KIN AND CARTA SCOTLAND LIMITED

KIN AND CARTA SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameKIN AND CARTA SCOTLAND LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC172507
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KIN AND CARTA SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIN AND CARTA CONNECT EUROPE LIMITEDJul 21, 2020Jul 21, 2020
    REALISE LIMITEDFeb 20, 1997Feb 20, 1997

    What are the latest accounts for KIN AND CARTA SCOTLAND LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for KIN AND CARTA SCOTLAND LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 18, 2025
    Next Confirmation Statement DueDec 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2024
    OverdueYes

    What are the latest filings for KIN AND CARTA SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2025

    LRESSP

    Appointment of Mr Alexandre Olivier Detrois as a director on Sep 12, 2025

    2 pagesAP01

    Termination of appointment of Michael Francis Gallagher as a director on Jun 23, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Lucy Maxwell as a secretary on May 23, 2025

    1 pagesTM02

    Termination of appointment of David Mathieu Gompel as a director on May 23, 2025

    1 pagesTM01

    Termination of appointment of Alexandre Olivier Detrois as a director on May 23, 2025

    1 pagesTM01

    Appointment of Mr Laurent Michel Pretet as a director on May 23, 2025

    2 pagesAP01

    Termination of appointment of Lindsay Claire Ratcliffe as a director on May 23, 2025

    1 pagesTM01

    Appointment of Michael Francis Gallagher as a director on May 23, 2025

    2 pagesAP01

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kelly Manthey as a director on Aug 23, 2024

    1 pagesTM01

    Appointment of David Mathieu Gompel as a director on Aug 23, 2024

    2 pagesAP01

    Termination of appointment of George Chris Kutsor as a director on Aug 23, 2024

    1 pagesTM01

    Current accounting period extended from Jul 31, 2024 to Dec 31, 2024

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Jul 31, 2023

    26 pagesAA

    legacy

    290 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Termination of appointment of David Tuck as a director on Mar 28, 2024

    1 pagesTM01

    Appointment of Lindsay Claire Ratcliffe as a director on Mar 28, 2024

    2 pagesAP01

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Lucy Maxwell as a secretary on Sep 29, 2023

    2 pagesAP03

    Who are the officers of KIN AND CARTA SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DETROIS, Alexandre Olivier
    7 Castle Street
    EH2 3AH Edinburgh
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    7 Castle Street
    EH2 3AH Edinburgh
    C/O Grant Thornton Uk Advisory & Tax Llp
    United KingdomFrench245562860002
    PRETET, Laurent Michel
    7 Castle Street
    EH2 3AH Edinburgh
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    7 Castle Street
    EH2 3AH Edinburgh
    C/O Grant Thornton Uk Advisory & Tax Llp
    United StatesFrench,American220328210002
    FATTAL, Daniel
    Collier Street
    N1 9BE London
    The Spitfire Building, 71 Collier Street, London
    England
    Secretary
    Collier Street
    N1 9BE London
    The Spitfire Building, 71 Collier Street, London
    England
    202312060001
    HARRIS, Philip Charles
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    Secretary
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    British186291210001
    LAMOND, Andrew
    Quay House
    142 Commercial Street
    EH6 6LB Edinburgh
    Secretary
    Quay House
    142 Commercial Street
    EH6 6LB Edinburgh
    British57067750001
    MAGUIRE, Maria Bernadette
    191 Newhaven Road
    EH6 4QD Edinburgh
    Secretary
    191 Newhaven Road
    EH6 4QD Edinburgh
    British42403550002
    MAXWELL, Lucy
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    Secretary
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    314308470001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    WARDHAUGH, Keith John
    14 Beresford Avenue
    EH5 3ET Edinburgh
    Midlothian
    Secretary
    14 Beresford Avenue
    EH5 3ET Edinburgh
    Midlothian
    British71055830001
    ARMITAGE, Matthew Robert
    Tudor Street
    EC4Y 0AH London
    1
    United Kingdom
    Director
    Tudor Street
    EC4Y 0AH London
    1
    United Kingdom
    United KingdomBritish90549730002
    ASHROWAN, Richard
    Lennoxlea Lodge
    Kirk Gate, Currie
    Edinburgh
    Director
    Lennoxlea Lodge
    Kirk Gate, Currie
    Edinburgh
    British74040290004
    CARTER, Edward Timothy John, Doctor
    15 Comely Bank Avenue
    EH4 1EW Edinburgh
    Midlothian
    Director
    15 Comely Bank Avenue
    EH4 1EW Edinburgh
    Midlothian
    United KingdomBritish69289540001
    CLOWES, Tom
    87 Greenbank Road
    EH10 5RU Edinburgh
    Director
    87 Greenbank Road
    EH10 5RU Edinburgh
    British62400330002
    DETROIS, Alexandre Olivier
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    United KingdomFrench245562860002
    GALLAGHER, Michael Francis
    132 Princes Street
    EH2 4AH Edinburgh
    Second Floor
    United Kingdom
    Director
    132 Princes Street
    EH2 4AH Edinburgh
    Second Floor
    United Kingdom
    United KingdomBritish177152860001
    GOMPEL, David Mathieu
    132 Princes Street
    EH2 4AH Edinburgh
    Second Floor
    United Kingdom
    Director
    132 Princes Street
    EH2 4AH Edinburgh
    Second Floor
    United Kingdom
    United KingdomFrench326650420001
    GRAY, Paul Bradley
    EC4Y 0AH London
    One Tudor Street
    United Kingdom
    Director
    EC4Y 0AH London
    One Tudor Street
    United Kingdom
    United KingdomBritish40048450003
    HASLAM, Andrew
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    United KingdomBritish256055330002
    JOHNSTON-CRAIG, Gerry
    15 Wesley Crescent
    EH19 3RT Bonnyrigg
    Midlothian
    Director
    15 Wesley Crescent
    EH19 3RT Bonnyrigg
    Midlothian
    British85743030002
    KALLUS, Ernst Paul
    15a Buckingham Terrace
    EH4 3AA Edinburgh
    Lothian
    Director
    15a Buckingham Terrace
    EH4 3AA Edinburgh
    Lothian
    United KingdomBritish71729930002
    KUTSOR, George Chris
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    United StatesAmerican259882660001
    LAMOND, Andrew
    Quay House
    142 Commercial Street
    EH6 6LB Edinburgh
    Director
    Quay House
    142 Commercial Street
    EH6 6LB Edinburgh
    ScotlandBritish57067750001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MACDONALD, Iain Archibald
    7 Hermitage Gardens
    EH10 6DL Edinburgh
    Director
    7 Hermitage Gardens
    EH10 6DL Edinburgh
    ScotlandBritish3614100004
    MAGUIRE, Maria Bernadette
    2 Ettrick Road
    EH10 5BJ Edinburgh
    Director
    2 Ettrick Road
    EH10 5BJ Edinburgh
    British42403550003
    MANTHEY, Kelly
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    United StatesAmerican299034500001
    MARTELL, Patrick Neil
    Tudor Street
    EC4Y 0AH London
    1
    United Kingdom
    Director
    Tudor Street
    EC4Y 0AH London
    1
    United Kingdom
    United KingdomBritish158228830001
    MURPHY, Anthony Patrick
    Quay House
    142 Commercial Street
    EH6 6LB Edinburgh
    Director
    Quay House
    142 Commercial Street
    EH6 6LB Edinburgh
    United KingdomIrish221858750001
    NEISH, Richard Oliver
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    United KingdomBritish265828630001
    NICHOLSON, Douglas William
    200 Ferry Road
    EH6 4NW Edinburgh
    Director
    200 Ferry Road
    EH6 4NW Edinburgh
    ScotlandBritish55367060002
    NICHOLSON, Gavin Robert
    32 York Road
    EH5 3EQ Edinburgh
    Director
    32 York Road
    EH5 3EQ Edinburgh
    British42403570005
    PROUDLER, Fiona Margaret
    Quay House
    142 Commercial Street
    EH6 6LB Edinburgh
    Director
    Quay House
    142 Commercial Street
    EH6 6LB Edinburgh
    ScotlandBritish112921870002
    RAE, Robin Bell
    St Michaels
    Inveresk
    EH21 7UA Musselburgh
    East Lothian
    Director
    St Michaels
    Inveresk
    EH21 7UA Musselburgh
    East Lothian
    United KingdomBritish82543520001
    RATCLIFFE, Lindsay Claire
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    United KingdomBritish278973880001
    ROBERTSON, Scott, Mr.
    Quay House
    142 Commercial Street
    EH6 6LB Edinburgh
    Director
    Quay House
    142 Commercial Street
    EH6 6LB Edinburgh
    ScotlandBritish87826630004

    Who are the persons with significant control of KIN AND CARTA SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    Oct 28, 2022
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8417677
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tudor Street
    EC4Y 0AH London
    One
    England
    Apr 06, 2016
    Tudor Street
    EC4Y 0AH London
    One
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (Scotland)
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc306420
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KIN AND CARTA SCOTLAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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