- Company Overview for CATCHMENT MORAY LIMITED (SC206595)
- Filing history for CATCHMENT MORAY LIMITED (SC206595)
- People for CATCHMENT MORAY LIMITED (SC206595)
- Charges for CATCHMENT MORAY LIMITED (SC206595)
- More for CATCHMENT MORAY LIMITED (SC206595)
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) |
---|---|---|---|
11 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
05 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
28 Dec 2017 | MR01 | Registration of charge SC2065950025, created on 20 December 2017 | |
08 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
11 May 2017 | RP04CS01 | Second filing of Confirmation Statement dated 26/04/2017 | |
28 Apr 2017 | CS01 |
Confirmation statement made on 26 April 2017 with updates
|
|
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 | |
29 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
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 | 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 | |
11 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
02 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
28 Nov 2013 | AP01 | Appointment of John Ivor Cavill 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 Nov 2013 | TM01 | Termination of appointment of John Mcfadzean as a director | |
14 Oct 2013 | CH01 | Director's details changed for David Fulton Gilmour on 14 October 2013 | |
11 Jun 2013 | AA | Full accounts made up to 31 December 2012 |