Edinburgh
Midlothian
EH8 7ER
Scotland
Director Name | Mr Sam Wason |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardmore House 40 George Street Edinburgh EH2 2LE Scotland |
Director Name | Mr Luke Jeremy Charles Westendarp |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2013(1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ardmore House 40 George Street Edinburgh EH2 2LE Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | cathcartassociates.com |
---|---|
Email address | [email protected] |
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 |
9 at £1 | Cathcart Associates Group LTD 90.00% Ordinary B |
---|---|
1 at £1 | Luke Westendarp 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£55,129 |
Cash | £69,959 |
Current Liabilities | £126,718 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
5 November 2020 | Cessation of Cathcart Associates Group Limited as a person with significant control on 1 July 2020 (1 page) |
---|---|
5 November 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
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 (10 pages) |
9 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
20 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
10 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
24 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
9 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Appointment of Mr Luke Jeremy Charles Westendarp as a director on 30 October 2013 (2 pages) |
16 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Mr Sam Wason on 31 May 2014 (2 pages) |
16 November 2015 | Termination of appointment of a secretary (1 page) |
16 November 2015 | Appointment of Mr Luke Jeremy Charles Westendarp as a director on 30 October 2013 (2 pages) |
16 November 2015 | Termination of appointment of a secretary (1 page) |
16 November 2015 | Director's details changed for Mr Sam Wason on 31 May 2014 (2 pages) |
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 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
13 January 2014 | Change of share class name or designation (2 pages) |
13 January 2014 | Change of share class name or designation (2 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
27 September 2013 | Incorporation Statement of capital on 2013-09-27
|
27 September 2013 | Incorporation Statement of capital on 2013-09-27
|