Advanced company searchLink opens in new window

KIN AND CARTA DATA HOLDINGS LIMITED

Company number SC468131

Filter by category

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)
30 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 July 2023
30 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/23
30 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/23
30 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/23
04 Oct 2023 AP03 Appointment of Miss Lucy Maxwell as a secretary on 29 September 2023
04 Oct 2023 TM01 Termination of appointment of Daniel Fattal as a director on 29 September 2023
04 Oct 2023 AP01 Appointment of Miss Lucy Maxwell as a director on 29 September 2023
04 Oct 2023 TM02 Termination of appointment of Daniel Fattal as a secretary on 29 September 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
20 Jun 2023 CH01 Director's details changed for Neil Macdonald on 1 March 2015
31 May 2023 AA01 Current accounting period extended from 31 January 2023 to 31 July 2023
16 May 2023 AP01 Appointment of Michael Francis Gallagher as a director on 5 May 2023
16 May 2023 AP01 Appointment of Mr Daniel Fattal as a director on 5 May 2023
16 May 2023 MA Memorandum and Articles of Association
16 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2023 AP03 Appointment of Daniel Fattal as a secretary on 5 May 2023
16 May 2023 CERTNM Company name changed macdonald family LIMITED\certificate issued on 16/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-05
15 May 2023 PSC02 Notification of Kin and Carta Group Limited as a person with significant control on 5 May 2023
15 May 2023 AD01 Registered office address changed from 11 Comiston Springs Avenue Edinburgh EH10 6NT Scotland to Second Floor, 132 Princes Street Edinburgh EH2 4AH on 15 May 2023
15 May 2023 PSC07 Cessation of Neil Macdonald as a person with significant control on 5 May 2023
15 May 2023 PSC07 Cessation of Jennifer Macdonald as a person with significant control on 5 May 2023
15 May 2023 TM01 Termination of appointment of Jennifer Macdonald as a director on 5 May 2023
11 May 2023 SH02 Sub-division of shares on 5 May 2023
10 May 2023 MA Memorandum and Articles of Association
10 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 05/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association