Edinburgh
Midlothian
EH8 7ER
Scotland
Director Name | Mr Sam Wason |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 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 | Mrs Bevin Ailsa Gosling |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Operations Manager |
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 | 30 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] |
Telephone | 0131 5101500 |
Telephone region | Edinburgh |
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 |
999 at £0.01 | Gordon Kaye 45.41% Ordinary A |
---|---|
999 at £0.01 | Samuel Cathcart Wason 45.41% Ordinary A |
100 at £0.01 | Gordon Kaye 4.55% Ordinary C |
100 at £0.01 | Samuel Cathcart Wason 4.55% Ordinary B |
1 at £0.01 | Caroline Muriel Kaye 0.05% Ordinary E |
1 at £0.01 | Stephen Claire Wason 0.05% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £384 |
Cash | £400,000 |
Current Liabilities | £399,834 |
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 | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
5 November 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
---|---|
5 November 2020 | Cessation of Sam Wason 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) |
5 November 2020 | Cessation of Gordon Kaye as a person with significant control on 1 July 2020 (1 page) |
25 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (11 pages) |
14 November 2019 | Appointment of Mrs Bevin Ailsa Gosling as a director on 14 November 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
8 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
2 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 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 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Termination of appointment of a secretary (1 page) |
16 November 2015 | Director's details changed for Mr Sam Wason on 30 May 2014 (2 pages) |
16 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Termination of appointment of a secretary (1 page) |
16 November 2015 | Director's details changed for Mr Sam Wason on 30 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 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
9 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
9 January 2014 | Change of share class name or designation (2 pages) |
9 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
9 January 2014 | Sub-division of shares on 16 December 2013 (5 pages) |
9 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
9 January 2014 | Resolutions
|
9 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
9 January 2014 | Change of share class name or designation (2 pages) |
9 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
9 January 2014 | Sub-division of shares on 16 December 2013 (5 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
9 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
9 January 2014 | Resolutions
|
30 September 2013 | Incorporation (24 pages) |
30 September 2013 | Incorporation (24 pages) |