KI CONTRACTS LIMITED

SC356562
DONALDSON HOUSE SALTIRE CENTRE PENTLAND PARK GLENROTHES KY6 2AG

Documents

Documents
Date Category Description Pages
10 Jun 2024 accounts Annual Accounts 17 Buy now
10 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 52 Buy now
10 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
10 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
30 May 2024 officers Appointment of director (Mr. Graham Johnston) 2 Buy now
27 May 2024 officers Termination of appointment of director (Gerald William Watson) 1 Buy now
17 Apr 2024 officers Termination of appointment of director (Sherrine Frances Margaret Stephens) 1 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 officers Appointment of director (Mrs Alyson Donaldson) 2 Buy now
30 May 2023 accounts Annual Accounts 17 Buy now
30 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 58 Buy now
30 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
30 May 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
07 Apr 2023 officers Termination of appointment of director (Arlene Cairns) 1 Buy now
07 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 17 Buy now
07 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/21 56 Buy now
07 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/09/21 2 Buy now
07 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 30/09/21 3 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Jun 2021 accounts Annual Accounts 9 Buy now
11 Jun 2021 incorporation Memorandum Articles 13 Buy now
11 Jun 2021 resolution Resolution 1 Buy now
11 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2021 officers Appointment of director (Sherrine Frances Margaret Stephens) 2 Buy now
10 Jun 2021 officers Appointment of secretary (Neil John Mcmillan) 2 Buy now
10 Jun 2021 officers Appointment of director (Mrs Arlene Cairns) 2 Buy now
10 Jun 2021 officers Termination of appointment of director (Paul Gerard O'brien) 1 Buy now
10 Jun 2021 officers Termination of appointment of secretary (Gerald William Watson) 1 Buy now
10 Jun 2021 officers Appointment of director (Michael James Donaldson) 2 Buy now
10 Jun 2021 officers Termination of appointment of director (Charles Milne Cameron Stephen) 1 Buy now
10 Jun 2021 officers Appointment of director (Andrew Robert Donaldson) 2 Buy now
27 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2020 accounts Annual Accounts 9 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2019 accounts Annual Accounts 9 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2019 officers Change of particulars for director (Mr Gerald William Watson) 2 Buy now
07 Feb 2019 officers Change of particulars for director (Mr Charles Milne Cameron Stephen) 2 Buy now
07 Feb 2019 officers Change of particulars for secretary (Gerald William Watson) 1 Buy now
20 Apr 2018 accounts Annual Accounts 9 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Mar 2018 officers Change of particulars for director (Mr Gerald William Watson) 2 Buy now
30 Jun 2017 accounts Annual Accounts 7 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Jun 2016 accounts Annual Accounts 6 Buy now
14 Mar 2016 annual-return Annual Return 6 Buy now
07 Oct 2015 officers Appointment of director (Mr Paul Gerard O'brien) 2 Buy now
03 Jul 2015 officers Termination of appointment of director (Alexander Ronald Park) 1 Buy now
16 Jun 2015 accounts Annual Accounts 6 Buy now
16 Apr 2015 annual-return Annual Return 7 Buy now
27 May 2014 accounts Annual Accounts 6 Buy now
24 Apr 2014 annual-return Annual Return 7 Buy now
22 Apr 2013 accounts Annual Accounts 6 Buy now
22 Mar 2013 annual-return Annual Return 7 Buy now
31 May 2012 accounts Annual Accounts 6 Buy now
04 Apr 2012 annual-return Annual Return 7 Buy now
01 Sep 2011 accounts Annual Accounts 6 Buy now
23 Mar 2011 annual-return Annual Return 7 Buy now
05 May 2010 officers Appointment of director (Mr Charles Milne Cameron Stephen) 3 Buy now
27 Apr 2010 annual-return Annual Return 14 Buy now
21 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2010 accounts Annual Accounts 6 Buy now
22 Dec 2009 officers Termination of appointment of secretary (Michelle Christie) 2 Buy now
22 Dec 2009 officers Appointment of secretary (Gerald William Watson) 3 Buy now
31 Mar 2009 accounts Accounting reference date shortened from 31/03/2010 to 31/12/2009 1 Buy now
13 Mar 2009 incorporation Incorporation Company 19 Buy now