About

Registered Number: SC305339
Date of Incorporation: 11/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor 115 George Street, Edinburgh, EH2 4JN

 

Established in 2006, Catesby Estates (Developments) Ltd are based in Edinburgh. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 August 2020
TM01 - Termination of appointment of director 27 May 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 06 May 2017
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
TM01 - Termination of appointment of director 28 October 2016
MR04 - N/A 08 September 2016
MR04 - N/A 08 September 2016
MR04 - N/A 08 September 2016
CS01 - N/A 11 August 2016
AP01 - Appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AA - Annual Accounts 27 June 2016
TM01 - Termination of appointment of director 12 February 2016
AP01 - Appointment of director 12 February 2016
CH04 - Change of particulars for corporate secretary 28 October 2015
AR01 - Annual Return 13 July 2015
CH04 - Change of particulars for corporate secretary 13 July 2015
CH01 - Change of particulars for director 08 June 2015
CH01 - Change of particulars for director 08 June 2015
CH01 - Change of particulars for director 08 June 2015
CH01 - Change of particulars for director 08 June 2015
AA - Annual Accounts 03 June 2015
CERTNM - Change of name certificate 28 May 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 28 May 2014
AD01 - Change of registered office address 23 April 2014
AR01 - Annual Return 11 July 2013
TM01 - Termination of appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 06 June 2013
MR01 - N/A 30 May 2013
MR01 - N/A 23 May 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 27 June 2012
CH04 - Change of particulars for corporate secretary 28 October 2011
AD01 - Change of registered office address 19 August 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 23 March 2011
AA01 - Change of accounting reference date 11 January 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 08 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 05 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 05 May 2010
466(Scot) - N/A 05 May 2010
466(Scot) - N/A 05 May 2010
AP01 - Appointment of director 31 March 2010
MG02s - Statement of satisfaction in full or in part of a charge 01 March 2010
CH04 - Change of particulars for corporate secretary 26 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 10 August 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
419a(Scot) - N/A 18 November 2008
419a(Scot) - N/A 16 October 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 13 February 2008
363a - Annual Return 03 August 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
RESOLUTIONS - N/A 27 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
123 - Notice of increase in nominal capital 27 November 2006
410(Scot) - N/A 22 August 2006
410(Scot) - N/A 11 August 2006
410(Scot) - N/A 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
RESOLUTIONS - N/A 17 July 2006
RESOLUTIONS - N/A 17 July 2006
RESOLUTIONS - N/A 17 July 2006
225 - Change of Accounting Reference Date 17 July 2006
NEWINC - New incorporation documents 11 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2013 Fully Satisfied

N/A

A registered charge 17 May 2013 Fully Satisfied

N/A

Standard security 30 April 2010 Fully Satisfied

N/A

Standard security 30 April 2010 Fully Satisfied

N/A

Floating charge 20 April 2010 Fully Satisfied

N/A

Floating charge 20 April 2010 Fully Satisfied

N/A

Standard security 07 August 2006 Fully Satisfied

N/A

Standard security 07 August 2006 Fully Satisfied

N/A

Bond & floating charge 31 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.