Advanced company searchLink opens in new window

KIN AND CARTA SCOTLAND LIMITED

Company number SC172507

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 TM01 Termination of appointment of David Tuck as a director on 28 March 2024
28 Mar 2024 AP01 Appointment of Lindsay Claire Ratcliffe as a director on 28 March 2024
20 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
04 Oct 2023 AP03 Appointment of Miss Lucy Maxwell as a secretary on 29 September 2023
04 Oct 2023 TM02 Termination of appointment of Daniel Fattal as a secretary on 29 September 2023
02 May 2023 AA Audit exemption subsidiary accounts made up to 31 July 2022
02 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/22
02 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/22
02 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/22
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
18 Nov 2022 PSC02 Notification of Kin and Carta Group Limited as a person with significant control on 28 October 2022
18 Nov 2022 PSC07 Cessation of Realise Holdings Limited as a person with significant control on 28 October 2022
22 Sep 2022 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to Second Floor 132 Princes Street Edinburgh EH2 4AH on 22 September 2022
26 Aug 2022 TM01 Termination of appointment of J Schwan as a director on 31 July 2022
26 Aug 2022 AP01 Appointment of Kelly Manthey as a director on 17 August 2022
17 May 2022 SH19 Statement of capital on 17 May 2022
  • GBP 0.01
17 May 2022 CAP-SS Solvency Statement dated 12/05/22
17 May 2022 SH20 Statement by Directors
17 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Apr 2022 AD01 Registered office address changed from Quay House 142 Commercial Street Edinburgh EH6 6LB to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 1 April 2022
25 Mar 2022 TM01 Termination of appointment of Richard Oliver Neish as a director on 24 March 2022
25 Mar 2022 TM01 Termination of appointment of Andrew Haslam as a director on 14 March 2022
17 Mar 2022 CH03 Secretary's details changed for Mr Daniel Fattal on 29 September 2021
21 Feb 2022 CH01 Director's details changed for Mr Alexandre Olivier Detrois on 30 September 2021
21 Feb 2022 CH01 Director's details changed for Mr Andrew Haslam on 30 September 2021