CATLIN (PUL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCATLIN (PUL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC147137
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CATLIN (PUL) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CATLIN (PUL) LIMITED located?

    Registered Office Address
    7 Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CATLIN (PUL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELLINGTON (PUL) LIMITEDOct 06, 2004Oct 06, 2004
    PREMIUM UNDERWRITING LIMITEDOct 22, 1993Oct 22, 1993

    What are the latest accounts for CATLIN (PUL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CATLIN (PUL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Register inspection address has been changed to Saltire Court 20 Castle Terrace Edinburgh EH1 2EN

    2 pagesAD02

    Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on Aug 10, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 05, 2021

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Declaration of an interim dividend of £3,994 paid on 10 june 2021 to sole member of the company 10/06/2021
    RES13

    Director's details changed for Mr Mark Rankin Cummings on Mar 19, 2021

    2 pagesCH01

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    12 pagesAA

    Appointment of Mr Mark Rankin Cummings as a director on May 18, 2020

    2 pagesAP01

    Termination of appointment of Paul Richard Bradbrook as a director on May 18, 2020

    1 pagesTM01

    Confirmation statement made on Feb 28, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Craig Standen as a director on Dec 17, 2019

    2 pagesAP01

    Termination of appointment of Juliet Phillips as a director on Dec 17, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Paul Andrew Jardine as a director on Sep 26, 2018

    1 pagesTM01

    Appointment of Mr Clynton Jacobus Luttig as a director on Sep 26, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Feb 28, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Appointment of Miss Juliet Phillips as a director on Aug 01, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 1,848,000
    SH01

    Who are the officers of CATLIN (PUL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REES, Marie Louise
    Conference Square
    EH3 8AN Edinburgh
    7 Exchange Crescent
    Secretary
    Conference Square
    EH3 8AN Edinburgh
    7 Exchange Crescent
    201011090001
    CUMMINGS, Mark Rankin
    Conference Square
    EH3 8AN Edinburgh
    7 Exchange Crescent
    Director
    Conference Square
    EH3 8AN Edinburgh
    7 Exchange Crescent
    EnglandBritish254912020002
    LUTTIG, Clynton Jacobus
    Conference Square
    EH3 8AN Edinburgh
    7 Exchange Crescent
    Director
    Conference Square
    EH3 8AN Edinburgh
    7 Exchange Crescent
    EnglandBritish218565170001
    STANDEN, Craig
    Conference Square
    EH3 8AN Edinburgh
    7 Exchange Crescent
    Director
    Conference Square
    EH3 8AN Edinburgh
    7 Exchange Crescent
    United KingdomBritish265497100001
    BUSHER, Thomas George Story
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    Secretary
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    British6386010002
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Secretary
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    GUYATT, Elizabeth Helen
    Saltire Court
    20 Catle Terrace
    EH1 2EN Edinburgh
    Secretary
    Saltire Court
    20 Catle Terrace
    EH1 2EN Edinburgh
    British100201680002
    NOONE, Lisa Marie
    8 Paget Road
    IP1 3RP Ipswich
    Suffolk
    Secretary
    8 Paget Road
    IP1 3RP Ipswich
    Suffolk
    British72182310002
    PEARCE, Philip
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    Secretary
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    British70960040001
    THOMAS, Heather Irene
    5 Lambert Jones Mews
    Barbican
    EC2Y 8DP London
    Secretary
    5 Lambert Jones Mews
    Barbican
    EC2Y 8DP London
    British105936240001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    NOBLE FINANCIAL HOLDINGS LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    94907480001
    WELLINGTON INSURANCE LIMITED
    88 Leadenhall Street
    EC3A 3BA London
    Secretary
    88 Leadenhall Street
    EC3A 3BA London
    100566440001
    AVERY, Julian Ralph
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    Director
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    United KingdomUk37578750001
    BRADBROOK, Paul Richard
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United KingdomBritish148983260001
    BURKE, Martin Thomas
    Albany, 26 Leafy Way
    Hutton
    CM13 2QW Brentwood
    Essex
    Director
    Albany, 26 Leafy Way
    Hutton
    CM13 2QW Brentwood
    Essex
    United KingdomIrish240344510001
    BUSHER, Thomas George Story
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    Director
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    British6386010002
    CALLAN, Robert
    Saltire Court
    20 Catle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court
    20 Catle Terrace
    EH1 2EN Edinburgh
    United KingdomBritish130365420001
    CUSACK, Julian Michael
    3 Eastern Close
    Rushmere St. Andrew
    IP4 5BY Ipswich
    Suffolk
    Director
    3 Eastern Close
    Rushmere St. Andrew
    IP4 5BY Ipswich
    Suffolk
    British84410430001
    FRESHWATER, Neil Andrew, Mr.
    Saltire Court
    20 Catle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court
    20 Catle Terrace
    EH1 2EN Edinburgh
    EnglandBritish125646370001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HAYNES, Joseph Antony
    40 Edwardes Square
    W8 6HH London
    Director
    40 Edwardes Square
    W8 6HH London
    British9580170001
    HOOK, Christian Robert Macnachtan
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    British45036950001
    IBESON, David Christopher Ben
    Saltire Court
    20 Catle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court
    20 Catle Terrace
    EH1 2EN Edinburgh
    United KingdomBritish52745170002
    IBESON, David Christopher Ben
    The Orchard House
    Beech Avenue, Effingham
    KT24 5PJ Leatherhead
    Surrey
    Director
    The Orchard House
    Beech Avenue, Effingham
    KT24 5PJ Leatherhead
    Surrey
    United KingdomBritish52745170002
    IVORY, Ian Eric
    Ruthven House
    Ruthven
    PH12 8RF Blairgowrie
    Perthshire
    Director
    Ruthven House
    Ruthven
    PH12 8RF Blairgowrie
    Perthshire
    United KingdomBritish69668870001
    JARDINE, Paul Andrew
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    EnglandBritish62337170003
    JENNER, Michael Eugene
    Moons Farm
    Barcombe Road
    TN22 3XG Piltdown
    East Sussex
    Director
    Moons Farm
    Barcombe Road
    TN22 3XG Piltdown
    East Sussex
    British12441700001
    LETSINGER, Katherine Lee
    55 Northumberland Place
    W2 5AS London
    Director
    55 Northumberland Place
    W2 5AS London
    EnglandBritish,American54716770009
    NOBLE, Timothy Peter, Sir
    Ardnahane
    Barnton Avenue
    EH4 6JJ Edinburgh
    Director
    Ardnahane
    Barnton Avenue
    EH4 6JJ Edinburgh
    United KingdomBritish685750001
    PADULLI, Luca Rinaldo Contardo, Count
    180 Central Park South
    No 76
    New York 10019
    Usa
    Director
    180 Central Park South
    No 76
    New York 10019
    Usa
    UsaItalian101097660001
    PEARCE, Philip
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    Director
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    British70960040001
    PHILLIPS, Juliet
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United KingdomBritish211555110001
    PREBENSEN, Preben
    Dulverton
    TA22 9JH Somerset
    Hollam House
    Director
    Dulverton
    TA22 9JH Somerset
    Hollam House
    United KingdomBritish137567870001
    PRIMER, Daniel Francis
    Saltire Court
    20 Catle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court
    20 Catle Terrace
    EH1 2EN Edinburgh
    United KingdomAmerican112177980002

    Who are the persons with significant control of CATLIN (PUL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Apr 06, 2016
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5562639
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CATLIN (PUL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 16, 2007
    Delivered On Jul 31, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 2007Registration of a charge (410)
    • Jun 17, 2011Statement that part or whole of property from a floating charge has been released (MG05s)
    Bond & floating charge
    Created On Jul 16, 2007
    Delivered On Jul 31, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 2007Registration of a charge (410)
    • Jun 17, 2011Statement that part or whole of property from a floating charge has been released (MG05s)
    Debenture
    Created On Dec 11, 2003
    Delivered On Dec 20, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Trustee for the Beneficiaries
    Transactions
    • Dec 20, 2003Registration of a charge (410)
    • Jun 02, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 11, 2003
    Delivered On Dec 20, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Trustee for the Beneficiaries
    Transactions
    • Dec 20, 2003Registration of a charge (410)
    • Jun 02, 2007Statement of satisfaction of a charge in full or part (419a)
    Debenture
    Created On Aug 24, 1998
    Delivered On Sep 04, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Persons Entitled
    • Barclays Bank PLC as Trustee for the Beneficiaries
    Transactions
    • Sep 04, 1998Registration of a charge (410)
    • Feb 16, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 24, 1998
    Delivered On Sep 04, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Trustee for the Beneficiaries
    Transactions
    • Sep 04, 1998Registration of a charge (410)
    • Feb 16, 2004Statement of satisfaction of a charge in full or part (419a)

    Does CATLIN (PUL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 22, 2022Due to be dissolved on
    Aug 05, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0