UKBizDB.co.uk

CATCHMENT TAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 37000 - Sewerage

Office Address & Contact

Registered Address:2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary14 April 2008Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director26 September 2016Active
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director01 November 2013Active
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director30 January 2023Active
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director28 February 2023Active
Veolia Water Outsourcing Limited, 1 Masterton Park, South Castle Drive, Dunfermline, United Kingdom, KY118NX

Director01 April 2023Active
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director24 February 2022Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary14 June 2001Active
Willis Mar,13 Glen Brae, Falkirk, FK1 5LH

Secretary04 September 1998Active
152 Bath Street, Glasgow, G2 4TB

Corporate Secretary08 October 1999Active
152 Bath Street, Glasgow, G2 4TB

Corporate Secretary08 June 1998Active
2nd, Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director21 January 2011Active
Greenbank Farm, Smallwood, CW11 2UN

Director02 May 2008Active
C/O Infrastructure Managers Ltd, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director09 November 2010Active
25, Cambridge Road, Southport, PR9 9NQ

Director15 May 2009Active
25 Cambridge Road, Southport, PR9 9NQ

Director01 November 2001Active
12 Churchfields, Ashton On Mersey, Sale, M33 5NS

Director29 June 2007Active
Veolia Water Outsourcing Limited, 1 Masterton Park, South Castle Drive, Dunfermline, United Kingdom, KY11 6HL

Director16 August 2019Active
9 St Catherine's Close, Bath, BA2 6BS

Director21 October 2003Active
9 St Catherine's Close, Bath, BA2 6BS

Director04 November 1999Active
Haweswater House, Lingley Green Avenue, Lingley Mere Business Park, Great Sankey, Warrington, United Kingdom, WA5 3LP

Director31 October 2010Active
The Old Maltings, Arkesden, CB11 4HB

Director25 November 1998Active
New Zealand House, 10th Floor, 80 Haymarket, London, SW1Y 4TE

Director16 June 1999Active
30 Elm Grove Road, London, SW13 0BT

Director21 October 2003Active
18 Oakwood Lane, Bowden, Altrincham, WA14 3DL

Director29 August 2008Active
5 Drumble Field, Chelford, SK11 9BT

Director02 May 2008Active
5 Drumble Field, Chelford, SK11 9BT

Director14 September 2006Active
26 Quarry Avenue, Cambuslang, Glasgow, G72 8UF

Director01 August 2000Active
2nd, Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director27 July 2012Active
John Laing Plc, 1 Kingsway, London, United Kingdom, WC2B 6AN

Director01 April 2014Active
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR

Director01 August 2000Active
78 Avalon Gardens, Linlithgow, EH49 7PL

Director13 December 2007Active
2nd, Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director12 April 2010Active
9 Rue Eugene Millon, 75015, Paris, France, FOREIGN

Director22 March 2001Active
3 Osprey Court, Star Place, London, E1W 1AG

Director30 June 2004Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-12Address

Change registered office address company with date old address new address.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Address

Change registered office address company with date old address new address.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.