About

Registered Number: SC186500
Date of Incorporation: 08/06/1998 (26 years ago)
Company Status: Active
Registered Address: INFRASTRUCTURE MANAGERS LIMITED, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

 

Established in 1998, Catchment Tay Holdings Ltd are based in Edinburgh, it has a status of "Active". We do not know the number of employees at the company. There are 3 directors listed as Deatley, Steven Frank, Smith, Michael Robert, Biif Corporate Services Limited for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEATLEY, Steven Frank 16 June 1999 04 November 1999 1
SMITH, Michael Robert 13 September 2002 17 March 2004 1
BIIF CORPORATE SERVICES LIMITED 28 February 2013 26 September 2016 1

Filing History

Document Type Date
CS01 - N/A 07 July 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 01 July 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 05 June 2018
TM01 - Termination of appointment of director 23 February 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 08 June 2017
AP01 - Appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 21 July 2015
CH02 - Change of particulars for corporate director 02 July 2015
AR01 - Annual Return 17 June 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 27 June 2014
AA - Annual Accounts 02 June 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 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
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 24 June 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 13 June 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 22 June 2011
TM01 - Termination of appointment of director 21 January 2011
AP01 - Appointment of director 21 January 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
AP01 - Appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
AR01 - Annual Return 01 July 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
AP01 - Appointment of director 20 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 04 August 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
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
287 - Change in situation or address of Registered Office 13 March 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
288a - Notice of appointment of directors or secretaries 11 September 2008
AA - Annual Accounts 21 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
363a - Annual Return 16 July 2008
353 - Register of members 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 13 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
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
AA - Annual Accounts 24 August 2007
363s - Annual Return 23 July 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 08 July 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
363s - Annual Return 12 June 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 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 25 June 2003
AUD - Auditor's letter of resignation 26 March 2003
288c - Notice of change of directors or secretaries or in their particulars 05 March 2003
AA - Annual Accounts 28 January 2003
288b - Notice of resignation of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
363a - Annual Return 06 July 2002
AUD - Auditor's letter of resignation 28 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 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 05 November 2001
363a - Annual Return 13 July 2001
225 - Change of Accounting Reference Date 15 May 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
RESOLUTIONS - N/A 28 October 2000
RESOLUTIONS - N/A 28 October 2000
RESOLUTIONS - N/A 28 October 2000
AA - Annual Accounts 28 October 2000
225 - Change of Accounting Reference Date 27 October 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
363a - Annual Return 07 July 2000
410(Scot) - N/A 11 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
MEM/ARTS - N/A 04 January 2000
123 - Notice of increase in nominal capital 04 January 2000
410(Scot) - N/A 23 December 1999
410(Scot) - N/A 23 December 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
RESOLUTIONS - N/A 16 November 1999
AA - Annual Accounts 16 November 1999
287 - Change in situation or address of Registered Office 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
363a - Annual Return 23 June 1999
363(353) - N/A 23 June 1999
225 - Change of Accounting Reference Date 21 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1999
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 September 1998
287 - Change in situation or address of Registered Office 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
CERTNM - Change of name certificate 04 September 1998
NEWINC - New incorporation documents 08 June 1998

Mortgages & Charges

Description Date Status Charge by
Assignation of contracts 23 December 1999 Outstanding

N/A

Assignation of contracts 16 December 1999 Outstanding

N/A

Floating charge 16 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.