CATCHMENT HIGHLAND HOLDINGS LIMITED

CATCHMENT HIGHLAND HOLDINGS LIMITED

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

    Company NameCATCHMENT HIGHLAND HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC168790
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CATCHMENT HIGHLAND HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (375) LIMITEDOct 04, 1996Oct 04, 1996

    What are the latest accounts for CATCHMENT HIGHLAND HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CATCHMENT HIGHLAND HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025

    What are the latest filings for CATCHMENT HIGHLAND HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Apr 10, 2025

    • Capital: GBP 3.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Change of details for Reno (Highland) Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Change of details for International Water (Highlands) Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Director's details changed for Mr Bryan Michael Acutt on Jun 10, 2024

    2 pagesCH01

    Termination of appointment of John Wrinn as a director on Feb 28, 2024

    1 pagesTM01

    Confirmation statement made on Mar 20, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Director's details changed for Mr John Wrinn on Dec 13, 2023

    2 pagesCH01

    Change of details for International Water U.U. (Highland) Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC05

    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 pagesAD01

    Change of details for International Water U.U. (Highland) Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC05

    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 pagesAD01

    Director's details changed for Mr Anthony Mckenna on Oct 19, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    76 pagesAA

    Appointment of Mr Anthony Mckenna as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Gordon Ross Clark as a director on Mar 31, 2023

    1 pagesTM01

    Who are the officers of CATCHMENT HIGHLAND HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    ACUTT, Bryan Michael
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish205077570001
    CAVILL, John Ivor
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish152521640006
    MCKENNA, Anthony
    1 Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    Veolia Water Outsourcing Limited
    United Kingdom
    Director
    1 Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    Veolia Water Outsourcing Limited
    United Kingdom
    United KingdomBritish309217170001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    MACROBERTS (SOLICITORS)
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    717590001
    BARNES, John Anthony
    Greenbank Farm
    CW11 2UN Smallwood
    Cheshire
    Director
    Greenbank Farm
    CW11 2UN Smallwood
    Cheshire
    United KingdomBritish62779150003
    BATES, Duncan John Lucas
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Ltd
    Director
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Ltd
    EnglandBritish44239310001
    BELL, Leslie Anthony
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Ltd
    Director
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Ltd
    United KingdomBritish29177910001
    BELL, Leslie Anthony
    25 Cambridge Road
    PR9 9NQ Southport
    Merseyside
    Director
    25 Cambridge Road
    PR9 9NQ Southport
    Merseyside
    United KingdomBritish29177910001
    BRADBURY, Martin Frederick
    15 Bishopdale Close
    Great Sankey
    WA5 3DF Warrington
    Cheshire
    Director
    15 Bishopdale Close
    Great Sankey
    WA5 3DF Warrington
    Cheshire
    British47325840001
    BRADBURY, Richard George
    Beech Cottage Beech Lane
    WA6 6LP Norley
    Cheshire
    Director
    Beech Cottage Beech Lane
    WA6 6LP Norley
    Cheshire
    British42234330002
    BROOK, Christopher John
    12 Churchfields
    Ashton On Mersey
    M33 5NS Sale
    Cheshire
    Director
    12 Churchfields
    Ashton On Mersey
    M33 5NS Sale
    Cheshire
    British91359990001
    CLARK, Gordon Ross
    1 Masterton Park
    South Castle Drive
    KY11 6HL Dunfermline
    Veolia Water Outsourcing Limited
    United Kingdom
    Director
    1 Masterton Park
    South Castle Drive
    KY11 6HL Dunfermline
    Veolia Water Outsourcing Limited
    United Kingdom
    United KingdomBritish194261600001
    CLARK, Jonathan
    9 St Catherine's Close
    BA2 6BS Bath
    Director
    9 St Catherine's Close
    BA2 6BS Bath
    British67218040004
    COWAN, Andrew David
    Lingley Green Avenue
    Lingley Mere Business Park, Great Sankey
    WA5 3LP Warrington
    Haweswater House
    United Kingdom
    Director
    Lingley Green Avenue
    Lingley Mere Business Park, Great Sankey
    WA5 3LP Warrington
    Haweswater House
    United Kingdom
    Uk/EnglandBritish130905070001
    CROFT, Henry Richard
    The Firs Firs Lane
    Appleton
    WA4 5LD Warrington
    Cheshire
    Director
    The Firs Firs Lane
    Appleton
    WA4 5LD Warrington
    Cheshire
    British34733520002
    DEATLEY, Steven Frank
    New Zealand House, 10th Floor
    80 Haymarket
    SW1Y 4TE London
    Director
    New Zealand House, 10th Floor
    80 Haymarket
    SW1Y 4TE London
    American65446490001
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    EDWARDS, Michael John
    18 Oakwood Lane
    Bowden
    WA14 3DL Altrincham
    Cheshire
    Director
    18 Oakwood Lane
    Bowden
    WA14 3DL Altrincham
    Cheshire
    United KingdomBritish45055900002
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    FULLER, David Leonard
    5 Drumble Field
    SK11 9BT Chelford
    Cheshire
    Director
    5 Drumble Field
    SK11 9BT Chelford
    Cheshire
    British115687170001
    FULLER, David Leonard
    5 Drumble Field
    SK11 9BT Chelford
    Cheshire
    Director
    5 Drumble Field
    SK11 9BT Chelford
    Cheshire
    British115687170001
    FULLERTON, Robert Souter
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    Director
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    ScotlandBritish14305850002
    GEARY, Joseph Marian
    180 Hazel Avenue
    94941421 Mill Valley Ca
    Marin
    Usa
    Director
    180 Hazel Avenue
    94941421 Mill Valley Ca
    Marin
    Usa
    American55943370001
    GILMOUR, David Fulton
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    Director
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United KingdomBritish158508150001
    JACK, Ronald Gilfillan
    78 Avalon Gardens
    EH49 7PL Linlithgow
    West Lothian
    Director
    78 Avalon Gardens
    EH49 7PL Linlithgow
    West Lothian
    ScotlandBritish76530270001
    JEANTET, Patrick Raymond
    9 Rue Eugene Millon
    75015
    FOREIGN Paris
    France
    Director
    9 Rue Eugene Millon
    75015
    FOREIGN Paris
    France
    FranceFrench108893210001
    JONES, Nigel Stuart
    3 Osprey Court
    Star Place
    E1W 1AG London
    Director
    3 Osprey Court
    Star Place
    E1W 1AG London
    British99472630001
    KEEGAN, Graham Robinson
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Ltd
    Director
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Ltd
    United KingdomBritish125240500001
    KILGOUR, David John
    Dean Drive
    WA14 3NE Bowden
    2
    Cheshire
    Director
    Dean Drive
    WA14 3NE Bowden
    2
    Cheshire
    EnglandBritish195386090001
    MALONEY, Colin Philip
    Brook Farm House
    Hall Lane - Mawdesley
    L40 2QY Ormskirk
    Lancashire
    Director
    Brook Farm House
    Hall Lane - Mawdesley
    L40 2QY Ormskirk
    Lancashire
    United KingdomBritish165337550001
    MARTIN, Joseph Michael
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    Director
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    British1092550002
    MAWDSLEY, Alan Dean
    6 Nepean Street
    SW15 5DW London
    Director
    6 Nepean Street
    SW15 5DW London
    Us Citizen47237210001

    Who are the persons with significant control of CATCHMENT HIGHLAND HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03199060
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Apr 06, 2016
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc166789
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03131188
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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