CONDATIS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONDATIS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC726605

Incorporation date

17/03/2022

Size

Small

Contacts

Registered address

Registered address

15 Suite 3-1, Links House, 15 Links Place, Edinburgh EH6 7EZCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2022)
dot icon14/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon18/03/2026
Accounts for a small company made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon26/02/2025
Termination of appointment of Michael James Dick as a secretary on 2025-02-14
dot icon26/02/2025
Termination of appointment of Michael James Dick as a director on 2025-02-14
dot icon08/01/2025
Resolutions
dot icon22/10/2024
Termination of appointment of Stuart James Kerr as a director on 2024-10-04
dot icon22/10/2024
Termination of appointment of Ana Stewart as a director on 2024-10-04
dot icon21/10/2024
Cessation of Christoph Franz Josef Eckl as a person with significant control on 2024-10-04
dot icon21/10/2024
Cessation of Campbell Macleod Grant as a person with significant control on 2024-10-04
dot icon21/10/2024
Cessation of Kirsteen Shona Grant as a person with significant control on 2024-10-04
dot icon21/10/2024
Termination of appointment of Campbell Macleod Grant as a director on 2024-10-04
dot icon21/10/2024
Termination of appointment of Christoph Franz Josef Eckl as a director on 2024-10-04
dot icon21/10/2024
Termination of appointment of Kirsteen Shona Grant as a director on 2024-10-04
dot icon21/10/2024
Appointment of Mr Alasdair Murray as a director on 2024-10-04
dot icon21/10/2024
Appointment of Mr Ian Holmes Stewart as a director on 2024-10-04
dot icon21/10/2024
Notification of Derwent Bidco Limited as a person with significant control on 2024-10-04
dot icon22/08/2024
Change of details for Mrs Kirsteen Shona Grant as a person with significant control on 2024-08-22
dot icon01/08/2024
Resolutions
dot icon01/08/2024
Memorandum and Articles of Association
dot icon22/07/2024
Notification of Campbell Macleod Grant as a person with significant control on 2022-03-17
dot icon19/07/2024
Second filing for the appointment of Mr Christopher Nigel Tate as a director
dot icon19/07/2024
Change of details for Mrs Kirsteen Shona Grant as a person with significant control on 2024-07-19
dot icon19/07/2024
Change of details for Mr Campbell Macleod Grant as a person with significant control on 2022-04-01
dot icon19/07/2024
Change of details for Mr Christoph Franz Josef Eckl as a person with significant control on 2024-07-19
dot icon18/07/2024
Director's details changed for Mr Campbell Macleod Grant on 2024-07-18
dot icon18/07/2024
Director's details changed for Ms Ana Stewart on 2024-07-18
dot icon18/07/2024
Change of details for Mrs Kirsteen Shona Grant as a person with significant control on 2024-07-18
dot icon18/07/2024
Cessation of Campbell Macleod Grant as a person with significant control on 2022-04-01
dot icon19/06/2024
Change of details for Mr Christoph Franz Josef Eckl as a person with significant control on 2022-04-01
dot icon12/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon28/03/2024
Accounts for a small company made up to 2023-03-31
dot icon08/02/2024
Change of details for Mr Christoph Franz Josef Eckl as a person with significant control on 2024-02-08
dot icon08/02/2024
Change of details for a person with significant control
dot icon19/09/2023
Resolutions
dot icon19/09/2023
Memorandum and Articles of Association
dot icon21/06/2023
Director's details changed for Mr Christoph Franz Josef Eckl on 2023-01-01
dot icon21/06/2023
Appointment of Mr Michael James Dick as a director on 2023-06-01
dot icon21/06/2023
Appointment of Mr Christopher Nigel Tate as a director on 2023-06-01
dot icon18/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon10/04/2023
Appointment of Ms Ana Stewart as a director on 2023-03-01
dot icon10/04/2023
Appointment of Mr Stuart James Kerr as a director on 2023-03-01
dot icon16/03/2023
Confirmation statement made on 2022-04-01 with updates
dot icon07/12/2022
Cessation of Campbell Macleod Grant as a person with significant control on 2022-04-01
dot icon07/12/2022
Notification of Campbell Grant as a person with significant control on 2022-04-01
dot icon07/12/2022
Notification of Kirsteen Grant as a person with significant control on 2022-04-01
dot icon07/12/2022
Notification of Christoph Eckl as a person with significant control on 2022-04-01
dot icon10/11/2022
Registered office address changed from Sitekit House Broom Place Portree Isle of Skye IV51 9HL United Kingdom to 15 Suite 3-1, Links House 15 Links Place Edinburgh EH6 7EZ on 2022-11-10
dot icon29/06/2022
Appointment of Mrs Kirsteen Shona Grant as a director on 2022-04-01
dot icon29/06/2022
Appointment of Mr Michael James Dick as a secretary on 2022-04-01
dot icon29/06/2022
Appointment of Mr Christoph Franz Josef Eckl as a director on 2022-04-01
dot icon27/06/2022
Memorandum and Articles of Association
dot icon27/06/2022
Resolutions
dot icon27/06/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon17/03/2022
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dick, Michael
Director
01/06/2023 - 14/02/2025
13
Grant, Campbell Macleod
Director
17/03/2022 - 04/10/2024
15
Grant, Kirsteen Shona
Director
01/04/2022 - 04/10/2024
11
Eckl, Christoph Franz Josef
Director
01/04/2022 - 04/10/2024
11
Kerr, Stuart James
Director
01/03/2023 - 04/10/2024
16

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONDATIS HOLDINGS LIMITED

CONDATIS HOLDINGS LIMITED is an(a) Active company incorporated on 17/03/2022 with the registered office located at 15 Suite 3-1, Links House, 15 Links Place, Edinburgh EH6 7EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONDATIS HOLDINGS LIMITED?

toggle

CONDATIS HOLDINGS LIMITED is currently Active. It was registered on 17/03/2022 .

Where is CONDATIS HOLDINGS LIMITED located?

toggle

CONDATIS HOLDINGS LIMITED is registered at 15 Suite 3-1, Links House, 15 Links Place, Edinburgh EH6 7EZ.

What does CONDATIS HOLDINGS LIMITED do?

toggle

CONDATIS HOLDINGS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CONDATIS HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-01 with updates.