Dunsdale Road
Selkirk
TD7 5EB
Scotland
Secretary Name | Mr Alistair Gordon McKinnon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 29 March 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Se Dunfries And Galloway Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland |
Director Name | Dr Julian Alfred Pace |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scottish Enterprise Bridge Street Galashiels Selkirkshire TD1 1SW Scotland |
Director Name | John David Plant |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitestones Moniaive Thornhill Dumfriesshire DG3 4EQ Scotland |
Director Name | Colin Williamson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Mansefield Torthorwald Dumfries DG1 3QA Scotland |
Secretary Name | John David Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitestones Moniaive Thornhill Dumfriesshire DG3 4EQ Scotland |
Director Name | Colin Birrell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigruie North Street Annan Dumfriesshire DG12 5DG Scotland |
Director Name | Mr Michael Keggans |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2008) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Queensberry Park Hospital Road Thornhill Dumfriesshire DG3 5AA Scotland |
Director Name | Mr David Robert Shaw |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fuaran Southcliffe Port Patrick Stranraer Wigtownshire DG9 8LE Scotland |
Director Name | Anthony Nigel Carrick Watson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 2010) |
Role | Company Director |
Correspondence Address | 18a Morningside Place Edinburgh EH10 5ER Scotland |
Website | www.scottish-enterprise.com |
---|---|
Telephone | 0141 2471385 |
Telephone region | Glasgow |
Registered Address | Solway House Tinwald Downs Road Heathhall Dumfries Dumfriesshire DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
1.9m at £1 | Shareholder Name Missing 99.99% Preference |
---|---|
100 at £1 | Shareholder Name Missing 0.01% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
7 April 2015 | Director's details changed for Mr Alistair Gordon Mckinnon on 8 March 2015 (3 pages) |
7 April 2015 | Resolutions
|
7 April 2015 | Secretary's details changed for Mr Alistair Gordon Mckinnon on 8 March 2015 (3 pages) |
7 April 2015 | Statement by Directors (2 pages) |
7 April 2015 | Statement of capital on 7 April 2015
|
7 April 2015 | Solvency Statement dated 26/03/15 (2 pages) |
7 April 2015 | Annual return made up to 8 March 2015 Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Mr Alistair Gordon Mckinnon on 8 March 2015 (3 pages) |
7 April 2015 | Director's details changed for Mr Alistair Gordon Mckinnon on 8 March 2015 (3 pages) |
7 April 2015 | Statement of capital on 7 April 2015
|
7 April 2015 | Annual return made up to 8 March 2015 Statement of capital on 2015-04-07
|
7 April 2015 | Solvency Statement dated 26/03/15 (2 pages) |
7 April 2015 | Statement by Directors (2 pages) |
7 April 2015 | Secretary's details changed for Mr Alistair Gordon Mckinnon on 8 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 8 March 2015 Statement of capital on 2015-04-07
|
7 April 2015 | Statement of capital on 7 April 2015
|
7 April 2015 | Secretary's details changed for Mr Alistair Gordon Mckinnon on 8 March 2015 (3 pages) |
7 April 2015 | Resolutions
|
11 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
11 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
11 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
27 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (14 pages) |
27 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (14 pages) |
27 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (14 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
17 May 2011 | Section 519 (1 page) |
17 May 2011 | Section 519 (1 page) |
7 April 2011 | Annual return made up to 8 March 2011 (14 pages) |
7 April 2011 | Annual return made up to 8 March 2011 (14 pages) |
7 April 2011 | Annual return made up to 8 March 2011 (14 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
25 June 2010 | Termination of appointment of Anthony Watson as a director (2 pages) |
25 June 2010 | Termination of appointment of Anthony Watson as a director (2 pages) |
24 June 2010 | Appointment of Dr Julian Alfred Pace as a director (3 pages) |
24 June 2010 | Appointment of Dr Julian Alfred Pace as a director (3 pages) |
23 April 2010 | Annual return made up to 8 March 2010 (14 pages) |
23 April 2010 | Annual return made up to 8 March 2010 (14 pages) |
23 April 2010 | Annual return made up to 8 March 2010 (14 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
21 April 2009 | Return made up to 08/03/09; full list of members (10 pages) |
21 April 2009 | Return made up to 08/03/09; full list of members (10 pages) |
15 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
15 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
1 July 2008 | Secretary appointed alistair gordon mckinnon (2 pages) |
1 July 2008 | Appointment terminated director and secretary john plant (1 page) |
1 July 2008 | Appointment terminated director and secretary john plant (1 page) |
1 July 2008 | Secretary appointed alistair gordon mckinnon (2 pages) |
13 June 2008 | Appointment terminated director michael keggans (1 page) |
13 June 2008 | Director appointed alistair gordon mckinnon (2 pages) |
13 June 2008 | Appointment terminated director michael keggans (1 page) |
13 June 2008 | Director appointed alistair gordon mckinnon (2 pages) |
13 June 2008 | Director appointed anthony nigel carrick watson (2 pages) |
13 June 2008 | Director appointed anthony nigel carrick watson (2 pages) |
15 April 2008 | Appointment terminated director david shaw (1 page) |
15 April 2008 | Appointment terminated director david shaw (1 page) |
8 April 2008 | Return made up to 08/03/08; no change of members
|
8 April 2008 | Return made up to 08/03/08; no change of members
|
2 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
22 May 2007 | Return made up to 08/03/07; no change of members
|
22 May 2007 | Return made up to 08/03/07; no change of members
|
10 November 2006 | Memorandum and Articles of Association (12 pages) |
10 November 2006 | Memorandum and Articles of Association (12 pages) |
10 November 2006 | Company name changed katalyst projects LIMITED\certificate issued on 10/11/06 (2 pages) |
10 November 2006 | Company name changed katalyst projects LIMITED\certificate issued on 10/11/06 (2 pages) |
22 August 2006 | Full accounts made up to 31 March 2006 (11 pages) |
22 August 2006 | Full accounts made up to 31 March 2006 (11 pages) |
1 June 2006 | New director appointed (4 pages) |
1 June 2006 | New director appointed (4 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
28 March 2006 | Return made up to 08/03/06; full list of members
|
28 March 2006 | Return made up to 08/03/06; full list of members
|
5 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
4 August 2005 | Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page) |
4 August 2005 | Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
7 April 2005 | Nc inc already adjusted 24/03/05 (2 pages) |
7 April 2005 | Ad 24/03/05--------- £ si 1699999@1=1699999 £ ic 1/1700000 (2 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Ad 24/03/05--------- £ si 1699999@1=1699999 £ ic 1/1700000 (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Nc inc already adjusted 24/03/05 (2 pages) |
8 March 2005 | Incorporation (24 pages) |
8 March 2005 | Incorporation (24 pages) |