debtors13 000812 000
Property Plant Equipment26 499 00026 527 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9 700 0009 560 000
Accumulated Depreciation Impairment Property Plant Equipment579 004900 004
Administrative Expenses 251 268
Bank Borrowings Overdrafts303 000313 000
Cost Sales3 694 0004 838 559
Creditors1 358 0002 347 000
Fixed Assets26 499 00026 527 000
Gross Profit Loss492 000884 960
Increase From Depreciation Charge For Year Property Plant Equipment 321 000
Interest Payable Similar Charges Finance Costs540 000630 367
Net Current Assets Liabilities-872 000-1 340 000
Operating Profit Loss492 000633 692
Other Creditors302 000453 000
Other Interest Receivable Similar Income Finance Income 555
Profit Loss On Ordinary Activities After Tax-48 0003 880
Profit Loss On Ordinary Activities Before Tax-48 0003 880
Property Plant Equipment Gross Cost27 078 00427 427 004
Total Additions Including From Business Combinations Property Plant Equipment 349 000
Total Assets Less Current Liabilities25 627 00025 187 000
Trade Creditors Trade Payables753 0001 581 000
Trade Debtors Trade Receivables40 00029 000
Turnover Revenue4 186 0005 723 519

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Full accounts with changes made up to March 31, 2023
filed on: 2nd, February 2024
Free Download (32 pages)

Company search

Advertisements