Company NameCaterthun Property And Trading Company Limited
Company StatusDissolved
Company NumberSC040784
CategoryPrivate Limited Company
Incorporation Date10 August 1964(59 years, 8 months ago)
Dissolution Date26 June 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Arnold Gilruth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1989(24 years, 8 months after company formation)
Appointment Duration32 years, 2 months (closed 26 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStable Cottage Brae Street
Dunkeld
PH8 0BA
Scotland
Director NameMs Katherine Anne Payne
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1989(24 years, 8 months after company formation)
Appointment Duration32 years, 2 months (closed 26 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Parthenia Road
London
SW6 4BD
Secretary NameMr Christopher Beaton
StatusClosed
Appointed28 February 2017(52 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 26 June 2021)
RoleCompany Director
Correspondence AddressCraigie House Forgan Drive
Drumoig, Leuchars
St. Andrews
KY16 0DW
Scotland
Director NameCatherine Mary Gilruth
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1989(24 years, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 08 November 2009)
RoleCompany Director
Correspondence Address59 Lawmill Gardens
St Andrews
Fife
KY16 8QZ
Scotland
Director NameLois Mary Helen Radmer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1989(24 years, 8 months after company formation)
Appointment Duration29 years (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodend Cottage
Gauldry
Fife
Secretary NameMurray Donald Drummond Cook Llp (Corporation)
StatusResigned
Appointed10 April 1989(24 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2004)
Correspondence AddressKinburn Castle
St Andrews
Fife
KY16 9DR
Scotland
Secretary NameHenderson Loggie C.A. (Corporation)
StatusResigned
Appointed01 April 2004(39 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2017)
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.7k at £1John Arnold Gilruth
33.40%
Ordinary
3.7k at £1Katherine Anne Payne
33.30%
Ordinary
3.7k at £1Lois Mary Helen Radmer
33.30%
Ordinary

Financials

Year2014
Net Worth£47,018
Cash£3,769
Current Liabilities£2,136

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
28 February 2017Registered office address changed from The Vision Building 20 Greenmarket Dundee DD1 4QB to Craigie House Forgan Drive Drumoig, Leuchars St. Andrews KY16 0DW on 28 February 2017 (1 page)
28 February 2017Appointment of Mr Christopher Beaton as a secretary on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Henderson Loggie C.A. as a secretary on 28 February 2017 (1 page)
18 August 2016Director's details changed for John Arnold Gilruth on 18 August 2016 (2 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 11,000
(6 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 April 2015Registered office address changed from Royal Exchange Panmure Street Dundee Tayside DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 27 April 2015 (1 page)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 11,000
(6 pages)
27 April 2015Secretary's details changed for Henderson Loggie C.A. on 12 January 2015 (1 page)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 11,000
(6 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Lois Mary Helen Radmer on 1 October 2009 (2 pages)
20 April 2010Director's details changed for John Arnold Gilruth on 1 October 2009 (2 pages)
20 April 2010Director's details changed for John Arnold Gilruth on 1 October 2009 (2 pages)
20 April 2010Termination of appointment of Catherine Gilruth as a director (1 page)
20 April 2010Director's details changed for Ms Katherine Anne Payne on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Ms Katherine Anne Payne on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
20 April 2010Secretary's details changed for Henderson Loggie C.A. on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Lois Mary Helen Radmer on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for Henderson Loggie C.A. on 1 October 2009 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 April 2009Return made up to 31/03/09; full list of members (5 pages)
6 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
9 May 2008Return made up to 31/03/08; full list of members (5 pages)
13 February 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 April 2006Return made up to 31/03/06; full list of members (9 pages)
21 April 2005Return made up to 15/04/05; full list of members (9 pages)
11 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
10 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Registered office changed on 27/04/04 from: kinburn castle st andrews fife KY16 9DS (1 page)
15 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
21 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
21 May 2003Return made up to 01/05/03; full list of members (9 pages)
5 July 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
16 May 2002Return made up to 01/05/02; full list of members (9 pages)
4 May 2001Return made up to 01/05/01; full list of members (8 pages)
8 March 2001Full accounts made up to 31 December 2000 (11 pages)
5 May 2000Return made up to 01/05/00; full list of members (8 pages)
26 April 2000Full accounts made up to 31 December 1999 (12 pages)
19 May 1999Return made up to 01/05/99; full list of members (5 pages)
12 April 1999Full accounts made up to 31 December 1998 (11 pages)
3 March 1998Full accounts made up to 31 December 1997 (9 pages)
24 September 1997Full accounts made up to 31 December 1996 (11 pages)
7 May 1997Return made up to 01/05/97; no change of members (4 pages)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
9 May 1996Return made up to 01/05/96; full list of members (6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
18 May 1995Return made up to 01/05/95; no change of members (4 pages)