This company is commonly known as Catchment Tay Limited. The company was founded 25 years ago and was given the registration number SC186492. The firm's registered office is in EDINBURGH. You can find them at 2nd Floor, 11 Thistle Street, Edinburgh, . This company's SIC code is 37000 - Sewerage.
Name | : | CATCHMENT TAY LIMITED |
---|---|---|
Company Number | : | SC186492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 14 April 2008 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 26 September 2016 | Active |
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 01 November 2013 | Active |
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 30 January 2023 | Active |
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 28 February 2023 | Active |
Veolia Water Outsourcing Limited, 1 Masterton Park, South Castle Drive, Dunfermline, United Kingdom, KY118NX | Director | 01 April 2023 | Active |
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 24 February 2022 | Active |
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Secretary | 14 June 2001 | Active |
Willis Mar,13 Glen Brae, Falkirk, FK1 5LH | Secretary | 04 September 1998 | Active |
152 Bath Street, Glasgow, G2 4TB | Corporate Secretary | 08 October 1999 | Active |
152 Bath Street, Glasgow, G2 4TB | Corporate Secretary | 08 June 1998 | Active |
2nd, Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Director | 21 January 2011 | Active |
Greenbank Farm, Smallwood, CW11 2UN | Director | 02 May 2008 | Active |
C/O Infrastructure Managers Ltd, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF | Director | 09 November 2010 | Active |
25, Cambridge Road, Southport, PR9 9NQ | Director | 15 May 2009 | Active |
25 Cambridge Road, Southport, PR9 9NQ | Director | 01 November 2001 | Active |
12 Churchfields, Ashton On Mersey, Sale, M33 5NS | Director | 29 June 2007 | Active |
Veolia Water Outsourcing Limited, 1 Masterton Park, South Castle Drive, Dunfermline, United Kingdom, KY11 6HL | Director | 16 August 2019 | Active |
9 St Catherine's Close, Bath, BA2 6BS | Director | 21 October 2003 | Active |
9 St Catherine's Close, Bath, BA2 6BS | Director | 04 November 1999 | Active |
Haweswater House, Lingley Green Avenue, Lingley Mere Business Park, Great Sankey, Warrington, United Kingdom, WA5 3LP | Director | 31 October 2010 | Active |
The Old Maltings, Arkesden, CB11 4HB | Director | 25 November 1998 | Active |
New Zealand House, 10th Floor, 80 Haymarket, London, SW1Y 4TE | Director | 16 June 1999 | Active |
30 Elm Grove Road, London, SW13 0BT | Director | 21 October 2003 | Active |
18 Oakwood Lane, Bowden, Altrincham, WA14 3DL | Director | 29 August 2008 | Active |
5 Drumble Field, Chelford, SK11 9BT | Director | 02 May 2008 | Active |
5 Drumble Field, Chelford, SK11 9BT | Director | 14 September 2006 | Active |
26 Quarry Avenue, Cambuslang, Glasgow, G72 8UF | Director | 01 August 2000 | Active |
2nd, Floor, 11 Thistle Street, Edinburgh, EH2 1DF | Director | 27 July 2012 | Active |
John Laing Plc, 1 Kingsway, London, United Kingdom, WC2B 6AN | Director | 01 April 2014 | Active |
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR | Director | 01 August 2000 | Active |
78 Avalon Gardens, Linlithgow, EH49 7PL | Director | 13 December 2007 | Active |
2nd, Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Director | 12 April 2010 | Active |
9 Rue Eugene Millon, 75015, Paris, France, FOREIGN | Director | 22 March 2001 | Active |
3 Osprey Court, Star Place, London, E1W 1AG | Director | 30 June 2004 | Active |
Catchment Tay Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, Edinburgh, United Kingdom, EH1 2EN |
Nature of control | : |
|
Prudential Trustee Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Laurence Pountney Hill, London, United Kingdom, EC4R 0HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Change corporate secretary company with change date. | Download |
2023-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-09-07 | Accounts | Accounts with accounts type full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Accounts | Accounts with accounts type full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.