CATTANACH PROPERTY LTD

The Three Kings The Three Kings, Falkirk, FK1 3AT, Scotland
StatusACTIVE
Company No.SC400931
CategoryPrivate Limited Company
Incorporated03 Jun 2011
Age13 years, 16 days
JurisdictionScotland

SUMMARY

CATTANACH PROPERTY LTD is an active private limited company with number SC400931. It was incorporated 13 years, 16 days ago, on 03 June 2011. The company address is The Three Kings The Three Kings, Falkirk, FK1 3AT, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Oct 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: 21 Aug 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4009310002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 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: 04 Aug 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2022

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-10

Psc name: David Baxter Maitland Cattanach

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Henry Cattanach

Notification date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2022

Action Date: 27 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4009310004

Charge creation date: 2022-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-03

Officer name: Miss Catrina Cattanach

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Louise Young

Appointment date: 2022-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Henry Cattanach

Appointment date: 2022-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

New address: The Three Kings Wester Shieldhill Falkirk FK1 3AT

Change date: 2022-03-03

Old address: C/O Macdonald Clark 130 Toryglen Street Glasgow G5 0BH

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-04

Officer name: David Baxter Maitland Cattanach

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2022

Action Date: 12 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4009310003

Charge creation date: 2022-01-12

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Baxter Maitland Cattanach

Change date: 2022-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

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: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2019

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-06

Psc name: David Maitland Baxter Cattanach

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 09 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 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: 31 Jul 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 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: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2016

Action Date: 25 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-25

Charge number: SC4009310002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2016

Action Date: 25 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4009310001

Charge creation date: 2016-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-18

Officer name: Mrs Janet Chalmers Moore Cattanach

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2012

Action Date: 03 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Baxter Maitland Cattanach

Change date: 2012-06-03

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2012

Action Date: 05 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-05

Old address: 15a Rosyth Road Glasgow G5 0YD United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTIC UNION SHIPBROKERS LIMITED

5 MARKET YARD MEWS,LONDON,SE1 3TQ

Number:00358572
Status:ACTIVE
Category:Private Limited Company

BIZMA LIMITED

TRINITY COURT,WOKINGHAM,RG41 2PY

Number:08713009
Status:ACTIVE
Category:Private Limited Company

BR SOLUTIONS STOKE LIMITED

69 LORDSHIP ROAD,LONDON,N16 0QX

Number:11166761
Status:ACTIVE
Category:Private Limited Company

HAZE MECHANICAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10776003
Status:ACTIVE
Category:Private Limited Company

IRIS M & K LIMITED

THE BAXTER BUILDING,SOUTHEND-ON-SEA,SS2 6HZ

Number:08309733
Status:ACTIVE
Category:Private Limited Company

KWIKBOOST LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11796950
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