Edinburgh
EH2 2LE
Scotland
Director Name | Mr Gordon Kaye |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ardmore House 40 George Street Edinburgh EH2 2LE Scotland |
Director Name | Mr Stuart James Manderson |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ardmore House 40 George Street Edinburgh EH2 2LE Scotland |
Director Name | Mr Murray John Simpson |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | Ardmore House 40 George Street Edinburgh EH2 2LE Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2014(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 2015) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | www.cathcartassociates.com |
---|---|
Email address | [email protected] |
Telephone | 024 20422e67 |
Telephone region | Coventry |
Registered Address | Ardmore House 40 George Street Edinburgh EH2 2LE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
2k at £0.01 | Cathcart Associates Group LTD 90.82% Ordinary A |
---|---|
100 at £0.01 | Cathcart Associates Group LTD 4.55% Ordinary B |
100 at £0.01 | Cathcart Associates Group LTD 4.55% Ordinary C |
1 at £0.01 | Cathcart Associates Group LTD 0.05% Ordinary D |
1 at £0.01 | Cathcart Associates Group LTD 0.05% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £729,415 |
Cash | £64,370 |
Current Liabilities | £588,453 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
19 April 2010 | Delivered 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 |
---|
5 November 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
---|---|
5 November 2020 | Cessation of Cathcart Associates Group Limited as a person with significant control on 1 July 2020 (1 page) |
5 November 2020 | Notification of Cathcart Group Holdings Limited as a person with significant control on 1 July 2020 (2 pages) |
25 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (12 pages) |
14 November 2019 | Appointment of Mr Stuart James Manderson as a director on 14 November 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
5 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
12 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
8 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (12 pages) |
22 March 2018 | Statement of capital following an allotment of shares on 12 March 2018
|
9 November 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 April 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
28 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2017 | Change of share class name or designation (2 pages) |
28 March 2017 | Change of share class name or designation (2 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2017 | Resolutions
|
2 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 28 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 28 October 2015 (1 page) |
29 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 October 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 28 October 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
4 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2013 (22 pages) |
4 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2013 (22 pages) |
4 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2013 (22 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Resolutions
|
8 January 2014 | Change of share class name or designation (2 pages) |
8 January 2014 | Change of share class name or designation (2 pages) |
7 January 2014 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
7 January 2014 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
13 June 2013 | Satisfaction of charge 1 in full (4 pages) |
13 June 2013 | Satisfaction of charge 1 in full (4 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
17 May 2013 | Sub-division of shares on 14 May 2013 (8 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Resolutions
|
17 May 2013 | Sub-division of shares on 14 May 2013 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
13 April 2011 | Change of share class name or designation (2 pages) |
13 April 2011 | Change of share class name or designation (2 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 March 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
16 March 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
22 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2010 | Change of share class name or designation (2 pages) |
22 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2010 | Change of share class name or designation (2 pages) |
2 November 2010 | Change of share class name or designation (2 pages) |
2 November 2010 | Change of share class name or designation (2 pages) |
28 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Director's details changed for Gordon Kaye on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP Scotland on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP Scotland on 28 October 2010 (1 page) |
28 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Director's details changed for Gordon Kaye on 28 October 2010 (2 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2010 | Registered office address changed from 42/6 Gardener's Crescent Edinburgh EH3 8DG on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 42/6 Gardener's Crescent Edinburgh EH3 8DG on 19 April 2010 (1 page) |
12 February 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
4 December 2009 | Appointment of Gordon Kaye as a director (3 pages) |
4 December 2009 | Appointment of Gordon Kaye as a director (3 pages) |
16 October 2009 | Director's details changed for Samuel Cathcart Wason on 12 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Samuel Cathcart Wason on 12 October 2009 (3 pages) |
8 October 2009 | Incorporation
|
8 October 2009 | Incorporation
|