Company NameCathcart Associates Energy Limited
Company StatusActive
Company NumberSC460277
CategoryPrivate Limited Company
Incorporation Date27 September 2013(10 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 NameMr Gordon Kaye
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Baronscourt Road
Edinburgh
Midlothian
EH8 7ER
Scotland
Director NameMr Sam Wason
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdmore House 40 George Street
Edinburgh
EH2 2LE
Scotland
Director NameMr Luke Jeremy Charles Westendarp
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(1 month after company formation)
Appointment Duration10 years, 5 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArdmore House 40 George Street
Edinburgh
EH2 2LE
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 September 2013(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitecathcartassociates.com
Email address[email protected]

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

9 at £1Cathcart Associates Group LTD
90.00%
Ordinary B
1 at £1Luke Westendarp
10.00%
Ordinary A

Financials

Year2014
Net Worth-£55,129
Cash£69,959
Current Liabilities£126,718

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

5 November 2020Cessation of Cathcart Associates Group Limited as a person with significant control on 1 July 2020 (1 page)
5 November 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
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 (10 pages)
9 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
20 June 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
10 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
24 May 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
9 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 January 2016Registered office address changed from 11 Castle Street Edinburgh Midlothian EH2 3AH to Ardmore House 40 George Street Edinburgh EH2 2LE on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 11 Castle Street Edinburgh Midlothian EH2 3AH to Ardmore House 40 George Street Edinburgh EH2 2LE on 26 January 2016 (1 page)
16 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10
(5 pages)
16 November 2015Appointment of Mr Luke Jeremy Charles Westendarp as a director on 30 October 2013 (2 pages)
16 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10
(5 pages)
16 November 2015Director's details changed for Mr Sam Wason on 31 May 2014 (2 pages)
16 November 2015Termination of appointment of a secretary (1 page)
16 November 2015Appointment of Mr Luke Jeremy Charles Westendarp as a director on 30 October 2013 (2 pages)
16 November 2015Termination of appointment of a secretary (1 page)
16 November 2015Director's details changed for Mr Sam Wason on 31 May 2014 (2 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 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10
(5 pages)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10
(5 pages)
13 January 2014Change of share class name or designation (2 pages)
13 January 2014Change of share class name or designation (2 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 10
(24 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 10
(24 pages)