About

Registered Number: SC149628
Date of Incorporation: 14/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Broomfold, Westfield Road, Inverurie, Aberdeenshire, AB51 3QX

 

Having been setup in 1994, The Catalyst (Aberdeen) Ltd has its registered office in Inverurie, it's status is listed as "Active". The current directors of the organisation are listed as Ross, Valerie, Ross, James Robertson, Butcher, Mark Richard, Glennie, Barry in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, James Robertson 09 October 1996 - 1
BUTCHER, Mark Richard 14 March 1994 09 October 1996 1
GLENNIE, Barry 09 October 1996 28 June 2002 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Valerie 01 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 19 March 2019
PSC09 - N/A 19 March 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 15 March 2018
PSC01 - N/A 15 February 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 09 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 12 March 2003
288b - Notice of resignation of directors or secretaries 26 July 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 11 April 2001
287 - Change in situation or address of Registered Office 23 September 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 10 May 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 13 June 1997
363s - Annual Return 02 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1996
288b - Notice of resignation of directors or secretaries 04 November 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
AA - Annual Accounts 23 September 1996
363s - Annual Return 30 April 1996
410(Scot) - N/A 22 January 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 16 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1994
CERTNM - Change of name certificate 25 May 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
287 - Change in situation or address of Registered Office 27 April 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
RESOLUTIONS - N/A 25 April 1994
NEWINC - New incorporation documents 14 March 1994

Mortgages & Charges

Description Date Status Charge by
Floating charge 16 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.