ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Condatis Holdings Limited

Condatis Holdings Limited is an active company incorporated on 17 March 2022 with the registered office located in Edinburgh, City of Edinburgh. Condatis Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC726605
Private limited company
Scottish Company
Age
3 years
Incorporated 17 March 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 April 2025 (5 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
15 Suite 3-1, Links House
15 Links Place
Edinburgh
EH6 7EZ
Scotland
Address changed on 10 Nov 2022 (2 years 10 months ago)
Previous address was Sitekit House Broom Place Portree Isle of Skye IV51 9HL United Kingdom
Telephone
0800 5385533
Email
Unreported
Website
Unreported
People
Officers
11
Shareholders
6
Controllers (PSC)
1
Director • Secretary • Certified Chartered Accountant • British • Lives in Scotland • Born in Mar 1989
Director • Director • Chief Executive • British • Lives in Scotland • Born in Apr 1971
Director • Chief Product Officer • British • Lives in Scotland • Born in Aug 1976
Director • British • Lives in Scotland • Born in Mar 1966
Director • British • Lives in UK • Born in Apr 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Condatis Group Limited
Kirsteen Shona Grant, Michael James Dick, and 5 more are mutual people.
Active
Sitekit Development Limited
Kirsteen Shona Grant, Campbell Macleod Grant, and 1 more are mutual people.
Active
Derwent Topco Limited
Stuart James Kerr, Michael James Dick, and 1 more are mutual people.
Active
Derwent Midco 1 Limited
Michael James Dick and Christopher Nigel Tate are mutual people.
Active
Derwent Midco 2 Limited
Michael James Dick and Christopher Nigel Tate are mutual people.
Active
Derwent Bidco Limited
Michael James Dick and Christopher Nigel Tate are mutual people.
Active
James Dick (Farming) Limited
Michael James Dick is a mutual person.
Active
Kerr Family Investment Company Limited
Stuart James Kerr is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£302
Decreased by £183 (-38%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 2 (+67%)
Total Assets
£6.13M
Increased by £8.3K (0%)
Total Liabilities
-£18.38K
Increased by £1.56K (+9%)
Net Assets
£6.12M
Increased by £6.74K (0%)
Debt Ratio (%)
0%
Increased by 0.03% (+9%)
Latest Activity
Confirmation Submitted
4 Months Ago on 15 Apr 2025
Small Accounts Submitted
6 Months Ago on 5 Mar 2025
Michael James Dick Resigned
6 Months Ago on 14 Feb 2025
Michael James Dick Resigned
6 Months Ago on 14 Feb 2025
Ana Stewart Resigned
11 Months Ago on 4 Oct 2024
Stuart James Kerr Resigned
11 Months Ago on 4 Oct 2024
Derwent Bidco Limited (PSC) Appointed
11 Months Ago on 4 Oct 2024
Mr Ian Holmes Stewart Appointed
11 Months Ago on 4 Oct 2024
Mr Alasdair Murray Appointed
11 Months Ago on 4 Oct 2024
Kirsteen Shona Grant Resigned
11 Months Ago on 4 Oct 2024
Get Credit Report
Discover Condatis Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 April 2025 with updates
Submitted on 15 Apr 2025
Accounts for a small company made up to 31 March 2024
Submitted on 5 Mar 2025
Termination of appointment of Michael James Dick as a secretary on 14 February 2025
Submitted on 26 Feb 2025
Termination of appointment of Michael James Dick as a director on 14 February 2025
Submitted on 26 Feb 2025
Resolutions
Submitted on 8 Jan 2025
Termination of appointment of Stuart James Kerr as a director on 4 October 2024
Submitted on 22 Oct 2024
Termination of appointment of Ana Stewart as a director on 4 October 2024
Submitted on 22 Oct 2024
Termination of appointment of Campbell Macleod Grant as a director on 4 October 2024
Submitted on 21 Oct 2024
Cessation of Christoph Franz Josef Eckl as a person with significant control on 4 October 2024
Submitted on 21 Oct 2024
Cessation of Campbell Macleod Grant as a person with significant control on 4 October 2024
Submitted on 21 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year