Company NameOWEN Cattanach Ltd.
Company StatusDissolved
Company NumberSC237422
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 6 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOwen Cattanach
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleHeating & Plumbing Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSaval
10a Moss Road
Tain
Ross Shire
IV19 1HH
Scotland
Secretary NameAmanda Jayne Wilson
NationalityBritish
StatusClosed
Appointed03 July 2006(3 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 26 November 2019)
RoleCompany Director
Correspondence AddressSaval
10a Moss Road
Tain
Ross Shire
IV19 1HH
Scotland
Secretary NameSharon Cattanach
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleSecretary
Correspondence Address11 Sutherland Crescent
Tain
Ross Shire
IV19 1DR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Owen Cattanach
100.00%
Ordinary

Financials

Year2014
Net Worth£10,504
Cash£29,265
Current Liabilities£27,355

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
30 August 2019Application to strike the company off the register (1 page)
17 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
17 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 September 2017Notification of Owen Cattanach as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
18 September 2017Notification of Owen Cattanach as a person with significant control on 18 September 2017 (2 pages)
4 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
4 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
8 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
8 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
29 June 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
1 October 2009Return made up to 27/09/09; full list of members (3 pages)
1 October 2009Return made up to 27/09/09; full list of members (3 pages)
29 August 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
29 August 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
1 October 2008Return made up to 27/09/08; full list of members (3 pages)
1 October 2008Return made up to 27/09/08; full list of members (3 pages)
18 August 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
18 August 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
5 October 2007Return made up to 27/09/07; full list of members (2 pages)
5 October 2007Return made up to 27/09/07; full list of members (2 pages)
3 September 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
3 September 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
5 October 2006Return made up to 27/09/06; full list of members (2 pages)
5 October 2006Return made up to 27/09/06; full list of members (2 pages)
9 August 2006New secretary appointed (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (1 page)
8 August 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
8 August 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
30 September 2005Return made up to 27/09/05; full list of members (2 pages)
30 September 2005Return made up to 27/09/05; full list of members (2 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
8 April 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
8 April 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
14 September 2004Return made up to 27/09/04; full list of members (6 pages)
14 September 2004Return made up to 27/09/04; full list of members (6 pages)
15 January 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
15 January 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
15 January 2004Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
15 January 2004Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
25 September 2003Return made up to 27/09/03; full list of members (6 pages)
25 September 2003Return made up to 27/09/03; full list of members (6 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
27 September 2002Incorporation (16 pages)
27 September 2002Incorporation (16 pages)