About

Registered Number: SC206596
Date of Incorporation: 26/04/2000 (24 years ago)
Company Status: Active
Registered Address: INFRASTRUCTURE MANAGERS LIMITED, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

 

Founded in 2000, Catchment Moray Holdings Ltd have registered office in Edinburgh, it's status is listed as "Active". We don't know the number of employees at Catchment Moray Holdings Ltd. Biif Corporate Services Limited is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIIF CORPORATE SERVICES LIMITED 28 February 2013 26 September 2016 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 10 June 2017
CS01 - N/A 28 April 2017
TM01 - Termination of appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 21 July 2015
CH02 - Change of particulars for corporate director 02 July 2015
AA - Annual Accounts 04 June 2015
TM01 - Termination of appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 28 November 2013
TM01 - Termination of appointment of director 14 November 2013
AD01 - Change of registered office address 14 November 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 29 April 2013
AP02 - Appointment of corporate director 28 February 2013
CH04 - Change of particulars for corporate secretary 26 February 2013
CH01 - Change of particulars for director 21 February 2013
TM01 - Termination of appointment of director 19 February 2013
AP01 - Appointment of director 02 August 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 09 May 2011
TM01 - Termination of appointment of director 21 January 2011
AP01 - Appointment of director 11 November 2010
AP01 - Appointment of director 11 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
AP01 - Appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
AA - Annual Accounts 14 September 2010
AP01 - Appointment of director 02 August 2010
AR01 - Annual Return 28 June 2010
CH04 - Change of particulars for corporate secretary 28 June 2010
AP01 - Appointment of director 26 November 2009
TM01 - Termination of appointment of director 25 October 2009
AP01 - Appointment of director 13 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 03 September 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
287 - Change in situation or address of Registered Office 13 March 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
363a - Annual Return 29 May 2008
353 - Register of members 29 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
AA - Annual Accounts 04 April 2008
287 - Change in situation or address of Registered Office 12 March 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
363s - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
AA - Annual Accounts 27 February 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
363s - Annual Return 02 May 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 23 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
363s - Annual Return 02 May 2004
AA - Annual Accounts 07 January 2004
288b - Notice of resignation of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
363s - Annual Return 12 May 2003
288c - Notice of change of directors or secretaries or in their particulars 05 March 2003
AA - Annual Accounts 28 January 2003
RESOLUTIONS - N/A 18 December 2002
RESOLUTIONS - N/A 18 December 2002
RESOLUTIONS - N/A 18 December 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
AUD - Auditor's letter of resignation 28 May 2002
363a - Annual Return 27 May 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
AA - Annual Accounts 14 November 2001
410(Scot) - N/A 11 July 2001
410(Scot) - N/A 11 July 2001
RESOLUTIONS - N/A 05 July 2001
RESOLUTIONS - N/A 05 July 2001
RESOLUTIONS - N/A 05 July 2001
MEM/ARTS - N/A 05 July 2001
123 - Notice of increase in nominal capital 05 July 2001
225 - Change of Accounting Reference Date 02 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2001
363a - Annual Return 24 May 2001
363(353) - N/A 24 May 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
CERTNM - Change of name certificate 17 May 2000
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

Description Date Status Charge by
Hc assignation 25 June 2001 Outstanding

N/A

Floating charge 25 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.