Ashtead
Surrey
KT21 2NL
Director Name | Catherine Bruce Catto |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(1 month after company formation) |
Appointment Duration | 19 years, 7 months (closed 28 June 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Road Cheltenham Gloucestershire GL50 2LR Wales |
Director Name | Ivor Douglas Catto |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(1 month after company formation) |
Appointment Duration | 19 years, 7 months (closed 28 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Burns Drive Banstead Surrey SM7 1PN |
Director Name | Mr Ralph Fergus Catto |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(1 month after company formation) |
Appointment Duration | 19 years, 7 months (closed 28 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Queens Road Cheltenham Gloucestershire GL50 2LR Wales |
Director Name | Shantha Kumar Sivananthan |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(1 month after company formation) |
Appointment Duration | 19 years, 7 months (closed 28 June 2022) |
Role | Airline Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 10 Penrose Way Four Marks Hanpshire GU34 5BG |
Director Name | Yvonne Hazel Sivananthan |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(1 month after company formation) |
Appointment Duration | 19 years, 7 months (closed 28 June 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 10 Penrose Way Four Marks Alton Hampshire GU34 5BG |
Secretary Name | Azets (CD) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2017(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 June 2022) |
Correspondence Address | Churchill House 59 Lichfield Street Walsall WS4 2BX |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Mrs Mandy Lorna Catto |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(1 month after company formation) |
Appointment Duration | 17 years (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Dr Stephen Kenneth Catto |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(1 month after company formation) |
Appointment Duration | 17 years (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Mrs Mary-Ann Catto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 March 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 12 Highfields Ashtead Surrey KT21 2NL |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Campbell Dallas Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 September 2017) |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Registered Address | 37 Albyn Place Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
10 at £1 | Catherine Bruce Catto 12.50% Ordinary |
---|---|
10 at £1 | Ivor Douglas Catto 12.50% Ordinary |
10 at £1 | Mandy Lorna Catto 12.50% Ordinary |
10 at £1 | Mary-anne Catto 12.50% Ordinary |
10 at £1 | Ralph Fergus Catto 12.50% Ordinary |
10 at £1 | Shantha Kumar Sivananthan 12.50% Ordinary |
10 at £1 | Stephan Kenneth Catto 12.50% Ordinary |
10 at £1 | Yvonne Hazel Sivananthan 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175 |
Cash | £985 |
Current Liabilities | £810 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 October 2015 | Delivered on: 29 October 2015 Persons entitled: Stewart Milne Group Limited Classification: A registered charge Particulars: Broadshade farm, westhill. Please see plan for further information. Outstanding |
---|
7 January 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
---|---|
10 December 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
4 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
24 February 2021 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to 37 Albyn Place Albyn Place Aberdeen AB10 1JB on 24 February 2021 (1 page) |
11 November 2020 | Confirmation statement made on 30 October 2020 with updates (6 pages) |
11 November 2020 | Secretary's details changed for Campbell Dallas Limited on 7 September 2020 (1 page) |
11 November 2020 | Change of details for Mrs Mary-Anne Catto as a person with significant control on 11 November 2020 (2 pages) |
11 November 2020 | Notification of Ralph Fergus Catto as a person with significant control on 11 November 2020 (2 pages) |
2 June 2020 | Termination of appointment of Stephen Kenneth Catto as a director on 23 December 2019 (1 page) |
2 June 2020 | Termination of appointment of Mandy Lorna Catto as a director on 23 December 2019 (1 page) |
1 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
12 November 2019 | Change of details for Mrs Mary-Anne Catto as a person with significant control on 12 November 2019 (2 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
5 November 2018 | Notification of Mary-Anne Catto as a person with significant control on 5 November 2018 (2 pages) |
5 November 2018 | Cessation of Stephen Kenneth Catto as a person with significant control on 5 November 2018 (1 page) |
5 November 2018 | Director's details changed for Mrs Mary-Ann Catto on 6 April 2016 (2 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 July 2018 | Appointment of Campbell Dallas Limited as a secretary on 29 September 2017 (2 pages) |
3 July 2018 | Termination of appointment of Campbell Dallas Llp as a secretary on 29 September 2017 (1 page) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 March 2017 | Appointment of Campbell Dallas Llp as a secretary on 3 March 2017 (2 pages) |
5 March 2017 | Termination of appointment of Mary-Ann Catto as a secretary on 3 March 2017 (1 page) |
5 March 2017 | Appointment of Campbell Dallas Llp as a secretary on 3 March 2017 (2 pages) |
5 March 2017 | Termination of appointment of Mary-Ann Catto as a secretary on 3 March 2017 (1 page) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Dr Stephen Kenneth Catto on 10 August 2015 (2 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Dr Stephen Kenneth Catto on 10 August 2015 (2 pages) |
29 October 2015 | Registration of charge SC2388710001, created on 22 October 2015 (8 pages) |
29 October 2015 | Registration of charge SC2388710001, created on 22 October 2015 (8 pages) |
5 August 2015 | Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Director's details changed for Mrs Mandy Lorna Catto on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mrs Mandy Lorna Catto on 23 July 2015 (2 pages) |
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
8 October 2014 | Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2013 | Change of share class name or designation (2 pages) |
21 November 2013 | Resolutions
|
21 November 2013 | Change of share class name or designation (2 pages) |
21 November 2013 | Resolutions
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (12 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (12 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (12 pages) |
25 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (12 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (12 pages) |
9 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (12 pages) |
30 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (10 pages) |
30 November 2009 | Director's details changed for Mary-Ann Catto on 30 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Yvonne Hazel Sivananthan on 30 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Shantha Kumar Sivananthan on 30 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Stephen Catto on 30 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Mandy Lorna Catto on 30 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Ralph Fergus Catto on 30 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Ivor Douglas Catto on 30 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Catherine Bruce Catto on 30 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (10 pages) |
30 November 2009 | Director's details changed for Mary-Ann Catto on 30 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Yvonne Hazel Sivananthan on 30 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Shantha Kumar Sivananthan on 30 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Stephen Catto on 30 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Mandy Lorna Catto on 30 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Ralph Fergus Catto on 30 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Ivor Douglas Catto on 30 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Catherine Bruce Catto on 30 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 August 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
29 August 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
24 April 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
24 April 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (7 pages) |
3 November 2008 | Director and secretary's change of particulars / mary-ann catto / 01/11/2008 (1 page) |
3 November 2008 | Return made up to 30/10/08; full list of members (7 pages) |
3 November 2008 | Director and secretary's change of particulars / mary-ann catto / 01/11/2008 (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 November 2007 | Return made up to 30/10/07; no change of members (10 pages) |
22 November 2007 | Return made up to 30/10/07; no change of members (10 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 November 2006 | Return made up to 30/10/06; full list of members (12 pages) |
24 November 2006 | Return made up to 30/10/06; full list of members (12 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 November 2005 | Return made up to 30/10/05; full list of members (12 pages) |
10 November 2005 | Return made up to 30/10/05; full list of members (12 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 November 2004 | Return made up to 30/10/04; full list of members
|
18 November 2004 | Return made up to 30/10/04; full list of members
|
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 9 woodlands park durris banchory AB31 6FB (1 page) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 9 woodlands park durris banchory AB31 6FB (1 page) |
9 January 2004 | Return made up to 30/10/03; full list of members (11 pages) |
9 January 2004 | Return made up to 30/10/03; full list of members (11 pages) |
2 June 2003 | Ad 03/12/02--------- £ si [email protected]=79 £ ic 1/80 (3 pages) |
2 June 2003 | Ad 03/12/02--------- £ si [email protected]=79 £ ic 1/80 (3 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 34 albyn place aberdeen AB10 1FW (1 page) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New secretary appointed;new director appointed (3 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 34 albyn place aberdeen AB10 1FW (1 page) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New secretary appointed;new director appointed (3 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New director appointed (3 pages) |
30 October 2002 | Incorporation (17 pages) |
30 October 2002 | Incorporation (17 pages) |