ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kings Group International Ltd

Kings Group International Ltd is an active company incorporated on 30 April 2018 with the registered office located in Edinburgh, City of Edinburgh. Kings Group International Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC595700
Private limited company
Scottish Company
Age
7 years
Incorporated 30 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 19 September 2024 (11 months ago)
Next confirmation dated 19 September 2025
Due by 3 October 2025 (22 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Facts & Figures
13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Address changed on 1 Jul 2025 (2 months ago)
Previous address was Argyll House Quarrywood Court Livingston West Lothian EH54 6AX United Kingdom
Telephone
0131 3620072
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Sep 1988
Director • Scottish • Lives in UK • Born in Jun 1986
Director • British • Lives in Scotland • Born in Apr 1987
Mr Craig Levein Sibbald
PSC • British • Lives in Scotland • Born in Apr 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pompom Prints Ltd
Gavin Richard McIntosh is a mutual person.
Active
Altitude Digital Solutions Ltd
Gavin Richard McIntosh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£2.82K
Increased by £2.82K (%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£8.68K
Decreased by £27.27K (-76%)
Total Liabilities
-£40.94K
Decreased by £949 (-2%)
Net Assets
-£32.27K
Decreased by £26.32K (+442%)
Debt Ratio (%)
472%
Increased by 355.43% (+305%)
Latest Activity
Registered Address Changed
2 Months Ago on 1 Jul 2025
Full Accounts Submitted
2 Months Ago on 19 Jun 2025
Mr Greig Thomas Anderson Appointed
5 Months Ago on 15 Mar 2025
Confirmation Submitted
11 Months Ago on 25 Sep 2024
Gavin Richard Mcintosh Resigned
1 Year 3 Months Ago on 11 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 4 Jun 2024
Mr Craig Levein Sibbald (PSC) Details Changed
1 Year 3 Months Ago on 16 May 2024
Mr Craig Levein Sibbald Details Changed
1 Year 3 Months Ago on 16 May 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 16 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 19 Sep 2023
Get Credit Report
Discover Kings Group International Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX United Kingdom to Facts & Figures 13 Rutland Street Edinburgh EH1 2AE on 1 July 2025
Submitted on 1 Jul 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 19 Jun 2025
Resolutions
Submitted on 24 Mar 2025
Appointment of Mr Greig Thomas Anderson as a director on 15 March 2025
Submitted on 24 Mar 2025
Change of name with request to seek comments from relevant body
Submitted on 24 Mar 2025
Certificate of change of name
Submitted on 24 Mar 2025
Change of share class name or designation
Submitted on 30 Sep 2024
Particulars of variation of rights attached to shares
Submitted on 30 Sep 2024
Confirmation statement made on 19 September 2024 with updates
Submitted on 25 Sep 2024
Termination of appointment of Gavin Richard Mcintosh as a director on 11 June 2024
Submitted on 13 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year