CATTERGLEN LTD

Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/02/2219 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

19/02/2219 February 2022 Change of details for Mrs Elizabeth Margaret Mclaughlin as a person with significant control on 2022-02-19

View Document

19/02/2219 February 2022 Change of details for Mr Donald Niall Mclaughlin as a person with significant control on 2022-02-19

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MRS ELIZABETH MARGARET MCLAUGHLIN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/03/1810 March 2018 PSC'S CHANGE OF PARTICULARS / DONALD MCLAUGHLIN / 10/02/2018

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / DONALD MCLAUGHLIN / 24/08/2017

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MCLAUGHLIN / 24/08/2017

View Document

24/08/1724 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MCLAUGHLIN / 24/08/2017

View Document

24/08/1724 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MCLAUGHLIN / 24/08/2017

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / ELIZABETH MCLAUGHLIN / 24/08/2017

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / ELIZABETH MCLAUGHLIN / 24/08/2017

View Document

06/05/176 May 2017 REGISTERED OFFICE CHANGED ON 06/05/2017 FROM 1ST FLOOR, 227 WEST GEORGE STREET GLASGOW G2 2ND SCOTLAND

View Document

06/05/176 May 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM TAIGH AN DARA SANDBRAES, WHITING BAY ISLE OF ARRAN NORTH AYRSHIRE KA27 8RE SCOTLAND

View Document

10/02/1710 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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