KI CONTRACTS LIMITED
Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
KI CONTRACTS LIMITED
Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Contact & Details
Contact
Registered Address
Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland
Full company profile for KI CONTRACTS LIMITED (SC356562), an active environment, agriculture and waste company based in Glenrothes, Scotland. Incorporated 13 Mar 2009. Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
N/A
Net Assets
£1.43M
Total Liabilities
£278.00k
Turnover
£3.85M
Employees
17
Debt Ratio
16%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Graham Johnston | Director | Scottish | Scotland | 30 May 2024 | Active |
| Neil John Mcmillan | Secretary | Unknown | Unknown | 8 Jun 2021 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Kitchens International Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Paul Gerard O'brien
Ceased 6 Apr 2016
Gerald William Watson
Ceased 6 Apr 2016
Charles Milne Cameron Stephen
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Mar 2026 | Confirmation Statement | Confirmation statement made on 13 Mar 2026 with no updates | |
| 9 Dec 2025 | Officers | Termination of Graham Johnston as director on 3 Dec 2025 | |
| 10 Jun 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 30/09/24 | |
| 10 Jun 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 30/09/24 | |
| 10 Jun 2025 | Accounts | Annual accounts filed |
Confirmation statement made on 13 Mar 2026 with no updates
Termination of Graham Johnston as director on 3 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Annual accounts filed
Recent Activity
Latest Activity
Confirmation statement made on 13 Mar 2026 with no updates
1 months ago on 13 Mar 2026
Termination of Graham Johnston as director on 3 Dec 2025
4 months ago on 9 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
10 months ago on 10 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
10 months ago on 10 Jun 2025
Annual accounts filed
10 months ago on 10 Jun 2025
