KIN AND CARTA SCOTLAND LIMITED
Overview
| Company Name | KIN AND CARTA SCOTLAND LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC172507 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of KIN AND CARTA SCOTLAND LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is KIN AND CARTA SCOTLAND LIMITED located?
| Registered Office Address | C/O Grant Thornton Uk Advisory & Tax Llp 7 Castle Street EH2 3AH Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KIN AND CARTA SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| KIN AND CARTA CONNECT EUROPE LIMITED | Jul 21, 2020 | Jul 21, 2020 |
| REALISE LIMITED | Feb 20, 1997 | Feb 20, 1997 |
What are the latest accounts for KIN AND CARTA SCOTLAND LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for KIN AND CARTA SCOTLAND LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 18, 2025 |
| Next Confirmation Statement Due | Dec 02, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2024 |
| Overdue | Yes |
What are the latest filings for KIN AND CARTA SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Second Floor 132 Princes Street Edinburgh EH2 4AH United Kingdom to C/O Grant Thornton Uk Advisory & Tax Llp 7 Castle Street Edinburgh EH2 3AH on Sep 30, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Alexandre Olivier Detrois as a director on Sep 12, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Francis Gallagher as a director on Jun 23, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Lucy Maxwell as a secretary on May 23, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Mathieu Gompel as a director on May 23, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexandre Olivier Detrois as a director on May 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Laurent Michel Pretet as a director on May 23, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lindsay Claire Ratcliffe as a director on May 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Michael Francis Gallagher as a director on May 23, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kelly Manthey as a director on Aug 23, 2024 | 1 pages | TM01 | ||||||||||
Appointment of David Mathieu Gompel as a director on Aug 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of George Chris Kutsor as a director on Aug 23, 2024 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jul 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Audit exemption subsidiary accounts made up to Jul 31, 2023 | 26 pages | AA | ||||||||||
legacy | 290 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Termination of appointment of David Tuck as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Lindsay Claire Ratcliffe as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Lucy Maxwell as a secretary on Sep 29, 2023 | 2 pages | AP03 | ||||||||||
Who are the officers of KIN AND CARTA SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DETROIS, Alexandre Olivier | Director | 7 Castle Street EH2 3AH Edinburgh C/O Grant Thornton Uk Advisory & Tax Llp | United Kingdom | French | 245562860002 | |||||
| PRETET, Laurent Michel | Director | 7 Castle Street EH2 3AH Edinburgh C/O Grant Thornton Uk Advisory & Tax Llp | United States | French,American | 220328210002 | |||||
| FATTAL, Daniel | Secretary | Collier Street N1 9BE London The Spitfire Building, 71 Collier Street, London England | 202312060001 | |||||||
| HARRIS, Philip Charles | Secretary | Tudor Street EC4Y 0AH London One United Kingdom | British | 186291210001 | ||||||
| LAMOND, Andrew | Secretary | Quay House 142 Commercial Street EH6 6LB Edinburgh | British | 57067750001 | ||||||
| MAGUIRE, Maria Bernadette | Secretary | 191 Newhaven Road EH6 4QD Edinburgh | British | 42403550002 | ||||||
| MAXWELL, Lucy | Secretary | 71 Collier Street N1 9BE London The Spitfire Building United Kingdom | 314308470001 | |||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| WARDHAUGH, Keith John | Secretary | 14 Beresford Avenue EH5 3ET Edinburgh Midlothian | British | 71055830001 | ||||||
| ARMITAGE, Matthew Robert | Director | Tudor Street EC4Y 0AH London 1 United Kingdom | United Kingdom | British | 90549730002 | |||||
| ASHROWAN, Richard | Director | Lennoxlea Lodge Kirk Gate, Currie Edinburgh | British | 74040290004 | ||||||
| CARTER, Edward Timothy John, Doctor | Director | 15 Comely Bank Avenue EH4 1EW Edinburgh Midlothian | United Kingdom | British | 69289540001 | |||||
| CLOWES, Tom | Director | 87 Greenbank Road EH10 5RU Edinburgh | British | 62400330002 | ||||||
| DETROIS, Alexandre Olivier | Director | 71 Collier Street N1 9BE London The Spitfire Building United Kingdom | United Kingdom | French | 245562860002 | |||||
| GALLAGHER, Michael Francis | Director | 132 Princes Street EH2 4AH Edinburgh Second Floor United Kingdom | United Kingdom | British | 177152860001 | |||||
| GOMPEL, David Mathieu | Director | 132 Princes Street EH2 4AH Edinburgh Second Floor United Kingdom | United Kingdom | French | 326650420001 | |||||
| GRAY, Paul Bradley | Director | EC4Y 0AH London One Tudor Street United Kingdom | United Kingdom | British | 40048450003 | |||||
| HASLAM, Andrew | Director | 71 Collier Street N1 9BE London The Spitfire Building United Kingdom | United Kingdom | British | 256055330002 | |||||
| JOHNSTON-CRAIG, Gerry | Director | 15 Wesley Crescent EH19 3RT Bonnyrigg Midlothian | British | 85743030002 | ||||||
| KALLUS, Ernst Paul | Director | 15a Buckingham Terrace EH4 3AA Edinburgh Lothian | United Kingdom | British | 71729930002 | |||||
| KUTSOR, George Chris | Director | 71 Collier Street N1 9BE London The Spitfire Building United Kingdom | United States | American | 259882660001 | |||||
| LAMOND, Andrew | Director | Quay House 142 Commercial Street EH6 6LB Edinburgh | Scotland | British | 57067750001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| MACDONALD, Iain Archibald | Director | 7 Hermitage Gardens EH10 6DL Edinburgh | Scotland | British | 3614100004 | |||||
| MAGUIRE, Maria Bernadette | Director | 2 Ettrick Road EH10 5BJ Edinburgh | British | 42403550003 | ||||||
| MANTHEY, Kelly | Director | 71 Collier Street N1 9BE London The Spitfire Building United Kingdom | United States | American | 299034500001 | |||||
| MARTELL, Patrick Neil | Director | Tudor Street EC4Y 0AH London 1 United Kingdom | United Kingdom | British | 158228830001 | |||||
| MURPHY, Anthony Patrick | Director | Quay House 142 Commercial Street EH6 6LB Edinburgh | United Kingdom | Irish | 221858750001 | |||||
| NEISH, Richard Oliver | Director | 71 Collier Street N1 9BE London The Spitfire Building United Kingdom | United Kingdom | British | 265828630001 | |||||
| NICHOLSON, Douglas William | Director | 200 Ferry Road EH6 4NW Edinburgh | Scotland | British | 55367060002 | |||||
| NICHOLSON, Gavin Robert | Director | 32 York Road EH5 3EQ Edinburgh | British | 42403570005 | ||||||
| PROUDLER, Fiona Margaret | Director | Quay House 142 Commercial Street EH6 6LB Edinburgh | Scotland | British | 112921870002 | |||||
| RAE, Robin Bell | Director | St Michaels Inveresk EH21 7UA Musselburgh East Lothian | United Kingdom | British | 82543520001 | |||||
| RATCLIFFE, Lindsay Claire | Director | 71 Collier Street N1 9BE London The Spitfire Building United Kingdom | United Kingdom | British | 278973880001 | |||||
| ROBERTSON, Scott, Mr. | Director | Quay House 142 Commercial Street EH6 6LB Edinburgh | Scotland | British | 87826630004 |
Who are the persons with significant control of KIN AND CARTA SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kin And Carta Group Limited | Oct 28, 2022 | 71 Collier Street N1 9BE London The Spitfire Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Realise Holdings Limited | Apr 06, 2016 | Tudor Street EC4Y 0AH London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KIN AND CARTA SCOTLAND LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0