Company NameKatalyst Projects (2005) Limited
Company StatusDissolved
Company NumberSC281222
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NameKatalyst Projects Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alistair Gordon McKinnon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(3 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 29 March 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressSe Dunfries And Galloway Ettrick Riverside
Dunsdale Road
Selkirk
TD7 5EB
Scotland
Secretary NameMr Alistair Gordon McKinnon
NationalityBritish
StatusClosed
Appointed11 June 2008(3 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 29 March 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressSe Dunfries And Galloway Ettrick Riverside
Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameDr Julian Alfred Pace
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Enterprise Bridge Street
Galashiels
Selkirkshire
TD1 1SW
Scotland
Director NameJohn David Plant
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWhitestones
Moniaive
Thornhill
Dumfriesshire
DG3 4EQ
Scotland
Director NameColin Williamson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleChief Executive
Correspondence AddressMansefield
Torthorwald
Dumfries
DG1 3QA
Scotland
Secretary NameJohn David Plant
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWhitestones
Moniaive
Thornhill
Dumfriesshire
DG3 4EQ
Scotland
Director NameColin Birrell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(2 weeks, 2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigruie
North Street
Annan
Dumfriesshire
DG12 5DG
Scotland
Director NameMr Michael Keggans
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(2 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2008)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressQueensberry Park
Hospital Road
Thornhill
Dumfriesshire
DG3 5AA
Scotland
Director NameMr David Robert Shaw
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFuaran Southcliffe
Port Patrick
Stranraer
Wigtownshire
DG9 8LE
Scotland
Director NameAnthony Nigel Carrick Watson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 25 June 2010)
RoleCompany Director
Correspondence Address18a Morningside Place
Edinburgh
EH10 5ER
Scotland

Contact

Websitewww.scottish-enterprise.com
Telephone0141 2471385
Telephone regionGlasgow

Location

Registered AddressSolway House
Tinwald Downs Road Heathhall
Dumfries
Dumfriesshire
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar

Shareholders

1.9m at £1Shareholder Name Missing
99.99%
Preference
100 at £1Shareholder Name Missing
0.01%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
7 April 2015Director's details changed for Mr Alistair Gordon Mckinnon on 8 March 2015 (3 pages)
7 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 April 2015Secretary's details changed for Mr Alistair Gordon Mckinnon on 8 March 2015 (3 pages)
7 April 2015Statement by Directors (2 pages)
7 April 2015Statement of capital on 7 April 2015
  • GBP 1
(4 pages)
7 April 2015Solvency Statement dated 26/03/15 (2 pages)
7 April 2015Annual return made up to 8 March 2015
Statement of capital on 2015-04-07
  • GBP 1,895,000
(14 pages)
7 April 2015Director's details changed for Mr Alistair Gordon Mckinnon on 8 March 2015 (3 pages)
7 April 2015Director's details changed for Mr Alistair Gordon Mckinnon on 8 March 2015 (3 pages)
7 April 2015Statement of capital on 7 April 2015
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 8 March 2015
Statement of capital on 2015-04-07
  • GBP 1,895,000
(14 pages)
7 April 2015Solvency Statement dated 26/03/15 (2 pages)
7 April 2015Statement by Directors (2 pages)
7 April 2015Secretary's details changed for Mr Alistair Gordon Mckinnon on 8 March 2015 (3 pages)
7 April 2015Annual return made up to 8 March 2015
Statement of capital on 2015-04-07
  • GBP 1,895,000
(14 pages)
7 April 2015Statement of capital on 7 April 2015
  • GBP 1
(4 pages)
7 April 2015Secretary's details changed for Mr Alistair Gordon Mckinnon on 8 March 2015 (3 pages)
7 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2014Full accounts made up to 31 March 2014 (12 pages)
11 December 2014Full accounts made up to 31 March 2014 (12 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,895,000
(6 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,895,000
(6 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,895,000
(6 pages)
11 November 2013Full accounts made up to 31 March 2013 (12 pages)
11 November 2013Full accounts made up to 31 March 2013 (12 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
23 November 2012Full accounts made up to 31 March 2012 (11 pages)
23 November 2012Full accounts made up to 31 March 2012 (11 pages)
27 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (14 pages)
27 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (14 pages)
27 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (14 pages)
8 September 2011Full accounts made up to 31 March 2011 (11 pages)
8 September 2011Full accounts made up to 31 March 2011 (11 pages)
17 May 2011Section 519 (1 page)
17 May 2011Section 519 (1 page)
7 April 2011Annual return made up to 8 March 2011 (14 pages)
7 April 2011Annual return made up to 8 March 2011 (14 pages)
7 April 2011Annual return made up to 8 March 2011 (14 pages)
23 August 2010Full accounts made up to 31 March 2010 (12 pages)
23 August 2010Full accounts made up to 31 March 2010 (12 pages)
25 June 2010Termination of appointment of Anthony Watson as a director (2 pages)
25 June 2010Termination of appointment of Anthony Watson as a director (2 pages)
24 June 2010Appointment of Dr Julian Alfred Pace as a director (3 pages)
24 June 2010Appointment of Dr Julian Alfred Pace as a director (3 pages)
23 April 2010Annual return made up to 8 March 2010 (14 pages)
23 April 2010Annual return made up to 8 March 2010 (14 pages)
23 April 2010Annual return made up to 8 March 2010 (14 pages)
4 September 2009Full accounts made up to 31 March 2009 (13 pages)
4 September 2009Full accounts made up to 31 March 2009 (13 pages)
21 April 2009Return made up to 08/03/09; full list of members (10 pages)
21 April 2009Return made up to 08/03/09; full list of members (10 pages)
15 July 2008Full accounts made up to 31 March 2008 (15 pages)
15 July 2008Full accounts made up to 31 March 2008 (15 pages)
1 July 2008Secretary appointed alistair gordon mckinnon (2 pages)
1 July 2008Appointment terminated director and secretary john plant (1 page)
1 July 2008Appointment terminated director and secretary john plant (1 page)
1 July 2008Secretary appointed alistair gordon mckinnon (2 pages)
13 June 2008Appointment terminated director michael keggans (1 page)
13 June 2008Director appointed alistair gordon mckinnon (2 pages)
13 June 2008Appointment terminated director michael keggans (1 page)
13 June 2008Director appointed alistair gordon mckinnon (2 pages)
13 June 2008Director appointed anthony nigel carrick watson (2 pages)
13 June 2008Director appointed anthony nigel carrick watson (2 pages)
15 April 2008Appointment terminated director david shaw (1 page)
15 April 2008Appointment terminated director david shaw (1 page)
8 April 2008Return made up to 08/03/08; no change of members
  • 363(287) ‐ Registered office changed on 08/04/08
(7 pages)
8 April 2008Return made up to 08/03/08; no change of members
  • 363(287) ‐ Registered office changed on 08/04/08
(7 pages)
2 November 2007Full accounts made up to 31 March 2007 (13 pages)
2 November 2007Full accounts made up to 31 March 2007 (13 pages)
22 May 2007Return made up to 08/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2007Return made up to 08/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2006Memorandum and Articles of Association (12 pages)
10 November 2006Memorandum and Articles of Association (12 pages)
10 November 2006Company name changed katalyst projects LIMITED\certificate issued on 10/11/06 (2 pages)
10 November 2006Company name changed katalyst projects LIMITED\certificate issued on 10/11/06 (2 pages)
22 August 2006Full accounts made up to 31 March 2006 (11 pages)
22 August 2006Full accounts made up to 31 March 2006 (11 pages)
1 June 2006New director appointed (4 pages)
1 June 2006New director appointed (4 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 August 2005Full accounts made up to 31 March 2005 (10 pages)
5 August 2005Full accounts made up to 31 March 2005 (10 pages)
4 August 2005Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
4 August 2005Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
7 April 2005Nc inc already adjusted 24/03/05 (2 pages)
7 April 2005Ad 24/03/05--------- £ si 1699999@1=1699999 £ ic 1/1700000 (2 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 April 2005Ad 24/03/05--------- £ si 1699999@1=1699999 £ ic 1/1700000 (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 April 2005Director resigned (1 page)
7 April 2005Nc inc already adjusted 24/03/05 (2 pages)
8 March 2005Incorporation (24 pages)
8 March 2005Incorporation (24 pages)