Company NameCatyans Limited
Company StatusDissolved
Company NumberSC167432
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 8 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Barclay Griffiths
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2014(17 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 West Bowling Green Street
Edinburgh
EH6 5NX
Scotland
Director NameDavid William Alan Guild
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(same day as company formation)
RoleWriter To The Signet
Correspondence Address1a Belford Park
Edinburgh
Midlothian
EH4 3DP
Scotland
Director NameMr Julian Cecil Arthur Voge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address10 Hermitage Gardens
Edinburgh
Midlothian
EH10 6BA
Scotland
Director NameJemima McCluskey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(1 month, 3 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Eglinton Crescent
Edinburgh
EH12 5BY
Scotland
Director NameMark Robert McCluskey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(1 month, 3 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Eglinton Crescent
Edinburgh
EH12 5BY
Scotland
Secretary NameMark Robert McCluskey
NationalityBritish
StatusResigned
Appointed24 September 1996(1 month, 3 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Eglinton Crescent
Edinburgh
EH12 5BY
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitemcsquaredprint.co.uk
Telephone0131 5230400
Telephone regionEdinburgh

Location

Registered Address33 West Bowling Green Street
Edinburgh
EH6 5NX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

100 at £1Tucan (Printing) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,600
Current Liabilities£167,400

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

24 January 2014Delivered on: 31 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 September 1996Delivered on: 3 October 1996
Satisfied on: 12 February 2014
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

4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
3 June 2016Registered office address changed from 17 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG to 33 West Bowling Green Street Edinburgh EH6 5NX on 3 June 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 December 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
3 March 2014Termination of appointment of Mark Mccluskey as a director (1 page)
25 February 2014Termination of appointment of Jemima Mccluskey as a director (1 page)
25 February 2014Termination of appointment of Mark Mccluskey as a secretary (1 page)
25 February 2014Appointment of Mr John Barclay Griffiths as a director (2 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 February 2014Satisfaction of charge 1 in full (1 page)
31 January 2014Registration of charge 1674320002 (18 pages)
15 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(5 pages)
15 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(5 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 August 2008Return made up to 01/08/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 August 2007Return made up to 01/08/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 November 2006Registered office changed on 28/11/06 from: 13 randolph place edinburgh midlothian EH3 7TA (1 page)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 August 2005Return made up to 01/08/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 August 2003Return made up to 01/08/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 August 2002Return made up to 01/08/02; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 July 2001Return made up to 01/08/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 September 2000 (9 pages)
3 August 2000Return made up to 01/08/00; full list of members (6 pages)
11 May 2000Full accounts made up to 30 September 1999 (10 pages)
1 September 1999Return made up to 01/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1999Full accounts made up to 30 September 1998 (11 pages)
22 July 1998Return made up to 01/08/98; no change of members (4 pages)
16 April 1998Full accounts made up to 30 September 1997 (8 pages)
29 July 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1996Memorandum and Articles of Association (21 pages)
3 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
3 October 1996Partic of mort/charge * (6 pages)
25 September 1996Registered office changed on 25/09/96 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
25 September 1996Ad 24/09/96--------- £ si 49@1=49 £ ic 2/51 (2 pages)
25 September 1996Ad 24/09/96--------- £ si 49@1=49 £ ic 51/100 (2 pages)
25 September 1996New director appointed (1 page)
25 September 1996New secretary appointed;new director appointed (2 pages)
25 September 1996Secretary resigned (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
1 August 1996Incorporation (25 pages)