Company NameCatalyst Resources Limited
Company StatusDissolved
Company NumberSC127111
CategoryPrivate Limited Company
Incorporation Date7 September 1990(33 years, 7 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)
Previous NameDalagh Associates Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy De Burgh Daly
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMains Of Murtle Beaconhill Road
Milltimber
Aberdeenshire
AB13 0JR
Scotland
Secretary NameDiana Daly
NationalityBritish
StatusClosed
Appointed07 September 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMains Of Murtle Beaconhill Road
Milltimber
Aberdeenshire
AB13 0JR
Scotland
Director NameDiana Daly
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(12 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 19 September 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressMains Of Murtle Beaconhill Road
Milltimber
Aberdeenshire
AB13 0JR
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed07 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitecatalystresources.com

Location

Registered AddressMains Of Murtle House
Beaconhill Road
Milltimber
Aberdeen
AB13 0JR
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

80 at £0.1Gregory Peter De Burgh Daly
8.00%
Ordinary
80 at £0.1Jonathan Roland De Burgh Daly
8.00%
Ordinary
80 at £0.1Rupert Daniel De Burgh Daly
8.00%
Ordinary
380 at £0.1Diana D.e Daly
38.00%
Ordinary
380 at £0.1Jeremy De Burgh Daly
38.00%
Ordinary

Financials

Year2014
Net Worth-£224,874
Cash£371
Current Liabilities£225,245

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-06
  • GBP 100
(6 pages)
6 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-06
  • GBP 100
(6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Jeremy De Burgh Daly on 6 May 2010 (2 pages)
30 June 2010Director's details changed for Diana Daly on 6 May 2010 (2 pages)
30 June 2010Director's details changed for Diana Daly on 6 May 2010 (2 pages)
30 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Jeremy De Burgh Daly on 6 May 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
19 June 2009Return made up to 06/05/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2008Director and secretary's change of particulars / diana daly / 01/06/2008 (1 page)
2 October 2008Director's change of particulars / jeremy daly / 01/06/2008 (1 page)
2 October 2008Return made up to 06/05/08; full list of members (4 pages)
2 October 2008Registered office changed on 02/10/2008 from mains of murtle beaconhill road milltimber aberdeen AB13 0JR (1 page)
19 September 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 May 2007Return made up to 06/05/07; full list of members (3 pages)
28 July 2006Return made up to 06/05/06; full list of members (3 pages)
27 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2006Particulars of contract relating to shares (2 pages)
31 March 2006Ad 16/12/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
27 March 2006S-div 16/12/05 (1 page)
3 June 2005Return made up to 06/05/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 November 2004Return made up to 07/09/04; full list of members (7 pages)
19 December 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
26 September 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 September 2003Return made up to 07/09/03; full list of members (7 pages)
2 December 2002New director appointed (2 pages)
10 September 2002Return made up to 07/09/02; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
2 November 2001Return made up to 07/09/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
8 September 2000Return made up to 07/09/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 January 2000Accounts for a small company made up to 30 September 1998 (7 pages)
25 November 1999Return made up to 07/09/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 September 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1998Partic of mort/charge * (5 pages)
19 November 1997Return made up to 07/09/96; no change of members
  • 363(287) ‐ Registered office changed on 19/11/97
(4 pages)
16 November 1997Return made up to 07/09/97; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
22 July 1997Partic of mort/charge * (6 pages)
19 November 1996Return made up to 07/09/93; full list of members (6 pages)
9 August 1996Return made up to 07/09/94; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
9 January 1996Return made up to 07/09/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)