About

Registered Number: SC273815
Date of Incorporation: 24/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: GRIMMSTANE, Grimmstane House, Forneth, Perthshire, PH10 6SW

 

Catalyst Mediation Ltd was founded on 24 September 2004 with its registered office in Perthshire. Scuse, Jeremy Francis Charles, Semple, David are listed as directors of Catalyst Mediation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCUSE, Jeremy Francis Charles 24 November 2004 - 1
SEMPLE, David 24 November 2004 01 July 2012 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 29 August 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 25 September 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 01 May 2013
AA - Annual Accounts 23 October 2012
AD01 - Change of registered office address 12 October 2012
AR01 - Annual Return 24 September 2012
TM01 - Termination of appointment of director 27 August 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 29 September 2010
AD01 - Change of registered office address 19 April 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 04 September 2009
AAMD - Amended Accounts 14 January 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 19 November 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 30 January 2008
287 - Change in situation or address of Registered Office 11 September 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 17 October 2006
363s - Annual Return 08 November 2005
225 - Change of Accounting Reference Date 06 July 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
287 - Change in situation or address of Registered Office 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
RESOLUTIONS - N/A 06 December 2004
RESOLUTIONS - N/A 06 December 2004
RESOLUTIONS - N/A 06 December 2004
RESOLUTIONS - N/A 06 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2004
MEM/ARTS - N/A 06 December 2004
123 - Notice of increase in nominal capital 06 December 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288c - Notice of change of directors or secretaries or in their particulars 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
CERTNM - Change of name certificate 18 November 2004
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.