KIN AND CARTA SCOTLAND LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Resolutions

View Document

03/06/253 June 2025 Memorandum and Articles of Association

View Document

28/05/2528 May 2025 Termination of appointment of Lindsay Claire Ratcliffe as a director on 2025-05-23

View Document

28/05/2528 May 2025 Appointment of Michael Francis Gallagher as a director on 2025-05-23

View Document

28/05/2528 May 2025 Termination of appointment of Alexandre Olivier Detrois as a director on 2025-05-23

View Document

28/05/2528 May 2025 Appointment of Mr Laurent Michel Pretet as a director on 2025-05-23

View Document

28/05/2528 May 2025 Termination of appointment of David Mathieu Gompel as a director on 2025-05-23

View Document

28/05/2528 May 2025 Termination of appointment of Lucy Maxwell as a secretary on 2025-05-23

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

30/08/2430 August 2024 Termination of appointment of Kelly Manthey as a director on 2024-08-23

View Document

30/08/2430 August 2024 Termination of appointment of George Chris Kutsor as a director on 2024-08-23

View Document

30/08/2430 August 2024 Appointment of David Mathieu Gompel as a director on 2024-08-23

View Document

25/06/2425 June 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

30/04/2430 April 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

30/04/2430 April 2024

View Document

30/04/2430 April 2024

View Document

30/04/2430 April 2024

View Document

28/03/2428 March 2024 Termination of appointment of David Tuck as a director on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Lindsay Claire Ratcliffe as a director on 2024-03-28

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

04/10/234 October 2023 Termination of appointment of Daniel Fattal as a secretary on 2023-09-29

View Document

04/10/234 October 2023 Appointment of Miss Lucy Maxwell as a secretary on 2023-09-29

View Document

02/05/232 May 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

18/11/2218 November 2022 Cessation of Realise Holdings Limited as a person with significant control on 2022-10-28

View Document

22/09/2222 September 2022 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to Second Floor 132 Princes Street Edinburgh EH2 4AH on 2022-09-22

View Document

17/05/2217 May 2022

View Document

17/05/2217 May 2022 Statement of capital on 2022-05-17

View Document

17/05/2217 May 2022

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

01/04/221 April 2022 Registered office address changed from Quay House 142 Commercial Street Edinburgh EH6 6LB to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2022-04-01

View Document

25/03/2225 March 2022 Termination of appointment of Richard Oliver Neish as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Andrew Haslam as a director on 2022-03-14

View Document

21/02/2221 February 2022 Director's details changed for Mr Alexandre Olivier Detrois on 2021-09-30

View Document

21/02/2221 February 2022 Director's details changed for Mr Andrew Haslam on 2021-09-30

View Document

21/02/2221 February 2022 Director's details changed for Mr George Chris Kutsor on 2021-09-30

View Document

21/02/2221 February 2022 Director's details changed for Mr David Tuck on 2021-09-30

View Document

17/02/2217 February 2022 Director's details changed for Richard Oliver Neish on 2021-09-30

View Document

17/02/2217 February 2022 Director's details changed for Mr J Schwan on 2021-09-30

View Document

16/02/2216 February 2022 Full accounts made up to 2021-07-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

27/01/2227 January 2022 Certificate of change of name

View Document

01/07/211 July 2021 Director's details changed for Mr Alexandre Olivier Detrois on 2021-06-23

View Document

21/07/2021 July 2020 COMPANY NAME CHANGED REALISE LIMITED CERTIFICATE ISSUED ON 21/07/20

View Document

18/03/2018 March 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR J SCHWAN / 15/01/2019

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / REALISE HOLDINGS LIMITED / 06/04/2016

View Document

07/01/207 January 2020 DIRECTOR APPOINTED RICHARD OLIVER NEISH

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA PROUDLER

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR GEORGE CHRIS KUTSOR

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAY

View Document

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 03/08/18

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY HASLAM / 01/04/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR ANDY HASLAM

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERTSON

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAMOND

View Document

20/09/1820 September 2018 THE COMPANY ENTERS INTO A 85000000 MULTICURRENCY REVOLVING CREDIT FACILITY AGREEMENT // DIRECTORS HAVE AUTHORITY TO APPROVE THE TERMS OF AND THE TRANSACTIONS CONTEMPLATED BY THE FACILITY AGREEMENT // J SCHWAN, PAUL BRADLEY GRAY, FIONA MARGARET PROUDLER AND SCOTT ROBERTSON AGREE TO ENTERING THE FACILITY AGREEMENT. //THAT THE GIVING OF THE GUARANTEE BY THE COMPANY UNDER THE FACILITY AGREEMENT WILL PROMOTE THE SUCCESS OF THE COMPANY // THESE RESOLUTIONS HAVE EFFECT NOTWITHSTANDING ANY PROVISION OF THE COMPANYS ARTICLES OF ASSOCIATION. 29/08/2018

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR J SCHWAN

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARMITAGE

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 28/07/17

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR SCOTT ROBERTSON

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MURPHY

View Document

24/03/1724 March 2017 FULL ACCOUNTS MADE UP TO 29/07/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

03/03/163 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPROVAL OF AMENDMENT IN REGARDS TO FACILITY AGREEMENT 25/01/2016

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP HARRIS

View Document

02/11/152 November 2015 SECRETARY APPOINTED MR DANIEL FATTAL

View Document

23/07/1523 July 2015 FULL ACCOUNTS MADE UP TO 01/08/14

View Document

22/04/1522 April 2015 APPROVAL OF TRANSACTION, NO BEARING OF ARTICLES, REMOVA O FCONFLICT OF INTEREST PROTECTION 17/03/2015

View Document

21/04/1521 April 2015 PREVSHO FROM 30/09/2014 TO 31/07/2014

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTELL

View Document

30/03/1530 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 AUDITOR'S RESIGNATION

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED PAUL BRADLEY GRAY

View Document

19/06/1419 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

26/03/1426 March 2014 SECRETARY APPOINTED PHILIP CHARLES HARRIS

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MATTHEW ROBERT ARMITAGE

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW LAMOND

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED PATRICK NEIL MARTELL

View Document

12/03/1412 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/135 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

29/03/1329 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PATRICK MURPHY / 01/08/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAMOND / 01/08/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET PROUDLER / 01/08/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAMOND / 01/08/2012

View Document

01/08/121 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW LAMOND / 01/08/2012

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

24/04/1224 April 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

24/02/1124 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PATRICK MURPHY / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET PROUDLER / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/07/0915 July 2009 REDUCE ISSUED CAPITAL 30/06/2009

View Document

15/07/0915 July 2009 ADOPT ARTICLES 30/06/2009

View Document

15/07/0915 July 2009 CONSO

View Document

15/07/0915 July 2009 STATEMENT BY DIRECTORS

View Document

15/07/0915 July 2009 MIN DETAIL AMEND CAPITAL EFF 14/07/09

View Document

15/07/0915 July 2009 SOLVENCY STATEMENT DATED 30/06/09

View Document

08/07/098 July 2009 FORM 391

View Document

27/03/0927 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

17/04/0717 April 2007 PARTIC OF MORT/CHARGE *****

View Document

15/03/0715 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/05/0625 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 AUDITORS RESIGNATION

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 14/02/04; CHANGE OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/0322 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/09/0322 September 2003 CONSO S-DIV 09/09/03

View Document

22/09/0322 September 2003 £ NC 88655/92125 09/09/

View Document

22/09/0322 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/0322 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0322 September 2003 NC INC ALREADY ADJUSTED 09/09/03

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 £ NC 79946/88655 08/09/01

View Document

13/09/0113 September 2001 NC INC ALREADY ADJUSTED 05/09/01

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: STEVENSON ASSOCIATES 6 WEMYSS PLACE EDINBURGH EH3 6DH

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/005 October 2000 NC INC ALREADY ADJUSTED 06/09/00

View Document

05/10/005 October 2000 S-DIV CONVE 06/09/00

View Document

05/10/005 October 2000 NC DEC ALREADY ADJUSTED 06/09/00

View Document

05/10/005 October 2000 NC INC ALREADY ADJUSTED 06/09/00

View Document

18/09/0018 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0018 September 2000 ADOPT ARTICLES 06/09/00

View Document

06/09/006 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/006 September 2000 ALTER ARTICLES 05/04/00

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/04/988 April 1998 PARTIC OF MORT/CHARGE *****

View Document

23/02/9823 February 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: 6 WEMYSS PLACE EDINBURGH EH3 6DH

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company