CATCHMENT HIGHLAND HOLDINGS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewApplication to strike the company off the register

View Document

10/04/2510 April 2025 Statement of capital on 2025-04-10

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

25/02/2525 February 2025 Change of details for Reno (Highland) Limited as a person with significant control on 2025-02-17

View Document

25/02/2525 February 2025 Change of details for International Water (Highlands) Limited as a person with significant control on 2025-02-17

View Document

20/02/2520 February 2025 Secretary's details changed for Infrastructure Managers Limited on 2025-02-17

View Document

25/09/2425 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

17/06/2417 June 2024 Director's details changed for Mr Bryan Michael Acutt on 2024-06-10

View Document

27/03/2427 March 2024 Termination of appointment of John Wrinn as a director on 2024-02-28

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

02/01/242 January 2024 Secretary's details changed for Infrastructure Managers Limited on 2023-12-15

View Document

13/12/2313 December 2023 Change of details for International Water U.U. (Highland) Limited as a person with significant control on 2023-12-12

View Document

13/12/2313 December 2023 Director's details changed for Mr John Wrinn on 2023-12-13

View Document

12/12/2312 December 2023 Change of details for International Water U.U. (Highland) Limited as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2023-12-12

View Document

12/12/2312 December 2023 Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2023-12-12

View Document

19/10/2319 October 2023 Director's details changed for Mr Anthony Mckenna on 2023-10-19

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Termination of appointment of Gordon Ross Clark as a director on 2023-03-31

View Document

19/05/2319 May 2023 Appointment of Mr Anthony Mckenna as a director on 2023-04-01

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

06/12/216 December 2021 Termination of appointment of David Fulton Gilmour as a director on 2021-11-26

View Document

06/12/216 December 2021 Appointment of Mr John Wrinn as a director on 2021-11-26

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR GORDON ROSS CLARK

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL PATERSON

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

04/10/164 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/10/164 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/10/164 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED BRYAN MICHAEL ACUTT

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/10/1530 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FULTON GILMOUR / 21/07/2015

View Document

02/07/152 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 01/07/2015

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR NIGEL JOHN PATERSON

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SAUNDERS

View Document

20/10/1420 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED JOHN IVOR CAVILL

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MCFADZEAN

View Document

24/10/1324 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM C/O INFRASTRUCTURE MANAGERS LTD 2ND FLOOR 11 THISTLE STREET EDINBURGH EH2 1DF

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FULTON GILMOUR / 14/10/2013

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

26/02/1326 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 26/02/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FULTON GILMOUR / 21/02/2013

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL MIDDLETON

View Document

25/10/1225 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR APPOINTED DAVID FULTON GILMOUR

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BATES

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR MALCOLM RICHARD SAUNDERS

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR DUNCAN JOHN LUCAS BATES

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW COWAN

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE BELL

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEEGAN

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR ANDREW COWAN

View Document

22/10/1022 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR JOHN FINDLAY MCFADZEAN

View Document

17/06/1017 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED NIGEL WYTHEN MIDDLETON

View Document

10/11/0910 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ANTHONY BELL / 01/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBINSON KEEGAN / 01/11/2009

View Document

10/11/0910 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 01/11/2009

View Document

25/10/0925 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN RITCHIE

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR LESLIE ANTHONY BELL

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR RONALD JACK

View Document

04/08/094 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR COLIN MALONEY

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL EDWARDS

View Document

02/06/092 June 2009 DIRECTOR APPOINTED GRAHAM ROBINSON KEEGAN

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS SCOTT-BARRETT

View Document

15/05/0915 May 2009 SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 23/03/2009

View Document

06/04/096 April 2009 DIRECTOR APPOINTED ALAN RITCHIE

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 3 FLOOR HANOVER HOUSE 45 HANOVER ST EDINBURGH EH2 2PJ UK

View Document

05/11/085 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM INFRASTRUCTURE MANAGEMENT LIMITED 3RD FLOOR, HANOVER HOUSE 45 HANOVER STREET EDINBURGH EH2 2PG

View Document

05/11/085 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW WRIGHT

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID KILGOUR

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BROOK

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MICHAEL JOHN EDWARDS

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED COLIN PHILIP MALONEY

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BARNES

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FULLER

View Document

21/08/0821 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED JOHN ANTHONY BARNES

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY MACROBERTS (SOLICITORS)

View Document

09/05/089 May 2008 SECRETARY APPOINTED INFRASTRUCTURE MANAGERS LIMITED

View Document

07/05/087 May 2008 DIRECTOR APPOINTED DAVID LEONARD FULLER

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 152 BATH STREET GLASGOW LANARKSHIRE G2 4TB

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

20/02/0220 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: MORRISON HOUSE 12 ATHOLL CRESCENT EDINBURGH EH3 8HA

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9931 October 1999 RETURN MADE UP TO 04/10/99; NO CHANGE OF MEMBERS

View Document

14/10/9914 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 S366A DISP HOLDING AGM 29/09/98

View Document

12/10/9812 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED

View Document

28/01/9728 January 1997 PARTIC OF MORT/CHARGE *****

View Document

15/01/9715 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/12/96

View Document

15/01/9715 January 1997 £ NC 100/6000000 11/12/96

View Document

15/01/9715 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9715 January 1997 ADOPT MEM AND ARTS 11/12/96

View Document

15/01/9715 January 1997 NC INC ALREADY ADJUSTED 11/12/96

View Document

15/01/9715 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/12/96

View Document

15/01/9715 January 1997 MEM & ARTS AMENDED 11/12/96

View Document

23/12/9623 December 1996 PARTIC OF MORT/CHARGE *****

View Document

23/12/9623 December 1996 PARTIC OF MORT/CHARGE *****

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 REGISTERED OFFICE CHANGED ON 06/11/96 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

31/10/9631 October 1996 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

11/10/9611 October 1996 COMPANY NAME CHANGED MACROCOM (375) LIMITED CERTIFICATE ISSUED ON 14/10/96

View Document

04/10/964 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • QUINT & MOORE LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company