Glenrothes
KY6 2DA
Scotland
Director Name | Mr Derek Helmore |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2015(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Saltire Centre Pentland Court Glenrothes KY6 2DA Scotland |
Director Name | Mr Mark Alexander Easton |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Saltire Centre Pentland Court Glenrothes KY6 2DA Scotland |
Director Name | Mr Stuart James Wilson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Senior Manager Infrastructure |
Country of Residence | Scotland |
Correspondence Address | Saltire Centre Pentland Court Glenrothes KY6 2DA Scotland |
Director Name | Ms Loretta Mordi |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 15 June 2020(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Learning And Engagement Manager |
Country of Residence | Scotland |
Correspondence Address | Saltire Centre Pentland Court Glenrothes KY6 2DA Scotland |
Director Name | Mr Lawrie West |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(10 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Housing Professional |
Country of Residence | Scotland |
Correspondence Address | Saltire Centre Pentland Court Glenrothes KY6 2DA Scotland |
Director Name | Mrs Andrea Saunders |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(10 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Saltire Centre Pentland Court Glenrothes KY6 2DA Scotland |
Director Name | Mr Finlay Ross |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(10 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Housing Professional |
Country of Residence | Scotland |
Correspondence Address | Saltire Centre Pentland Court Glenrothes KY6 2DA Scotland |
Director Name | Eleanor Fotheringham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Centre Pentland Court Glenrothes KY6 2DA Scotland |
Director Name | Mr John Douglas Gray |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Quantity Surveyor (Retired) |
Country of Residence | Scotland |
Correspondence Address | Saltire Centre Pentland Court Glenrothes KY6 2DA Scotland |
Director Name | David Alexander Little |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2019) |
Role | Surveyor (Retired) |
Country of Residence | Scotland |
Correspondence Address | Saltire Centre Pentland Court Glenrothes Fife KY6 2DA Scotland |
Director Name | Mr Alan Thirsk McGuckin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Saltire Centre Pentland Court Glenrothes KY6 2DA Scotland |
Director Name | Mr Eric Ernest Towns |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2016) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | Saltire Centre Pentland Court Glenrothes KY6 2DA Scotland |
Director Name | Miss Freya Ann Lees |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(5 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 17 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Centre Pentland Court Glenrothes KY6 2DA Scotland |
Director Name | Mr Iain Miller Connelly |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Centre Pentland Court Glenrothes KY6 2DA Scotland |
Director Name | Mr Garry Dickson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(7 years after company formation) |
Appointment Duration | 4 years (resigned 29 September 2021) |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | Saltire Centre Pentland Court Glenrothes KY6 2DA Scotland |
Director Name | Ms Elspeth Boyle |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Centre Pentland Court Glenrothes KY6 2DA Scotland |
Website | kingdomhousing.org.uk |
---|
Registered Address | Saltire Centre Pentland Court Glenrothes KY6 2DA Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kingdom Housing Association LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £781,011 |
Net Worth | £944,854 |
Cash | £475,518 |
Current Liabilities | £139,056 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (9 months ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 2 weeks from now) |
31 May 2019 | Delivered on: 14 June 2019 Persons entitled: Kingdom Housing Association Limited Classification: A registered charge Outstanding |
---|---|
28 November 2018 | Delivered 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 2016 | Delivered on: 7 March 2016 Persons entitled: Kingdom Housing Association Limited Classification: A registered charge Outstanding |
2 February 2024 | Amended full accounts made up to 31 March 2023 (32 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
9 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
22 March 2023 | Appointment of Mr Thomas Anderson Barclay as a director on 20 March 2023 (2 pages) |
22 March 2023 | Termination of appointment of William Banks as a director on 21 March 2023 (1 page) |
12 December 2022 | Full accounts made up to 31 March 2022 (32 pages) |
8 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
29 September 2021 | Termination of appointment of Garry Dickson as a director on 29 September 2021 (1 page) |
6 September 2021 | Full accounts made up to 31 March 2021 (32 pages) |
13 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
23 April 2021 | Appointment of Mr Lawrie West as a director on 19 April 2021 (2 pages) |
23 April 2021 | Appointment of Mrs Andrea Saunders as a director on 19 April 2021 (2 pages) |
23 April 2021 | Appointment of Mr Finlay Ross as a director on 19 April 2021 (2 pages) |
9 September 2020 | Full accounts made up to 31 March 2020 (31 pages) |
19 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
24 June 2020 | Appointment of Ms Loretta Mordi as a director on 15 June 2020 (2 pages) |
18 June 2020 | Satisfaction of charge SC3839630002 in full (1 page) |
7 June 2020 | Termination of appointment of Iain Miller Connelly as a director on 5 June 2020 (1 page) |
27 November 2019 | Termination of appointment of Elspeth Boyle as a director on 26 November 2019 (1 page) |
27 August 2019 | Full accounts made up to 31 March 2019 (31 pages) |
15 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
1 July 2019 | Termination of appointment of David Alexander Little as a director on 30 June 2019 (1 page) |
14 June 2019 | Registration of charge SC3839630003, created on 31 May 2019 (14 pages) |
11 December 2018 | Registration of charge SC3839630002, created on 28 November 2018 (9 pages) |
4 October 2018 | Appointment of Ms Elspeth Boyle as a director on 2 October 2018 (2 pages) |
20 September 2018 | Appointment of Mr Mark Alexander Easton as a director on 17 September 2018 (2 pages) |
20 September 2018 | Appointment of Mr Stuart James Wilson as a director on 17 September 2018 (2 pages) |
13 September 2018 | Full accounts made up to 31 March 2018 (28 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
12 September 2017 | Appointment of Mr Garry Dickson as a director on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Garry Dickson as a director on 12 September 2017 (2 pages) |
5 September 2017 | Full accounts made up to 31 March 2017 (29 pages) |
5 September 2017 | Full accounts made up to 31 March 2017 (29 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
20 October 2016 | Termination of appointment of Freya Ann Lees as a director on 17 October 2016 (1 page) |
20 October 2016 | Appointment of Mr Iain Miller Connelly as a director on 17 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Iain Miller Connelly as a director on 17 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Freya Ann Lees as a director on 17 October 2016 (1 page) |
19 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
19 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
7 March 2016 | Registration of charge SC3839630001, created on 1 March 2016 (14 pages) |
7 March 2016 | Registration of charge SC3839630001, created on 1 March 2016 (14 pages) |
16 February 2016 | Termination of appointment of Eric Ernest Towns as a director on 15 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Eric Ernest Towns as a director on 15 February 2016 (1 page) |
30 November 2015 | Appointment of Ms Freya Ann Lees as a director on 16 November 2015 (2 pages) |
30 November 2015 | Appointment of Ms Freya Ann Lees as a director on 16 November 2015 (2 pages) |
30 October 2015 | Appointment of Mr Derek Helmore as a director on 19 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Derek Helmore as a director on 19 October 2015 (2 pages) |
26 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
21 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
21 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (5 pages) |
2 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
2 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
20 March 2014 | Appointment of Mr Eric Ernest Towns as a director (2 pages) |
20 March 2014 | Appointment of Mr Eric Ernest Towns as a director (2 pages) |
1 October 2013 | Termination of appointment of Alan Mcguckin as a director (1 page) |
1 October 2013 | Termination of appointment of Alan Mcguckin as a director (1 page) |
1 October 2013 | Appointment of Mr William Banks as a director (2 pages) |
1 October 2013 | Appointment of Mr William Banks as a director (2 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
21 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
5 March 2013 | Termination of appointment of Eleanor Fotheringham as a director (1 page) |
5 March 2013 | Termination of appointment of Eleanor Fotheringham as a director (1 page) |
4 March 2013 | Appointment of Mr Alan Thirsk Mcguckin as a director (2 pages) |
4 March 2013 | Appointment of Mr Alan Thirsk Mcguckin as a director (2 pages) |
21 February 2013 | Termination of appointment of John Gray as a director (1 page) |
21 February 2013 | Termination of appointment of John Gray as a director (1 page) |
11 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Appointment of David Alexander Little as a director (3 pages) |
7 June 2011 | Appointment of David Alexander Little as a director (3 pages) |
11 November 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
11 November 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
19 August 2010 | Incorporation
|
19 August 2010 | Incorporation
|