UKBizDB.co.uk

CATESBY ESTATES (DEVELOPMENTS II) LIMITED

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

This company is commonly known as Catesby Estates (developments Ii) Limited. The company was founded 20 years ago and was given the registration number SC258534. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CATESBY ESTATES (DEVELOPMENTS II) LIMITED
Company Number:SC258534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2003
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4th Floor, 115 George Street, Edinburgh, EH2 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN

Corporate Secretary23 October 2006Active
Orchard House, Papple Close, Houlton, Rugby, England, CV23 1EW

Director12 February 2016Active
Orchard House, Papple Close, Houlton, Rugby, England, CV23 1EW

Director01 August 2015Active
50, New Bond Street, London, England, W1S 1BJ

Director01 July 2016Active
41 Firhill Avenue, Airdrie, ML6 9DZ

Secretary20 April 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary30 October 2003Active
James Sellars House, 144-146 West George Street, Glasgow, G2 2HG

Corporate Secretary30 October 2003Active
Lygon Croft, Sandy Way, Cobham, KT11 2EY

Director06 July 2009Active
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick,

Director01 August 2015Active
7 Nursery Grove, Kilmacolm, Scotland, PA13 4HW

Director21 January 2005Active
96, Kirklands, Renfrew, Scotland, PA4 9HR

Director06 July 2009Active
Wemyss Park, 45 Blairhill Street, Coatbridge, ML5 1PH

Director21 January 2005Active
The Knowe, 42 Auchinleck Road, Cumnock, KA18 1AE

Director21 January 2005Active
21 Rozelle Avenue, Waterside, Newton Mearns, Glasgow, G77 6YS

Director20 June 2005Active
21 Rozelle Avenue, Waterside, Newton Mearns, Glasgow, G77 6YS

Director30 October 2003Active
Flat 2r, 37 Bellshaugh Gardens, Kelvinside, Glasgow, G12 0SA

Director20 June 2005Active
Flat 2r, 37 Bellshaugh Gardens, Kelvinside, Glasgow, G12 0SA

Director30 October 2003Active
4th Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN

Director31 March 2010Active
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick,

Director01 August 2015Active
26 Flanders Road, Chiswick, London, W4 1NG

Director06 July 2009Active
19 Cauldstream Place, Milngavie, Glasgow, G62 7NL

Director15 June 2007Active

People with Significant Control

Catesby Promotions Limited
Notified on:30 October 2016
Status:Active
Country of residence:Scotland
Address:115, George Street, Edinburgh, Scotland, EH2 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-25Accounts

Accounts with accounts type full.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type small.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type small.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type small.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-06Accounts

Accounts with accounts type full.

Download
2016-11-18Mortgage

Mortgage satisfy charge full.

Download
2016-11-18Mortgage

Mortgage satisfy charge full.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Officers

Termination director company with name termination date.

Download
2016-07-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.