Company NameCliffe Catterall Limited
DirectorStephen John Cliffe Catterall
Company StatusActive
Company NumberSC216859
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Stephen John Cliffe Catterall
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(2 weeks, 1 day after company formation)
Appointment Duration23 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address21 Dick Place
Edinburgh
EH9 2JU
Scotland
Secretary NameMr Stephen John Cliffe Catterall
NationalityBritish
StatusCurrent
Appointed30 March 2001(2 weeks, 1 day after company formation)
Appointment Duration23 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address21 Dick Place
Edinburgh
EH9 2JU
Scotland
Director NameMs Margaret Kirkwood Aikman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(2 weeks, 1 day after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address21 Dick Place
Edinburgh
EH9 2JU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0131 6674404
Telephone regionEdinburgh

Location

Registered Address21 Dick Place
Edinburgh
EH9 2JU
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Shareholders

550 at £1Stephen John Cliffe Catterall
55.00%
Ordinary A
450 at £1Margaret Kirkwood Aikman
45.00%
Ordinary B

Financials

Year2014
Net Worth£33,959
Cash£84,748
Current Liabilities£65,168

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

14 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
26 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
5 January 2016Termination of appointment of Margaret Kirkwood Aikman as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Margaret Kirkwood Aikman as a director on 31 December 2015 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(6 pages)
2 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(6 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(6 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 March 2010Director's details changed for Margaret Kirkwood Aikman on 14 March 2010 (2 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Margaret Kirkwood Aikman on 14 March 2010 (2 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Stephen John Cliffe Catterall on 14 March 2010 (2 pages)
22 March 2010Director's details changed for Stephen John Cliffe Catterall on 14 March 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 March 2009Return made up to 14/03/09; full list of members (4 pages)
26 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 14/03/08; full list of members (4 pages)
31 March 2008Return made up to 14/03/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2007Return made up to 14/03/07; full list of members (2 pages)
16 April 2007Return made up to 14/03/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 14/03/06; full list of members (2 pages)
5 April 2006Location of register of members (1 page)
5 April 2006Return made up to 14/03/06; full list of members (2 pages)
5 April 2006Location of register of members (1 page)
8 November 2005Registered office changed on 08/11/05 from: 74 northumberland street edinburgh EH3 6JG (1 page)
8 November 2005Registered office changed on 08/11/05 from: 74 northumberland street edinburgh EH3 6JG (1 page)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 14/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Return made up to 14/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 April 2004Return made up to 14/03/04; full list of members (7 pages)
6 April 2004Return made up to 14/03/04; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 March 2003Return made up to 14/03/03; full list of members (7 pages)
20 March 2003Return made up to 14/03/03; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 April 2002Return made up to 14/03/02; full list of members (6 pages)
15 April 2002Return made up to 14/03/02; full list of members (6 pages)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2001Memorandum and Articles of Association (7 pages)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2001Memorandum and Articles of Association (7 pages)
20 April 2001Ad 04/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 April 2001Ad 04/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 April 2001£ nc 1000/20000 04/04/01 (1 page)
10 April 2001£ nc 1000/20000 04/04/01 (1 page)
10 April 2001Memorandum and Articles of Association (6 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2001Memorandum and Articles of Association (6 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2001Company name changed awardsign LIMITED\certificate issued on 04/04/01 (2 pages)
4 April 2001Company name changed awardsign LIMITED\certificate issued on 04/04/01 (2 pages)
3 April 2001Registered office changed on 03/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed;new director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Registered office changed on 03/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Incorporation (13 pages)
14 March 2001Incorporation (13 pages)