CATOCHIL LIMITED

5 Atholl Crescent, Edinburgh, EH3 8EJ, Midlothian
StatusACTIVE
Company No.SC380416
CategoryPrivate Limited Company
Incorporated15 Jun 2010
Age14 years, 1 day
JurisdictionScotland

SUMMARY

CATOCHIL LIMITED is an active private limited company with number SC380416. It was incorporated 14 years, 1 day ago, on 15 June 2010. The company address is 5 Atholl Crescent, Edinburgh, EH3 8EJ, Midlothian.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Certificate change of name company

Date: 09 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed binn catochil LIMITED\certificate issued on 09/05/13

Documents

View document PDF

Resolution

Date: 09 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allan Macgregor

Change date: 2011-06-01

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: 1924 Nominees Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gillespie Macandrew Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2011

Action Date: 06 May 2011

Category: Address

Type: AD01

Old address: 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom

Change date: 2011-05-06

Documents

View document PDF

Legacy

Date: 02 Dec 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 15 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & T ELECTRICAL SOLUTIONS LIMITED

27 FORE STREET,TEIGNMOUTH,TQ14 8DZ

Number:10666430
Status:ACTIVE
Category:Private Limited Company

BAMBOO PROPERTY LIMITED

31 DASHWOOD AVENUE,HIGH WYCOMBE,HP12 3DZ

Number:10451731
Status:ACTIVE
Category:Private Limited Company

BLISS HOME LIVING LTD

76 LIME CLOSE,HARROW,HA3 7JQ

Number:10820931
Status:ACTIVE
Category:Private Limited Company

BOSS BROS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09300737
Status:ACTIVE
Category:Private Limited Company
Number:11516273
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TASTY DESIGN LIMITED

4 THE DENE,CHESTER LE STREET,DH2 3TB

Number:07352277
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source