About

Registered Number: SC186492
Date of Incorporation: 08/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: INFRASTRUCTURE MANAGERS LIMITED, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

 

Catchment Tay Ltd was registered on 08 June 1998 with its registered office in Edinburgh, it has a status of "Active". We do not know the number of employees at Catchment Tay Ltd. Catchment Tay Ltd has one director listed as Biif Corporate Services Limited at Companies House.

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 07 July 2020
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
AA - Annual Accounts 11 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
MR01 - N/A 29 July 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
AP01 - Appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
AR01 - Annual Return 30 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
MR01 - N/A 19 February 2014
AD01 - Change of registered office address 10 February 2014
MR01 - N/A 10 February 2014
MR01 - N/A 07 February 2014
MR01 - N/A 07 February 2014
MR01 - N/A 07 February 2014
MR01 - N/A 07 February 2014
MR01 - N/A 07 February 2014
MR01 - N/A 07 February 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 05 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
288a - Notice of appointment 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
AA - Annual Accounts 21 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment 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 23 August 2007
363s - Annual Return 23 July 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 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
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
AA - Annual Accounts 13 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 25 March 2004
288b - Notice of resignation of directors or secretaries 25 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
288b - Notice of resignation of directors or secretaries 31 August 2001
363a - Annual Return 13 July 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 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
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
363a - Annual Return 07 July 2000
410(Scot) - N/A 07 January 2000
410(Scot) - N/A 07 January 2000
410(Scot) - N/A 07 January 2000
410(Scot) - N/A 07 January 2000
410(Scot) - N/A 07 January 2000
410(Scot) - N/A 07 January 2000
410(Scot) - N/A 07 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
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2000
123 - Notice of increase in nominal capital 04 January 2000
410(Scot) - N/A 30 December 1999
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 10 November 1999
AA - Annual Accounts 10 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
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 12 August 1998
NEWINC - New incorporation documents 08 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2016 Outstanding

N/A

A registered charge 14 February 2014 Outstanding

N/A

A registered charge 06 February 2014 Outstanding

N/A

A registered charge 30 January 2014 Outstanding

N/A

A registered charge 30 January 2014 Outstanding

N/A

A registered charge 30 January 2014 Outstanding

N/A

A registered charge 30 January 2014 Outstanding

N/A

A registered charge 30 January 2014 Outstanding

N/A

A registered charge 30 January 2014 Outstanding

N/A

Standard security 23 December 1999 Outstanding

N/A

Standard security 23 December 1999 Outstanding

N/A

Standard security 23 December 1999 Outstanding

N/A

Standard security 23 December 1999 Outstanding

N/A

Standard security 23 December 1999 Outstanding

N/A

Standard security 23 December 1999 Outstanding

N/A

Standard security 23 December 1999 Outstanding

N/A

Fixed charge 16 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.