Advanced company searchLink opens in new window

CATCHMENT TAY HOLDINGS LIMITED

Company number SC186500

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
18 May 2015 TM01 Termination of appointment of Malcolm Richard Saunders as a director on 5 May 2015
18 May 2015 AP01 Appointment of Mr Nigel John Paterson as a director on 5 May 2015
27 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000,002
02 Jun 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 AP01 Appointment of Mr Christopher James Tanner as a director
08 Apr 2014 AP01 Appointment of Mr David Michael Hardy as a director
02 Apr 2014 TM01 Termination of appointment of Jasvinder Bal as a director
02 Apr 2014 TM01 Termination of appointment of Michael Jaffe as a director
28 Nov 2013 AP01 Appointment of John Ivor Cavill as a director
14 Nov 2013 TM01 Termination of appointment of John Mcfadzean as a director
14 Nov 2013 AD01 Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 14 November 2013
14 Oct 2013 CH01 Director's details changed for David Fulton Gilmour on 14 October 2013
04 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
24 Jun 2013 AA Full accounts made up to 31 December 2012
28 Feb 2013 AP02 Appointment of Biif Corporate Services Limited as a director
26 Feb 2013 CH04 Secretary's details changed for Infrastructure Managers Limited on 26 February 2013
21 Feb 2013 CH01 Director's details changed for David Fulton Gilmour on 21 February 2013
19 Feb 2013 TM01 Termination of appointment of Nigel Middleton as a director
02 Aug 2012 AP01 Appointment of David Fulton Gilmour as a director
18 Jun 2012 AA Full accounts made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
06 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
22 Jun 2011 AA Full accounts made up to 31 December 2010
21 Jan 2011 TM01 Termination of appointment of Duncan Bates as a director
21 Jan 2011 AP01 Appointment of Mr Jasvinder Singh Bal as a director