Advanced company searchLink opens in new window

CATCHMENT HIGHLAND HOLDINGS LIMITED

Company number SC168790

Filter by category

Filter by category


Confirmation statement filters

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)
08 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
05 Jun 2018 AA Full accounts made up to 31 December 2017
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
08 Jun 2017 AA Full accounts made up to 31 December 2016
06 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
04 Oct 2016 MR04 Satisfaction of charge 1 in full
04 Oct 2016 MR04 Satisfaction of charge 5 in full
04 Oct 2016 MR04 Satisfaction of charge 4 in full
28 Sep 2016 AP01 Appointment of Bryan Michael Acutt as a director on 26 September 2016
28 Sep 2016 TM01 Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016
27 Jul 2016 AA Full accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,100,000
21 Jul 2015 CH01 Director's details changed for David Fulton Gilmour on 21 July 2015
02 Jul 2015 CH02 Director's details changed for Biif Corporate Services Limited on 1 July 2015
04 Jun 2015 AA Full accounts made up to 31 December 2014
18 May 2015 AP01 Appointment of Mr Nigel John Paterson as a director on 5 May 2015
18 May 2015 TM01 Termination of appointment of Malcolm Richard Saunders as a director on 5 May 2015
20 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,100,000
21 Jul 2014 AP01 Appointment of John Ivor Cavill as a director on 1 November 2013
02 Jun 2014 AA Full accounts made up to 31 December 2013
14 Nov 2013 TM01 Termination of appointment of John Mcfadzean as a director
24 Oct 2013 AD01 Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 24 October 2013
24 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,100,000
14 Oct 2013 CH01 Director's details changed for David Fulton Gilmour on 14 October 2013
24 Jun 2013 AA Full accounts made up to 31 December 2012