Company NameHamish Cathie (Holdings) Limited
DirectorsGillian Aileen Bewley Cathie and James Donald Bewley Caithie
Company StatusActive
Company NumberSC049686
CategoryPrivate Limited Company
Incorporation Date29 December 1971(52 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGillian Aileen Bewley Cathie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1989(17 years, 7 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr James Donald Bewley Caithie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2020(48 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Ian Hamish Bewley Cathie
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(17 years, 7 months after company formation)
Appointment Duration34 years, 3 months (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed28 July 1989(17 years, 7 months after company formation)
Appointment Duration25 years, 9 months (resigned 28 April 2015)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2015(43 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 August 2018)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressTurcan Connell
Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.000k at £1Mr Ian Hamish Bewley Cathie
95.16%
Preference
44.4k at £1Mr Ian Hamish Bewley Cathie
4.23%
Ordinary
3.2k at £1Mr James Donald Bewley Cathie
0.31%
Ordinary
3.2k at £1Ms Helen Alice Bewley Seymour-smith
0.31%
Ordinary
10 at £1Ms Gillian Aileen Bewley Cathie
0.00%
Ordinary

Financials

Year2014
Net Worth£897,441
Current Liabilities£873,909

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

23 April 1982Delivered on: 29 April 1982
Satisfied on: 23 February 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor, second floor and attic premises at 10 rutland square, edinburgh.
Fully Satisfied
20 July 1981Delivered on: 4 August 1981
Satisfied on: 23 February 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground floor, basement and sub-basement of 10 rutland square edinburgh.
Fully Satisfied
30 April 1981Delivered on: 13 May 1981
Satisfied on: 15 July 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
27 October 2020Appointment of Mr James Donald Bewley Caithie as a director on 10 October 2020 (2 pages)
7 September 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
4 February 2020Statement of capital on 28 January 2020
  • GBP 220,909
(4 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
15 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
2 August 2019Statement of capital on 1 July 2019
  • GBP 250,909
(4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
22 August 2018Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 17 August 2018 (2 pages)
10 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
9 August 2018Director's details changed for Ian Hamish Bewley Cathie on 9 August 2018 (2 pages)
9 August 2018Director's details changed for Gillian Aileen Bewley Cathie on 9 August 2018 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
18 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
7 August 2017Statement of capital on 30 June 2017
  • GBP 650,909
(4 pages)
7 August 2017Statement of capital on 30 June 2017
  • GBP 650,909
(4 pages)
22 March 2017Statement of capital on 31 December 2016
  • GBP 900,909
(4 pages)
22 March 2017Statement of capital on 31 December 2016
  • GBP 900,909
(4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 September 2016Second filing of the annual return made up to 1 August 2015 (22 pages)
29 September 2016Second filing of the annual return made up to 1 August 2015 (22 pages)
7 September 201601/08/16 Statement of Capital gbp 1050909 (6 pages)
7 September 201601/08/16 Statement of Capital gbp 1050909 (6 pages)
27 July 2016Statement of capital on 30 June 2016
  • GBP 950,909
(4 pages)
27 July 2016Statement of capital on 30 June 2016
  • GBP 950,909
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 150,909
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/09/2016
(5 pages)
24 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 150,909
(5 pages)
24 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 150,909
(5 pages)
24 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 150,909
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/09/2016
(5 pages)
7 May 2015Appointment of Turcan Connell Company Secretaries Limited as a secretary on 28 April 2015 (3 pages)
7 May 2015Termination of appointment of D.W. Company Services Limited as a secretary on 28 April 2015 (2 pages)
7 May 2015Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 7 May 2015 (2 pages)
7 May 2015Appointment of Turcan Connell Company Secretaries Limited as a secretary on 28 April 2015 (3 pages)
7 May 2015Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 7 May 2015 (2 pages)
7 May 2015Termination of appointment of D.W. Company Services Limited as a secretary on 28 April 2015 (2 pages)
7 May 2015Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 7 May 2015 (2 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,050,909
(6 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,050,909
(6 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,050,909
(6 pages)
3 January 2014Group of companies' accounts made up to 31 January 2013 (19 pages)
3 January 2014Group of companies' accounts made up to 31 January 2013 (19 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
31 October 2012Group of companies' accounts made up to 31 January 2012 (19 pages)
31 October 2012Group of companies' accounts made up to 31 January 2012 (19 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 November 2011Group of companies' accounts made up to 31 January 2011 (19 pages)
1 November 2011Group of companies' accounts made up to 31 January 2011 (19 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
29 October 2010Group of companies' accounts made up to 31 January 2010 (17 pages)
29 October 2010Group of companies' accounts made up to 31 January 2010 (17 pages)
22 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 551, 570 21/09/2010
(46 pages)
22 October 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 1,050,909
(10 pages)
22 October 2010Particulars of variation of rights attached to shares (2 pages)
22 October 2010Statement of company's objects (2 pages)
22 October 2010Statement of company's objects (2 pages)
22 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 551, 570 21/09/2010
(46 pages)
22 October 2010Particulars of variation of rights attached to shares (2 pages)
22 October 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 1,050,909
(10 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
18 December 2009Group of companies' accounts made up to 31 January 2009 (20 pages)
18 December 2009Group of companies' accounts made up to 31 January 2009 (20 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
1 December 2008Group of companies' accounts made up to 31 January 2008 (18 pages)
1 December 2008Group of companies' accounts made up to 31 January 2008 (18 pages)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
29 November 2007Group of companies' accounts made up to 31 January 2007 (18 pages)
29 November 2007Group of companies' accounts made up to 31 January 2007 (18 pages)
28 November 2007Memorandum and Articles of Association (6 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2007Memorandum and Articles of Association (6 pages)
14 August 2007Return made up to 01/08/07; full list of members (3 pages)
14 August 2007Return made up to 01/08/07; full list of members (3 pages)
30 November 2006Group of companies' accounts made up to 31 January 2006 (18 pages)
30 November 2006Group of companies' accounts made up to 31 January 2006 (18 pages)
14 August 2006Return made up to 01/08/06; full list of members (3 pages)
14 August 2006Return made up to 01/08/06; full list of members (3 pages)
28 November 2005Group of companies' accounts made up to 31 January 2005 (17 pages)
28 November 2005Group of companies' accounts made up to 31 January 2005 (17 pages)
23 August 2005Return made up to 01/08/05; full list of members (6 pages)
23 August 2005Return made up to 01/08/05; full list of members (6 pages)
25 November 2004Group of companies' accounts made up to 31 January 2004 (17 pages)
25 November 2004Group of companies' accounts made up to 31 January 2004 (17 pages)
9 September 2004Return made up to 01/08/04; full list of members (6 pages)
9 September 2004Return made up to 01/08/04; full list of members (6 pages)
1 December 2003Group of companies' accounts made up to 31 January 2003 (17 pages)
1 December 2003Group of companies' accounts made up to 31 January 2003 (17 pages)
29 August 2003Return made up to 01/08/03; full list of members (9 pages)
29 August 2003Return made up to 01/08/03; full list of members (9 pages)
18 November 2002Group of companies' accounts made up to 31 January 2002 (19 pages)
18 November 2002Group of companies' accounts made up to 31 January 2002 (19 pages)
13 August 2002Return made up to 01/08/02; full list of members (7 pages)
13 August 2002Return made up to 01/08/02; full list of members (7 pages)
26 November 2001Group of companies' accounts made up to 31 January 2001 (22 pages)
26 November 2001Group of companies' accounts made up to 31 January 2001 (22 pages)
9 August 2001Return made up to 01/08/01; full list of members (8 pages)
9 August 2001Return made up to 01/08/01; full list of members (8 pages)
10 November 2000Full group accounts made up to 31 January 2000 (22 pages)
10 November 2000Full group accounts made up to 31 January 2000 (22 pages)
14 August 2000Return made up to 01/08/00; full list of members (7 pages)
14 August 2000Return made up to 01/08/00; full list of members (7 pages)
30 November 1999Full group accounts made up to 31 January 1999 (22 pages)
30 November 1999Full group accounts made up to 31 January 1999 (22 pages)
26 August 1999Return made up to 01/08/99; full list of members (7 pages)
26 August 1999Return made up to 01/08/99; full list of members (7 pages)
26 November 1998Full group accounts made up to 31 January 1998 (23 pages)
26 November 1998Full group accounts made up to 31 January 1998 (23 pages)
18 August 1998Return made up to 01/08/98; full list of members (7 pages)
18 August 1998Return made up to 01/08/98; full list of members (7 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned (1 page)
21 December 1997Full group accounts made up to 31 January 1997 (23 pages)
21 December 1997Full group accounts made up to 31 January 1997 (23 pages)
18 August 1997Return made up to 01/08/97; full list of members (7 pages)
18 August 1997Return made up to 01/08/97; full list of members (7 pages)
27 November 1996Full group accounts made up to 31 January 1996 (22 pages)
27 November 1996Full group accounts made up to 31 January 1996 (22 pages)
12 August 1996Return made up to 01/08/96; full list of members (8 pages)
12 August 1996Return made up to 01/08/96; full list of members (8 pages)
26 April 1996Director's particulars changed (1 page)
26 April 1996Director's particulars changed (1 page)
26 April 1996Director's particulars changed (1 page)
26 April 1996Director's particulars changed (1 page)
13 February 1996Company name changed hamish cathie travel scotland (h oldings) LIMITED\certificate issued on 14/02/96 (2 pages)
13 February 1996Company name changed hamish cathie travel scotland (h oldings) LIMITED\certificate issued on 14/02/96 (2 pages)
30 October 1995Full group accounts made up to 31 January 1995 (21 pages)
30 October 1995Full group accounts made up to 31 January 1995 (21 pages)
9 August 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 August 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)