Company NameKin And Carta Data Limited
Company StatusActive
Company NumberSC451730
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 11 months ago)
Previous NamesForecast Financial Modelling Limited and Forecast Data Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameNeil MacDonald
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(same day as company formation)
RoleFinancial Analyst Consultant
Country of ResidenceScotland
Correspondence AddressSecond Floor, 132 Princes Street
Edinburgh
EH2 4AH
Scotland
Director NameMr Alexandre Olivier Detrois
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed05 May 2023(9 years, 11 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 132 Princes Street
Edinburgh
EH2 4AH
Scotland
Director NameGeorge Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2023(9 years, 11 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSecond Floor, 132 Princes Street
Edinburgh
EH2 4AH
Scotland
Director NameKelly Manthey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2023(9 years, 11 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSecond Floor, 132 Princes Street
Edinburgh
EH2 4AH
Scotland
Secretary NameMiss Lucy Maxwell
StatusCurrent
Appointed29 September 2023(10 years, 3 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameLindsay Claire Ratcliffe
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(10 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Secretary NameMr Robert Iain Ferguson MacDonald
StatusResigned
Appointed01 September 2018(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 August 2020)
RoleCompany Director
Correspondence AddressNova House - 3rd Floor 3 Ponton Street
Edinburgh
Midlothian
EH3 9QQ
Scotland
Director NameMr Chris Wilson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 2023)
RoleDirector - Strategic Consutlancy - Opto Advisory
Country of ResidenceScotland
Correspondence Address4 Barnshot Road
Edinburgh
EH13 0DH
Scotland
Director NameDr Paul Van Loon
Date of BirthNovember 1988 (Born 35 years ago)
NationalityDutch
StatusResigned
Appointed24 March 2021(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2022)
RoleHead Of Advanced Analytics
Country of ResidenceScotland
Correspondence AddressNova House - 3rd Floor 3 Ponton Street
Edinburgh
Midlothian
EH3 9QQ
Scotland
Director NameMr David Tuck
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2023(9 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 132 Princes Street
Edinburgh
EH2 4AH
Scotland
Secretary NameMr Daniel Fattal
StatusResigned
Appointed05 May 2023(9 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 September 2023)
RoleCompany Director
Correspondence AddressSecond Floor, 132 Princes Street
Edinburgh
EH2 4AH
Scotland

Location

Registered AddressSecond Floor, 132 Princes Street
Edinburgh
EH2 4AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Macdonald Family LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,926
Cash£9,593
Current Liabilities£21,169

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

5 August 2022Delivered on: 18 August 2022
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding
7 September 2021Delivered on: 20 September 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 August 2021Delivered on: 1 September 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 March 2024Termination of appointment of David Tuck as a director on 28 March 2024 (1 page)
28 March 2024Appointment of Lindsay Claire Ratcliffe as a director on 28 March 2024 (2 pages)
4 October 2023Appointment of Miss Lucy Maxwell as a secretary on 29 September 2023 (2 pages)
4 October 2023Termination of appointment of Daniel Fattal as a secretary on 29 September 2023 (1 page)
20 June 2023Director's details changed for Neil Macdonald on 5 May 2023 (2 pages)
20 June 2023Change of details for Macdonald Family Limited as a person with significant control on 15 May 2023 (2 pages)
20 June 2023Change of details for Macdonald Family Limited as a person with significant control on 16 May 2023 (2 pages)
19 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
2 June 2023Satisfaction of charge SC4517300003 in full (4 pages)
31 May 2023Current accounting period extended from 30 June 2023 to 31 July 2023 (1 page)
16 May 2023Appointment of Mr Daniel Fattal as a secretary on 5 May 2023 (2 pages)
16 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 May 2023Appointment of Mr Alexandre Olivier Detrois as a director on 5 May 2023 (2 pages)
16 May 2023Company name changed forecast data services LTD\certificate issued on 16/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-05
(3 pages)
16 May 2023Appointment of Kelly Manthey as a director on 5 May 2023 (2 pages)
16 May 2023Memorandum and Articles of Association (26 pages)
16 May 2023Appointment of Mr David Tuck as a director on 5 May 2023 (2 pages)
16 May 2023Appointment of George Chris Kutsor as a director on 5 May 2023 (2 pages)
15 May 2023Termination of appointment of Chris Wilson as a director on 5 May 2023 (1 page)
15 May 2023Registered office address changed from Nova House - 3rd Floor 3 Ponton Street Edinburgh Midlothian EH3 9QQ to Second Floor, 132 Princes Street Edinburgh EH2 4AH on 15 May 2023 (1 page)
23 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
19 August 2022Satisfaction of charge SC4517300002 in full (1 page)
18 August 2022Registration of charge SC4517300003, created on 5 August 2022 (14 pages)
7 June 2022Change of details for Macdonald Family Limited as a person with significant control on 7 June 2022 (2 pages)
7 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
28 April 2022Termination of appointment of Paul Van Loon as a director on 28 April 2022 (1 page)
30 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
6 October 2021Satisfaction of charge SC4517300001 in full (1 page)
20 September 2021Registration of charge SC4517300002, created on 7 September 2021 (4 pages)
1 September 2021Registration of charge SC4517300001, created on 20 August 2021 (4 pages)
28 July 2021Change of details for Macdonald Family Limited as a person with significant control on 28 July 2021 (2 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
24 March 2021Appointment of Dr Paul Van Loon as a director on 24 March 2021 (2 pages)
25 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-25
(3 pages)
15 February 2021Appointment of Mr Chris Wilson as a director on 1 February 2021 (2 pages)
24 November 2020Termination of appointment of Robert Iain Ferguson Macdonald as a secretary on 29 August 2020 (1 page)
23 September 2020Registered office address changed from 5 Comiston Springs Avenue Edinburgh EH10 6NT Scotland to Nova House - 3rd Floor 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 23 September 2020 (2 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
20 May 2020Director's details changed for Neil Macdonald on 20 May 2020 (2 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
12 September 2018Appointment of Mr Robert Iain Ferguson Macdonald as a secretary on 1 September 2018 (3 pages)
6 July 2018Change of details for Macdonald Family Limited as a person with significant control on 6 July 2018 (2 pages)
7 June 2018Change of details for Macdonald Family Limited as a person with significant control on 7 June 2018 (2 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
7 June 2018Director's details changed for Neil Macdonald on 7 June 2018 (2 pages)
7 June 2018Registered office address changed from 5 Comiston Springs Avenue Edinburgh Mid Lothian EH10 6NT to 5 Comiston Springs Avenue Edinburgh EH10 6NT on 7 June 2018 (1 page)
12 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
17 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(3 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)