Advanced company searchLink opens in new window

CATCHMENT MORAY LIMITED

Company number SC206595

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)
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
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing on 11/05/2017
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
  • GBP 3,000,003
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
  • GBP 3,000,003
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
  • GBP 3,000,003
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