Company NameKi Building Solutions Limited
Company StatusActive
Company NumberSC526824
CategoryPrivate Limited Company
Incorporation Date15 February 2016(8 years, 2 months ago)
Previous NameKitchens International Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerald William Watson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Michael James Donaldson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameNeil John McMillan
StatusCurrent
Appointed08 June 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Alyson Donaldson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(7 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Sherrine Frances Margaret Stephens
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland

Contact

Websitewww.kitchensinternational.co.uk
Telephone0845 0740022
Telephone regionUnknown

Location

Registered AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

15 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
16 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-15
(3 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
20 April 2018Accounts for a small company made up to 31 December 2017 (8 pages)
20 February 2018Change of details for a person with significant control (2 pages)
19 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
19 February 2018Director's details changed for Mr Gerald William Watson on 7 July 2017 (2 pages)
16 January 2018Notification of Kitchens International Group Limited as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Cessation of Charles Milne Cameron Stephen as a person with significant control on 6 April 2016 (1 page)
16 January 2018Notification of Kitchens International Group Limited as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Cessation of Gerald William Watson as a person with significant control on 6 April 2016 (1 page)
16 January 2018Cessation of Gerald William Watson as a person with significant control on 6 April 2016 (1 page)
16 January 2018Cessation of Charles Milne Cameron Stephen as a person with significant control on 6 April 2016 (1 page)
16 January 2018Cessation of Paul Gerard O'brien as a person with significant control on 6 April 2016 (1 page)
16 January 2018Cessation of Paul Gerard O'brien as a person with significant control on 6 April 2016 (1 page)
30 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (8 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (8 pages)
5 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
5 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)