About

Registered Number: SC147137
Date of Incorporation: 22/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

 

Catlin (Pul) Ltd was established in 1993. Currently we aren't aware of the number of employees at the Catlin (Pul) Ltd. The companies directors are listed as Rees, Marie Louise, Hook, Christian Robert Macnachtan, Jenner, Michael Eugene, Padulli, Luca Rinaldo Contardo, Count, Walker, Archibald George Orr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOK, Christian Robert Macnachtan 22 October 1993 28 October 1993 1
JENNER, Michael Eugene 02 November 1993 30 April 1997 1
PADULLI, Luca Rinaldo Contardo, Count 15 November 1995 30 April 1997 1
WALKER, Archibald George Orr 28 October 1993 30 April 1997 1
Secretary Name Appointed Resigned Total Appointments
REES, Marie Louise 10 September 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
AP01 - Appointment of director 19 May 2020
TM01 - Termination of appointment of director 19 May 2020
CS01 - N/A 11 March 2020
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 17 December 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 28 February 2019
TM01 - Termination of appointment of director 28 September 2018
AP01 - Appointment of director 28 September 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 08 March 2017
AP01 - Appointment of director 04 August 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 05 November 2015
AP01 - Appointment of director 28 October 2015
TM02 - Termination of appointment of secretary 16 September 2015
AP03 - Appointment of secretary 16 September 2015
AA - Annual Accounts 13 August 2015
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 20 August 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 07 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 07 March 2013
AP01 - Appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 November 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 28 March 2012
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 05 December 2011
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 20 June 2011
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 20 June 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 17 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 14 November 2007
RESOLUTIONS - N/A 29 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
410(Scot) - N/A 31 July 2007
410(Scot) - N/A 31 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
419a(Scot) - N/A 02 June 2007
419a(Scot) - N/A 02 June 2007
RESOLUTIONS - N/A 29 May 2007
CERTNM - Change of name certificate 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 09 November 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
363a - Annual Return 19 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 15 March 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 09 October 2004
288a - Notice of appointment of directors or secretaries 09 October 2004
CERTNM - Change of name certificate 06 October 2004
MISC - Miscellaneous document 22 September 2004
MISC - Miscellaneous document 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
AA - Annual Accounts 23 August 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
363s - Annual Return 15 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
419a(Scot) - N/A 16 February 2004
419a(Scot) - N/A 16 February 2004
410(Scot) - N/A 20 December 2003
410(Scot) - N/A 20 December 2003
363s - Annual Return 27 October 2003
AA - Annual Accounts 17 June 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 01 August 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
410(Scot) - N/A 04 September 1998
410(Scot) - N/A 04 September 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
287 - Change in situation or address of Registered Office 10 November 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
225 - Change of Accounting Reference Date 22 August 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
CERT10 - Re-registration of a company from public to private 23 July 1997
128(3) - Statement of particulars of variation of rights attached to shares 23 July 1997
MAR - Memorandum and Articles - used in re-registration 23 July 1997
53 - Application by a public company for re-registration as a private company 23 July 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
AA - Annual Accounts 07 March 1997
287 - Change in situation or address of Registered Office 07 March 1997
RESOLUTIONS - N/A 24 January 1997
RESOLUTIONS - N/A 24 January 1997
RESOLUTIONS - N/A 24 January 1997
RESOLUTIONS - N/A 24 January 1997
RESOLUTIONS - N/A 24 January 1997
MEM/ARTS - N/A 24 January 1997
288a - Notice of appointment of directors or secretaries 20 November 1996
363s - Annual Return 20 November 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 12 February 1996
RESOLUTIONS - N/A 15 November 1995
RESOLUTIONS - N/A 15 November 1995
RESOLUTIONS - N/A 15 November 1995
RESOLUTIONS - N/A 15 November 1995
RESOLUTIONS - N/A 15 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1995
MEM/ARTS - N/A 15 November 1995
MISC - Miscellaneous document 19 October 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 06 December 1994
CERT8 - Certificate to entitle a public company to commence business and borrow 09 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1993
117 - Application by a public company for certificate to commence business and statutory declaration in support 08 December 1993
MISC - Miscellaneous document 17 November 1993
MISC - Miscellaneous document 17 November 1993
288 - N/A 09 November 1993
RESOLUTIONS - N/A 07 November 1993
RESOLUTIONS - N/A 07 November 1993
RESOLUTIONS - N/A 07 November 1993
288 - N/A 07 November 1993
288 - N/A 07 November 1993
288 - N/A 07 November 1993
288 - N/A 07 November 1993
MEM/ARTS - N/A 07 November 1993
287 - Change in situation or address of Registered Office 01 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1993
NEWINC - New incorporation documents 22 October 1993

Mortgages & Charges

Description Date Status Charge by
Floating charge 16 July 2007 Outstanding

N/A

Bond & floating charge 16 July 2007 Outstanding

N/A

Debenture 11 December 2003 Fully Satisfied

N/A

Bond & floating charge 11 December 2003 Fully Satisfied

N/A

Debenture 24 August 1998 Fully Satisfied

N/A

Bond & floating charge 24 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.