Company NameCathcart Associates Ltd
Company StatusActive
Company NumberSC366569
CategoryPrivate Limited Company
Incorporation Date8 October 2009(14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameSamuel Cathcart Wason
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence AddressArdmore House 40 George Street
Edinburgh
EH2 2LE
Scotland
Director NameMr Gordon Kaye
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 4 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArdmore House 40 George Street
Edinburgh
EH2 2LE
Scotland
Director NameMr Stuart James Manderson
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArdmore House 40 George Street
Edinburgh
EH2 2LE
Scotland
Director NameMr Murray John Simpson
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(12 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence AddressArdmore House 40 George Street
Edinburgh
EH2 2LE
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 January 2014(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 2015)
Correspondence Address5th Floor 125
Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitewww.cathcartassociates.com
Email address[email protected]
Telephone024 20422e67
Telephone regionCoventry

Location

Registered AddressArdmore House
40 George Street
Edinburgh
EH2 2LE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

2k at £0.01Cathcart Associates Group LTD
90.82%
Ordinary A
100 at £0.01Cathcart Associates Group LTD
4.55%
Ordinary B
100 at £0.01Cathcart Associates Group LTD
4.55%
Ordinary C
1 at £0.01Cathcart Associates Group LTD
0.05%
Ordinary D
1 at £0.01Cathcart Associates Group LTD
0.05%
Ordinary E

Financials

Year2014
Net Worth£729,415
Cash£64,370
Current Liabilities£588,453

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

19 April 2010Delivered on: 21 April 2010
Satisfied on: 13 June 2013
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

5 November 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
5 November 2020Cessation of Cathcart Associates Group Limited as a person with significant control on 1 July 2020 (1 page)
5 November 2020Notification of Cathcart Group Holdings Limited as a person with significant control on 1 July 2020 (2 pages)
25 June 2020Unaudited abridged accounts made up to 30 September 2019 (12 pages)
14 November 2019Appointment of Mr Stuart James Manderson as a director on 14 November 2019 (2 pages)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
5 June 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
12 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
8 May 2018Unaudited abridged accounts made up to 30 September 2017 (12 pages)
22 March 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 22.46
(4 pages)
9 November 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 April 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 22.23
(4 pages)
4 April 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 22.23
(4 pages)
28 March 2017Particulars of variation of rights attached to shares (2 pages)
28 March 2017Change of share class name or designation (2 pages)
28 March 2017Change of share class name or designation (2 pages)
28 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
28 March 2017Particulars of variation of rights attached to shares (2 pages)
28 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
2 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 December 2015Registered office address changed from 11 Castle Street Edinburgh EH2 3AH to Ardmore House 40 George Street Edinburgh EH2 2LE on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 11 Castle Street Edinburgh EH2 3AH to Ardmore House 40 George Street Edinburgh EH2 2LE on 1 December 2015 (1 page)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 22
(5 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 22
(5 pages)
29 October 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 28 October 2015 (1 page)
29 October 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 28 October 2015 (1 page)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 22
(5 pages)
28 October 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 28 October 2015 (1 page)
28 October 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 28 October 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 22
(6 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 22
(6 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 22
(6 pages)
4 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 October 2013 (22 pages)
4 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 October 2013 (22 pages)
4 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 October 2013 (22 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2014Change of share class name or designation (2 pages)
8 January 2014Change of share class name or designation (2 pages)
7 January 2014Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
7 January 2014Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 22
  • ANNOTATION A second filed AR01 was registered on 04/03/2014.
(7 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 22
  • ANNOTATION A second filed AR01 was registered on 04/03/2014.
(7 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 22
  • ANNOTATION A second filed AR01 was registered on 04/03/2014.
(7 pages)
13 June 2013Satisfaction of charge 1 in full (4 pages)
13 June 2013Satisfaction of charge 1 in full (4 pages)
11 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2013Sub-division of shares on 14 May 2013 (8 pages)
17 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 14/05/2013
(22 pages)
17 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 14/05/2013
(22 pages)
17 May 2013Sub-division of shares on 14 May 2013 (8 pages)
24 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
13 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 22
(7 pages)
13 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 22
(7 pages)
13 April 2011Change of share class name or designation (2 pages)
13 April 2011Change of share class name or designation (2 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175/conflict of interest/sections 569(1)/561(1) 01/04/2011
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
13 April 2011Particulars of variation of rights attached to shares (2 pages)
13 April 2011Particulars of variation of rights attached to shares (2 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175/conflict of interest/sections 569(1)/561(1) 01/04/2011
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
13 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 22
(7 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 March 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
16 March 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
22 November 2010Particulars of variation of rights attached to shares (2 pages)
22 November 2010Change of share class name or designation (2 pages)
22 November 2010Particulars of variation of rights attached to shares (2 pages)
22 November 2010Change of share class name or designation (2 pages)
2 November 2010Change of share class name or designation (2 pages)
2 November 2010Change of share class name or designation (2 pages)
28 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Gordon Kaye on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP Scotland on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP Scotland on 28 October 2010 (1 page)
28 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Gordon Kaye on 28 October 2010 (2 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2010Registered office address changed from 42/6 Gardener's Crescent Edinburgh EH3 8DG on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 42/6 Gardener's Crescent Edinburgh EH3 8DG on 19 April 2010 (1 page)
12 February 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 2
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 2
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 2
(4 pages)
4 December 2009Appointment of Gordon Kaye as a director (3 pages)
4 December 2009Appointment of Gordon Kaye as a director (3 pages)
16 October 2009Director's details changed for Samuel Cathcart Wason on 12 October 2009 (3 pages)
16 October 2009Director's details changed for Samuel Cathcart Wason on 12 October 2009 (3 pages)
8 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)