Karma Collective Limited EDINBURGH


Karma Collective started in year 2004 as Private Limited Company with registration number SC261894. The Karma Collective company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Edinburgh at First Floor. Postal code: EH3 8RY. Since 2004/07/21 Karma Collective Limited is no longer carrying the name M M & S (3055).

The firm has one director. Michael E., appointed on 20 July 2004. There are currently no secretaries appointed. As of 28 March 2024, there were 2 ex directors - Martin D., James F. and others listed below. There were no ex secretaries.

Karma Collective Limited Address / Contact

Office Address First Floor
Office Address2 9 Haymarket Square
Town Edinburgh
Post code EH3 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC261894
Date of Incorporation Wed, 14th Jan 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 23 March 2018

Michael E.

Position: Director

Appointed: 20 July 2004

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 08 February 2007

Resigned: 23 March 2018

Martin D.

Position: Director

Appointed: 16 June 2006

Resigned: 02 February 2007

Gillots Investments Limited

Position: Corporate Director

Appointed: 21 December 2004

Resigned: 12 February 2009

James F.

Position: Director

Appointed: 20 July 2004

Resigned: 08 February 2007

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 14 January 2004

Resigned: 20 July 2004

Vindex Limited

Position: Corporate Nominee Director

Appointed: 14 January 2004

Resigned: 20 July 2004

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 14 January 2004

Resigned: 08 February 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Michael E. This PSC and has 50,01-75% shares.

Michael E.

Notified on 14 January 2017
Nature of control: 50,01-75% shares

Company previous names

M M & S (3055) July 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-33 356-33 422-33 489-33 489       
Balance Sheet
Current Assets1 4301 4141 4221 4221 4221 4221 4221 4221 4221 4221 422
Cash Bank In Hand2151313       
Debtors1 4091 4091 4091 409       
Intangible Fixed Assets8 2628 2628 2628 262       
Net Assets Liabilities Including Pension Asset Liability-33 356-33 422-33 489-33 489       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000       
Profit Loss Account Reserve-141 856-141 922-141 989-141 989       
Shareholder Funds-33 356-33 422-33 489-33 489       
Other
Creditors   43 17843 17843 17843 17843 17843 17843 17843 178
Fixed Assets8 2678 2678 2678 2678 2678 2678 2678 2678 2678 2678 267
Net Current Assets Liabilities-41 623-41 689-41 756-41 756-41 756-41 756-41 756-41 756-41 756-41 756-41 756
Total Assets Less Current Liabilities-33 356-33 422-33 489-33 489-33 489-33 489-33 489-33 489-33 489-33 489-33 489
Creditors Due Within One Year43 05343 10343 17843 178       
Intangible Fixed Assets Cost Or Valuation8 2628 2628 2628 262       
Investments Fixed Assets5555       
Number Shares Allotted 1 5001 5001 500       
Par Value Share 111       
Share Capital Allotted Called Up Paid1 5001 5001 5001 500       
Share Premium Account98 50098 50098 50098 500       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/01/31
filed on: 27th, October 2023
Free Download (5 pages)

Company search