CATLIN (PUL) LIMITED
Overview
| Company Name | CATLIN (PUL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC147137 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CATLIN (PUL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WELLINGTON (PUL) LIMITED | Oct 06, 2004 | Oct 06, 2004 |
| PREMIUM UNDERWRITING LIMITED | Oct 22, 1993 | Oct 22, 1993 |
What are the latest accounts for CATLIN (PUL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CATLIN (PUL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Register inspection address has been changed to Saltire Court 20 Castle Terrace Edinburgh EH1 2EN | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Rankin Cummings on Mar 19, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Appointment of Mr Mark Rankin Cummings as a director on May 18, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Richard Bradbrook as a director on May 18, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Craig Standen as a director on Dec 17, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Juliet Phillips as a director on Dec 17, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Andrew Jardine as a director on Sep 26, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Clynton Jacobus Luttig as a director on Sep 26, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Miss Juliet Phillips as a director on Aug 01, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CATLIN (PUL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REES, Marie Louise | Secretary | Conference Square EH3 8AN Edinburgh 7 Exchange Crescent | 201011090001 | |||||||
| CUMMINGS, Mark Rankin | Director | Conference Square EH3 8AN Edinburgh 7 Exchange Crescent | England | British | 254912020002 | |||||
| LUTTIG, Clynton Jacobus | Director | Conference Square EH3 8AN Edinburgh 7 Exchange Crescent | England | British | 218565170001 | |||||
| STANDEN, Craig | Director | Conference Square EH3 8AN Edinburgh 7 Exchange Crescent | United Kingdom | British | 265497100001 | |||||
| BUSHER, Thomas George Story | Secretary | Manor Farm Cottage School Hill Soberton SO32 3PF Southampton Hampshire | British | 6386010002 | ||||||
| GLOVER, Michael Logan | Secretary | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | 94249710001 | ||||||
| GUYATT, Elizabeth Helen | Secretary | Saltire Court 20 Catle Terrace EH1 2EN Edinburgh | British | 100201680002 | ||||||
| NOONE, Lisa Marie | Secretary | 8 Paget Road IP1 3RP Ipswich Suffolk | British | 72182310002 | ||||||
| PEARCE, Philip | Secretary | 4 Rabbits Farm Cottages Rabbits Road, South Darenth DA4 9JZ Dartford Kent | British | 70960040001 | ||||||
| THOMAS, Heather Irene | Secretary | 5 Lambert Jones Mews Barbican EC2Y 8DP London | British | 105936240001 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| NOBLE FINANCIAL HOLDINGS LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 94907480001 | |||||||
| WELLINGTON INSURANCE LIMITED | Secretary | 88 Leadenhall Street EC3A 3BA London | 100566440001 | |||||||
| AVERY, Julian Ralph | Director | Little Boarzell Hurst Green TN19 7QU Etchingham East Sussex | United Kingdom | Uk | 37578750001 | |||||
| BRADBROOK, Paul Richard | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | United Kingdom | British | 148983260001 | |||||
| BURKE, Martin Thomas | Director | Albany, 26 Leafy Way Hutton CM13 2QW Brentwood Essex | United Kingdom | Irish | 240344510001 | |||||
| BUSHER, Thomas George Story | Director | Manor Farm Cottage School Hill Soberton SO32 3PF Southampton Hampshire | British | 6386010002 | ||||||
| CALLAN, Robert | Director | Saltire Court 20 Catle Terrace EH1 2EN Edinburgh | United Kingdom | British | 130365420001 | |||||
| CUSACK, Julian Michael | Director | 3 Eastern Close Rushmere St. Andrew IP4 5BY Ipswich Suffolk | British | 84410430001 | ||||||
| FRESHWATER, Neil Andrew, Mr. | Director | Saltire Court 20 Catle Terrace EH1 2EN Edinburgh | England | British | 125646370001 | |||||
| HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||
| HAYNES, Joseph Antony | Director | 40 Edwardes Square W8 6HH London | British | 9580170001 | ||||||
| HOOK, Christian Robert Macnachtan | Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | British | 45036950001 | ||||||
| IBESON, David Christopher Ben | Director | Saltire Court 20 Catle Terrace EH1 2EN Edinburgh | United Kingdom | British | 52745170002 | |||||
| IBESON, David Christopher Ben | Director | The Orchard House Beech Avenue, Effingham KT24 5PJ Leatherhead Surrey | United Kingdom | British | 52745170002 | |||||
| IVORY, Ian Eric | Director | Ruthven House Ruthven PH12 8RF Blairgowrie Perthshire | United Kingdom | British | 69668870001 | |||||
| JARDINE, Paul Andrew | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | England | British | 62337170003 | |||||
| JENNER, Michael Eugene | Director | Moons Farm Barcombe Road TN22 3XG Piltdown East Sussex | British | 12441700001 | ||||||
| LETSINGER, Katherine Lee | Director | 55 Northumberland Place W2 5AS London | England | British,American | 54716770009 | |||||
| NOBLE, Timothy Peter, Sir | Director | Ardnahane Barnton Avenue EH4 6JJ Edinburgh | United Kingdom | British | 685750001 | |||||
| PADULLI, Luca Rinaldo Contardo, Count | Director | 180 Central Park South No 76 New York 10019 Usa | Usa | Italian | 101097660001 | |||||
| PEARCE, Philip | Director | 4 Rabbits Farm Cottages Rabbits Road, South Darenth DA4 9JZ Dartford Kent | British | 70960040001 | ||||||
| PHILLIPS, Juliet | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | United Kingdom | British | 211555110001 | |||||
| PREBENSEN, Preben | Director | Dulverton TA22 9JH Somerset Hollam House | United Kingdom | British | 137567870001 | |||||
| PRIMER, Daniel Francis | Director | Saltire Court 20 Catle Terrace EH1 2EN Edinburgh | United Kingdom | American | 112177980002 |
Who are the persons with significant control of CATLIN (PUL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Catlin (North American) Holdings Ltd | Apr 06, 2016 | Gracechurch Street EC3V 0BG London 20 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CATLIN (PUL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CATLIN (PUL) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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