CATESBY PROMOTIONS LIMITED
Status | ACTIVE |
Company No. | SC309730 |
Category | Private Limited Company |
Incorporated | 05 Oct 2006 |
Age | 17 years, 8 months |
Jurisdiction | Scotland |
SUMMARY
CATESBY PROMOTIONS LIMITED is an active private limited company with number SC309730. It was incorporated 17 years, 8 months ago, on 05 October 2006. The company address is 4th Floor 115 George Street, Edinburgh, EH2 4JN.
Company Fillings
Accounts with accounts type small
Date: 24 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change person director company with change date
Date: 19 Jan 2024
Action Date: 06 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-06
Officer name: Mr David Lewis Wood
Documents
Change person director company with change date
Date: 19 Jan 2024
Action Date: 06 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-06
Officer name: Mr Myron Osborne
Documents
Change person director company with change date
Date: 19 Jan 2024
Action Date: 06 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-06
Officer name: David Morris
Documents
Change person director company with change date
Date: 19 Jan 2024
Action Date: 06 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Babb
Change date: 2024-01-06
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type small
Date: 29 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type small
Date: 05 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 28 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Babb
Appointment date: 2022-01-04
Documents
Termination director company with name termination date
Date: 21 Jan 2022
Action Date: 13 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Partridge
Termination date: 2022-01-13
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Termination director company with name termination date
Date: 24 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-02
Officer name: Philip Alexander Jeremy Leech
Documents
Accounts with accounts type small
Date: 13 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Change person director company with change date
Date: 16 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Partridge
Change date: 2020-06-03
Documents
Appoint person director company with name date
Date: 26 May 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-26
Officer name: Mr Philip Partridge
Documents
Termination director company with name termination date
Date: 26 May 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-26
Officer name: Paul Brocklehurst
Documents
Accounts with accounts type small
Date: 03 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 15 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type small
Date: 18 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type full
Date: 01 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type full
Date: 06 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Morris
Appointment date: 2017-03-16
Documents
Appoint person director company with name date
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Myron Osborne
Appointment date: 2017-03-16
Documents
Mortgage satisfy charge full
Date: 31 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 31 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Appoint person director company with name date
Date: 13 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Mr David Wood
Documents
Termination director company with name termination date
Date: 13 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-01
Officer name: Jonathan Martin Austen
Documents
Accounts with accounts type full
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 23 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-09
Officer name: Mr Paul Brocklehurst
Documents
Resolution
Date: 10 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 19 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed terrace hill land developments (scotland) LIMITED\certificate issued on 19/11/15
Documents
Change corporate secretary company with change date
Date: 23 Oct 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Terrace Hill (Secretaries) Limited
Change date: 2015-09-22
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Change person director company with change date
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-10
Officer name: Mr Philip Alexander Jeremy Leech
Documents
Change person director company with change date
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-10
Officer name: Mr Jonathan Martin Austen
Documents
Accounts with accounts type full
Date: 03 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type full
Date: 28 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 23 Apr 2014
Action Date: 23 Apr 2014
Category: Address
Type: AD01
Old address: 24 Great King Street Edinburgh EH3 6QN
Change date: 2014-04-23
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Termination director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Walsh
Documents
Termination director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miranda Kelly
Documents
Appoint person director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Martin Austen
Documents
Appoint person director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Alexander Jeremy Leech
Documents
Accounts with accounts type full
Date: 06 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type full
Date: 17 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 04 Nov 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 03 Nov 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Change corporate secretary company with change date
Date: 22 Sep 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Terrace Hill (Secretaries) Limited
Change date: 2011-08-19
Documents
Change registered office address company with date old address
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Address
Type: AD01
Old address: James Sellars House 144 West George Street Glasgow G2 2HG
Change date: 2011-08-19
Documents
Accounts with accounts type full
Date: 23 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company previous shortened
Date: 11 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-09-30
Documents
Certificate change of name company
Date: 14 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed terrace hill housebuilder LIMITED\certificate issued on 14/12/10
Documents
Resolution
Date: 14 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Change corporate secretary company with change date
Date: 01 Nov 2010
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-24
Officer name: Park Circus (Secretaries) Limited
Documents
Accounts with accounts type full
Date: 08 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Glover
Documents
Termination director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Clarke
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change corporate secretary company with change date
Date: 04 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-03
Officer name: Park Circus (Secretaries) Limited
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Edward Glover
Change date: 2009-11-03
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Anthony Thomas Clarke
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Mr Thomas Gerard Walsh
Documents
Accounts with accounts type full
Date: 25 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr thomas gerard walsh
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alistair wilson
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Accounts with accounts type full
Date: 28 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
COMMODORE HAULAGE (SOUTHAMPTON) LIMITED
4 PARHAM DRIVE,EASTLEIGH,SO50 4NU
Number: | 01211167 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CHEQUERS ROAD,MANCHESTER,M21 9DY
Number: | 04859536 |
Status: | ACTIVE |
Category: | Private Limited Company |
MSM PROPERTY AND INVESTMENTS LTD
WEST HOUSE,HALIFAX,HX1 1EB
Number: | 11102110 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA CHAMBERS 120 VICTORIA ROAD,SWINDON,SN1 3BH
Number: | 10081394 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARAMOUNT SALES AND LETTINGS LIMITED
AFFINITY HOUSE, BEAUFORT COURT, SIR THOMAS LONGLEY ROAD,ROCHESTER,ME2 4FD
Number: | 11477274 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PAYTON STREET,STRATFORD-UPON-AVON,CV37 6UA
Number: | 05560405 |
Status: | ACTIVE |
Category: | Private Limited Company |