Kin And Carta Scotland Limited EDINBURGH


Kin And Carta Scotland started in year 1997 as Private Limited Company with registration number SC172507. The Kin And Carta Scotland company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Edinburgh at Second Floor. Postal code: EH2 4AH. Since 27th January 2022 Kin And Carta Scotland Limited is no longer carrying the name Kin And Carta Connect Europe.

At the moment there are 4 directors in the the firm, namely Kelly M., Alexandre D. and David T. and others. In addition one secretary - Lucy M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kin And Carta Scotland Limited Address / Contact

Office Address Second Floor
Office Address2 132 Princes Street
Town Edinburgh
Post code EH2 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC172507
Date of Incorporation Thu, 20th Feb 1997
Industry Information technology consultancy activities
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Lucy M.

Position: Secretary

Appointed: 29 September 2023

Kelly M.

Position: Director

Appointed: 17 August 2022

Alexandre D.

Position: Director

Appointed: 25 January 2021

David T.

Position: Director

Appointed: 25 January 2021

George K.

Position: Director

Appointed: 17 June 2019

Richard N.

Position: Director

Appointed: 06 January 2020

Resigned: 24 March 2022

Andrew H.

Position: Director

Appointed: 06 March 2019

Resigned: 14 March 2022

J S.

Position: Director

Appointed: 04 August 2018

Resigned: 31 July 2022

Scott R.

Position: Director

Appointed: 27 March 2018

Resigned: 19 February 2019

Daniel F.

Position: Secretary

Appointed: 01 November 2015

Resigned: 29 September 2023

Paul G.

Position: Director

Appointed: 01 August 2014

Resigned: 17 June 2019

Matthew A.

Position: Director

Appointed: 02 March 2014

Resigned: 04 August 2018

Patrick M.

Position: Director

Appointed: 02 March 2014

Resigned: 27 November 2014

Philip H.

Position: Secretary

Appointed: 02 March 2014

Resigned: 01 November 2015

Anthony M.

Position: Director

Appointed: 01 April 2006

Resigned: 31 August 2017

Fiona P.

Position: Director

Appointed: 01 April 2006

Resigned: 12 September 2019

Iain M.

Position: Director

Appointed: 01 February 2004

Resigned: 09 March 2007

Gerry J.

Position: Director

Appointed: 23 October 2002

Resigned: 01 June 2005

Robin R.

Position: Director

Appointed: 23 October 2002

Resigned: 30 November 2003

Nigel W.

Position: Director

Appointed: 30 April 2002

Resigned: 02 December 2002

Ernst K.

Position: Director

Appointed: 25 June 2001

Resigned: 31 January 2002

Andrew L.

Position: Director

Appointed: 25 June 2001

Resigned: 01 February 2019

Andrew L.

Position: Secretary

Appointed: 25 June 2001

Resigned: 02 March 2014

Ian S.

Position: Director

Appointed: 23 January 2001

Resigned: 16 April 2002

Keith W.

Position: Director

Appointed: 14 July 2000

Resigned: 23 February 2001

Keith W.

Position: Secretary

Appointed: 14 July 2000

Resigned: 23 February 2001

Tom C.

Position: Director

Appointed: 05 January 1999

Resigned: 18 March 2002

Edward C.

Position: Director

Appointed: 01 April 1997

Resigned: 06 November 1998

Maria M.

Position: Secretary

Appointed: 01 April 1997

Resigned: 14 July 2000

Maria M.

Position: Director

Appointed: 01 April 1997

Resigned: 05 September 2003

Douglas N.

Position: Director

Appointed: 01 April 1997

Resigned: 30 April 2002

Richard A.

Position: Director

Appointed: 01 April 1997

Resigned: 19 June 1998

Gavin N.

Position: Director

Appointed: 01 April 1997

Resigned: 09 March 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Kin and Carta Group Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Realise Holdings Limited that put London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kin And Carta Group Limited

The Spitfire Building 71 Collier Street, London, N19BE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8417677
Notified on 28 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Realise Holdings Limited

One Tudor Street, London, EC4Y 0AH, England

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered United Kingdom (Scotland)
Place registered Companies House
Registration number Sc306420
Notified on 6 April 2016
Ceased on 28 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kin And Carta Connect Europe January 27, 2022
Realise July 21, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
filed on: 2nd, May 2023
Free Download (282 pages)

Company search