Company NameKingdom Initiatives Limited
Company StatusActive
Company NumberSC383963
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Banks
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
KY6 2DA
Scotland
Director NameMr Derek Helmore
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
KY6 2DA
Scotland
Director NameMr Mark Alexander Easton
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
KY6 2DA
Scotland
Director NameMr Stuart James Wilson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleSenior Manager Infrastructure
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
KY6 2DA
Scotland
Director NameMs Loretta Mordi
Date of BirthNovember 1958 (Born 65 years ago)
NationalityNigerian
StatusCurrent
Appointed15 June 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleLearning And Engagement Manager
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
KY6 2DA
Scotland
Director NameMr Lawrie West
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(10 years, 8 months after company formation)
Appointment Duration3 years
RoleHousing Professional
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
KY6 2DA
Scotland
Director NameMrs Andrea Saunders
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(10 years, 8 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
KY6 2DA
Scotland
Director NameMr Finlay Ross
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(10 years, 8 months after company formation)
Appointment Duration3 years
RoleHousing Professional
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
KY6 2DA
Scotland
Director NameEleanor Fotheringham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
KY6 2DA
Scotland
Director NameMr John Douglas Gray
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleQuantity Surveyor (Retired)
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
KY6 2DA
Scotland
Director NameDavid Alexander Little
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2019)
RoleSurveyor (Retired)
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMr Alan Thirsk McGuckin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 October 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
KY6 2DA
Scotland
Director NameMr Eric Ernest Towns
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2016)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
KY6 2DA
Scotland
Director NameMiss Freya Ann Lees
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(5 years, 3 months after company formation)
Appointment Duration11 months (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
KY6 2DA
Scotland
Director NameMr Iain Miller Connelly
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
KY6 2DA
Scotland
Director NameMr Garry Dickson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(7 years after company formation)
Appointment Duration4 years (resigned 29 September 2021)
RoleHR Manager
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
KY6 2DA
Scotland
Director NameMs Elspeth Boyle
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
KY6 2DA
Scotland

Contact

Websitekingdomhousing.org.uk

Location

Registered AddressSaltire Centre
Pentland Court
Glenrothes
KY6 2DA
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kingdom Housing Association LTD
100.00%
Ordinary

Financials

Year2014
Turnover£781,011
Net Worth£944,854
Cash£475,518
Current Liabilities£139,056

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 August 2023 (9 months ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Charges

31 May 2019Delivered on: 14 June 2019
Persons entitled: Kingdom Housing Association Limited

Classification: A registered charge
Outstanding
28 November 2018Delivered on: 11 December 2018
Persons entitled: Taylor Wimpey UK Limited

Classification: A registered charge
Particulars: All and whole those three plots or areas of ground all to the south of aberdour road, dunfermline, which plots or areas of ground are outlined and hatched red on the plan annexed and executed as relative to the standard security to which this form relates, which subjects form part and portion of the subjects registered in the land register of scotland under title number FFE77433; together with (one) the parts, privileges and pertinents; and (two) our whole right, title and interest present and future in and to the property hereby secured.
Outstanding
1 March 2016Delivered on: 7 March 2016
Persons entitled: Kingdom Housing Association Limited

Classification: A registered charge
Outstanding

Filing History

2 February 2024Amended full accounts made up to 31 March 2023 (32 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
9 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
22 March 2023Appointment of Mr Thomas Anderson Barclay as a director on 20 March 2023 (2 pages)
22 March 2023Termination of appointment of William Banks as a director on 21 March 2023 (1 page)
12 December 2022Full accounts made up to 31 March 2022 (32 pages)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
29 September 2021Termination of appointment of Garry Dickson as a director on 29 September 2021 (1 page)
6 September 2021Full accounts made up to 31 March 2021 (32 pages)
13 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
23 April 2021Appointment of Mr Lawrie West as a director on 19 April 2021 (2 pages)
23 April 2021Appointment of Mrs Andrea Saunders as a director on 19 April 2021 (2 pages)
23 April 2021Appointment of Mr Finlay Ross as a director on 19 April 2021 (2 pages)
9 September 2020Full accounts made up to 31 March 2020 (31 pages)
19 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
24 June 2020Appointment of Ms Loretta Mordi as a director on 15 June 2020 (2 pages)
18 June 2020Satisfaction of charge SC3839630002 in full (1 page)
7 June 2020Termination of appointment of Iain Miller Connelly as a director on 5 June 2020 (1 page)
27 November 2019Termination of appointment of Elspeth Boyle as a director on 26 November 2019 (1 page)
27 August 2019Full accounts made up to 31 March 2019 (31 pages)
15 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
1 July 2019Termination of appointment of David Alexander Little as a director on 30 June 2019 (1 page)
14 June 2019Registration of charge SC3839630003, created on 31 May 2019 (14 pages)
11 December 2018Registration of charge SC3839630002, created on 28 November 2018 (9 pages)
4 October 2018Appointment of Ms Elspeth Boyle as a director on 2 October 2018 (2 pages)
20 September 2018Appointment of Mr Mark Alexander Easton as a director on 17 September 2018 (2 pages)
20 September 2018Appointment of Mr Stuart James Wilson as a director on 17 September 2018 (2 pages)
13 September 2018Full accounts made up to 31 March 2018 (28 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
12 September 2017Appointment of Mr Garry Dickson as a director on 12 September 2017 (2 pages)
12 September 2017Appointment of Mr Garry Dickson as a director on 12 September 2017 (2 pages)
5 September 2017Full accounts made up to 31 March 2017 (29 pages)
5 September 2017Full accounts made up to 31 March 2017 (29 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
20 October 2016Termination of appointment of Freya Ann Lees as a director on 17 October 2016 (1 page)
20 October 2016Appointment of Mr Iain Miller Connelly as a director on 17 October 2016 (2 pages)
20 October 2016Appointment of Mr Iain Miller Connelly as a director on 17 October 2016 (2 pages)
20 October 2016Termination of appointment of Freya Ann Lees as a director on 17 October 2016 (1 page)
19 August 2016Full accounts made up to 31 March 2016 (23 pages)
19 August 2016Full accounts made up to 31 March 2016 (23 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
7 March 2016Registration of charge SC3839630001, created on 1 March 2016 (14 pages)
7 March 2016Registration of charge SC3839630001, created on 1 March 2016 (14 pages)
16 February 2016Termination of appointment of Eric Ernest Towns as a director on 15 February 2016 (1 page)
16 February 2016Termination of appointment of Eric Ernest Towns as a director on 15 February 2016 (1 page)
30 November 2015Appointment of Ms Freya Ann Lees as a director on 16 November 2015 (2 pages)
30 November 2015Appointment of Ms Freya Ann Lees as a director on 16 November 2015 (2 pages)
30 October 2015Appointment of Mr Derek Helmore as a director on 19 October 2015 (2 pages)
30 October 2015Appointment of Mr Derek Helmore as a director on 19 October 2015 (2 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
21 August 2015Full accounts made up to 31 March 2015 (15 pages)
21 August 2015Full accounts made up to 31 March 2015 (15 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (5 pages)
2 September 2014Full accounts made up to 31 March 2014 (14 pages)
2 September 2014Full accounts made up to 31 March 2014 (14 pages)
20 March 2014Appointment of Mr Eric Ernest Towns as a director (2 pages)
20 March 2014Appointment of Mr Eric Ernest Towns as a director (2 pages)
1 October 2013Termination of appointment of Alan Mcguckin as a director (1 page)
1 October 2013Termination of appointment of Alan Mcguckin as a director (1 page)
1 October 2013Appointment of Mr William Banks as a director (2 pages)
1 October 2013Appointment of Mr William Banks as a director (2 pages)
2 September 2013Full accounts made up to 31 March 2013 (14 pages)
2 September 2013Full accounts made up to 31 March 2013 (14 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
5 March 2013Termination of appointment of Eleanor Fotheringham as a director (1 page)
5 March 2013Termination of appointment of Eleanor Fotheringham as a director (1 page)
4 March 2013Appointment of Mr Alan Thirsk Mcguckin as a director (2 pages)
4 March 2013Appointment of Mr Alan Thirsk Mcguckin as a director (2 pages)
21 February 2013Termination of appointment of John Gray as a director (1 page)
21 February 2013Termination of appointment of John Gray as a director (1 page)
11 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
6 September 2012Full accounts made up to 31 March 2012 (14 pages)
6 September 2012Full accounts made up to 31 March 2012 (14 pages)
19 December 2011Full accounts made up to 31 March 2011 (14 pages)
19 December 2011Full accounts made up to 31 March 2011 (14 pages)
14 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
7 June 2011Appointment of David Alexander Little as a director (3 pages)
7 June 2011Appointment of David Alexander Little as a director (3 pages)
11 November 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
11 November 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)