CATCHMENT HIGHLAND HOLDINGS LIMITED
Overview
| Company Name | CATCHMENT HIGHLAND HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC168790 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CATCHMENT HIGHLAND HOLDINGS LIMITED?
- Construction of water projects (42910) / Construction
Where is CATCHMENT HIGHLAND HOLDINGS LIMITED located?
| Registered Office Address | C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CATCHMENT HIGHLAND HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACROCOM (375) LIMITED | Oct 04, 1996 | Oct 04, 1996 |
What are the latest accounts for CATCHMENT HIGHLAND HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CATCHMENT HIGHLAND HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 04, 2025 |
What are the latest filings for CATCHMENT HIGHLAND HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Apr 10, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Reno (Highland) Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for International Water (Highlands) Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||||||||||
Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Bryan Michael Acutt on Jun 10, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Wrinn as a director on Feb 28, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr John Wrinn on Dec 13, 2023 | 2 pages | CH01 | ||||||||||
Change of details for International Water U.U. (Highland) Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||||||||||
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 Dec 12, 2023 | 1 pages | AD01 | ||||||||||
Change of details for International Water U.U. (Highland) Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||||||||||
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 Dec 12, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Anthony Mckenna on Oct 19, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 76 pages | AA | ||||||||||
Appointment of Mr Anthony Mckenna as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gordon Ross Clark as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of CATCHMENT HIGHLAND HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| ACUTT, Bryan Michael | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | 205077570001 | |||||||||
| CAVILL, John Ivor | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | 152521640006 | |||||||||
| MCKENNA, Anthony | Director | 1 Masterton Park South Castle Drive KY11 8NX Dunfermline Veolia Water Outsourcing Limited United Kingdom | United Kingdom | British | 309217170001 | |||||||||
| FLINT, David | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||||||
| MORRISON, John | Secretary | Willis Mar 13 Glen Brae FK1 5LT Falkirk Central Scotland | British | 1500260013 | ||||||||||
| MACROBERTS (SOLICITORS) | Secretary | 152 Bath Street G2 4TB Glasgow | 717590001 | |||||||||||
| BARNES, John Anthony | Director | Greenbank Farm CW11 2UN Smallwood Cheshire | United Kingdom | British | 62779150003 | |||||||||
| BATES, Duncan John Lucas | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Ltd | England | British | 44239310001 | |||||||||
| BELL, Leslie Anthony | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Ltd | United Kingdom | British | 29177910001 | |||||||||
| BELL, Leslie Anthony | Director | 25 Cambridge Road PR9 9NQ Southport Merseyside | United Kingdom | British | 29177910001 | |||||||||
| BRADBURY, Martin Frederick | Director | 15 Bishopdale Close Great Sankey WA5 3DF Warrington Cheshire | British | 47325840001 | ||||||||||
| BRADBURY, Richard George | Director | Beech Cottage Beech Lane WA6 6LP Norley Cheshire | British | 42234330002 | ||||||||||
| BROOK, Christopher John | Director | 12 Churchfields Ashton On Mersey M33 5NS Sale Cheshire | British | 91359990001 | ||||||||||
| CLARK, Gordon Ross | Director | 1 Masterton Park South Castle Drive KY11 6HL Dunfermline Veolia Water Outsourcing Limited United Kingdom | United Kingdom | British | 194261600001 | |||||||||
| CLARK, Jonathan | Director | 9 St Catherine's Close BA2 6BS Bath | British | 67218040004 | ||||||||||
| COWAN, Andrew David | Director | Lingley Green Avenue Lingley Mere Business Park, Great Sankey WA5 3LP Warrington Haweswater House United Kingdom | Uk/England | British | 130905070001 | |||||||||
| CROFT, Henry Richard | Director | The Firs Firs Lane Appleton WA4 5LD Warrington Cheshire | British | 34733520002 | ||||||||||
| DEATLEY, Steven Frank | Director | New Zealand House, 10th Floor 80 Haymarket SW1Y 4TE London | American | 65446490001 | ||||||||||
| DICKSON, Ian | Nominee Director | Enderley 19 Baldernock Road Milngavie G62 8DU Glasgow | Scotland | British | 900000230001 | |||||||||
| EDWARDS, Michael John | Director | 18 Oakwood Lane Bowden WA14 3DL Altrincham Cheshire | United Kingdom | British | 45055900002 | |||||||||
| FLINT, David | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||||||
| FULLER, David Leonard | Director | 5 Drumble Field SK11 9BT Chelford Cheshire | British | 115687170001 | ||||||||||
| FULLER, David Leonard | Director | 5 Drumble Field SK11 9BT Chelford Cheshire | British | 115687170001 | ||||||||||
| FULLERTON, Robert Souter | Director | 26 Quarry Avenue Cambuslang G72 8UF Glasgow | Scotland | British | 14305850002 | |||||||||
| GEARY, Joseph Marian | Director | 180 Hazel Avenue 94941421 Mill Valley Ca Marin Usa | American | 55943370001 | ||||||||||
| GILMOUR, David Fulton | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd | United Kingdom | British | 158508150001 | |||||||||
| JACK, Ronald Gilfillan | Director | 78 Avalon Gardens EH49 7PL Linlithgow West Lothian | Scotland | British | 76530270001 | |||||||||
| JEANTET, Patrick Raymond | Director | 9 Rue Eugene Millon 75015 FOREIGN Paris France | France | French | 108893210001 | |||||||||
| JONES, Nigel Stuart | Director | 3 Osprey Court Star Place E1W 1AG London | British | 99472630001 | ||||||||||
| KEEGAN, Graham Robinson | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Ltd | United Kingdom | British | 125240500001 | |||||||||
| KILGOUR, David John | Director | Dean Drive WA14 3NE Bowden 2 Cheshire | England | British | 195386090001 | |||||||||
| MALONEY, Colin Philip | Director | Brook Farm House Hall Lane - Mawdesley L40 2QY Ormskirk Lancashire | United Kingdom | British | 165337550001 | |||||||||
| MARTIN, Joseph Michael | Director | 8 Mill View School Lane Eaton Socon PE19 3HJ St Neots Cambridgeshire | British | 1092550002 | ||||||||||
| MAWDSLEY, Alan Dean | Director | 6 Nepean Street SW15 5DW London | Us Citizen | 47237210001 |
Who are the persons with significant control of CATCHMENT HIGHLAND HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| International Water (Highlands) Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| International Water U.U. (Highland) Limited | Apr 06, 2016 | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Reno (Highland) Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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