Company NameCathcart Associates Group Limited
Company StatusActive
Company NumberSC460295
CategoryPrivate Limited Company
Incorporation Date30 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
Appointed30 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
Appointed30 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdmore House 40 George Street
Edinburgh
EH2 2LE
Scotland
Director NameMrs Bevin Ailsa Gosling
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressArdmore House 40 George Street
Edinburgh
EH2 2LE
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 2013(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitecathcartassociates.com
Email address[email protected]
Telephone0131 5101500
Telephone regionEdinburgh

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

999 at £0.01Gordon Kaye
45.41%
Ordinary A
999 at £0.01Samuel Cathcart Wason
45.41%
Ordinary A
100 at £0.01Gordon Kaye
4.55%
Ordinary C
100 at £0.01Samuel Cathcart Wason
4.55%
Ordinary B
1 at £0.01Caroline Muriel Kaye
0.05%
Ordinary E
1 at £0.01Stephen Claire Wason
0.05%
Ordinary D

Financials

Year2014
Net Worth£384
Cash£400,000
Current Liabilities£399,834

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 Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

5 November 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
5 November 2020Cessation of Sam Wason 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)
5 November 2020Cessation of Gordon Kaye as a person with significant control on 1 July 2020 (1 page)
25 June 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
14 November 2019Appointment of Mrs Bevin Ailsa Gosling as a director on 14 November 2019 (2 pages)
9 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 June 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
8 May 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
2 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (6 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 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 22
(6 pages)
16 November 2015Termination of appointment of a secretary (1 page)
16 November 2015Director's details changed for Mr Sam Wason on 30 May 2014 (2 pages)
16 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 22
(6 pages)
16 November 2015Termination of appointment of a secretary (1 page)
16 November 2015Director's details changed for Mr Sam Wason on 30 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 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 22
(6 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 22
(6 pages)
9 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 21.98
(4 pages)
9 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 22.00
(7 pages)
9 January 2014Change of share class name or designation (2 pages)
9 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 19.98
(4 pages)
9 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 19.98
(4 pages)
9 January 2014Sub-division of shares on 16 December 2013 (5 pages)
9 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 21.99
(5 pages)
9 January 2014Resolutions
  • RES13 ‐ Sub-divide 2 ordinary shares of £1.00 each into 200 ordinary shares of £0.01 each 16/12/2013
(1 page)
9 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 21.99
(5 pages)
9 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 20.98
(4 pages)
9 January 2014Change of share class name or designation (2 pages)
9 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 20.98
(4 pages)
9 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 22.00
(7 pages)
9 January 2014Sub-division of shares on 16 December 2013 (5 pages)
9 January 2014Resolutions
  • RES13 ‐ Sub-divide 2 ordinary shares of £1.00 each into 200 ordinary shares of £0.01 each 16/12/2013
(1 page)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
9 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 21.98
(4 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
30 September 2013Incorporation (24 pages)
30 September 2013Incorporation (24 pages)