CATCHMENT TAY HOLDINGS LIMITED
Overview
| Company Name | CATCHMENT TAY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC186500 |
| Jurisdiction | Scotland |
| Date of Creation |
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 TAY HOLDINGS LIMITED?
- Sewerage (37000) / Water supply, sewerage, waste management and remediation activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CATCHMENT TAY 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 TAY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACROCOM (498) LIMITED | Jun 08, 1998 | Jun 08, 1998 |
What are the latest accounts for CATCHMENT TAY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CATCHMENT TAY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 18, 2025 |
| Overdue | No |
What are the latest filings for CATCHMENT TAY HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Stuart James Alston Blackburn as a director on Feb 05, 2026 | 2 pages | AP01 | ||
Termination of appointment of Roy Kyle as a director on Feb 05, 2026 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 86 pages | AA | ||
Confirmation statement made on Aug 18, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Reno (Tay) Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Change of details for International Water (Tay) 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 | ||
Full accounts made up to Dec 31, 2023 | 86 pages | AA | ||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Ivor Cavill as a director on May 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Bryan Michael Acutt as a director on May 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Josh Callum Bond as a director on May 01, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
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 | ||
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 | 77 pages | AA | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
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 | ||
Appointment of Mr Roy Kyle as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher James Tanner as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Wrinn as a director on Jan 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Carl Harvey Dix as a director on Jan 30, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 76 pages | AA | ||
Who are the officers of CATCHMENT TAY 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 | ||||||||||
| BLACKBURN, Stuart James Alston | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp United Kingdom | England | British | 345229880001 | |||||||||
| BOND, Josh Callum | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | 257016670001 | |||||||||
| DIX, Carl Harvey | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | 305019190001 | |||||||||
| MCKENNA, Anthony | Director | 1 Masterton Park South Castle Drive KY11 8NX Dunfermline Veolia Water Outsourcing Limited United Kingdom | United Kingdom | British | 309217170001 | |||||||||
| THAKRAR, Amit Rishi Jaysukh | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building United Kingdom | United Kingdom | British | 292696530001 | |||||||||
| 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 | |||||||||||
| MACROBERTS (SOLICITORS) | Secretary | 152 Bath Street G2 4TB Glasgow | 717590001 | |||||||||||
| ACUTT, Bryan Michael | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 205077570001 | |||||||||
| BAL, Jasvinder Singh | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd United Kingdom | United Kingdom | British | 151585940001 | |||||||||
| 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 | Cambridge Road PR9 9NQ Southport 25 Merseyside | United Kingdom | British | 29177910001 | |||||||||
| BELL, Leslie Anthony | Director | 25 Cambridge Road PR9 9NQ Southport Merseyside | United Kingdom | British | 29177910001 | |||||||||
| BROOK, Christopher John | Director | 12 Churchfields Ashton On Mersey M33 5NS Sale Cheshire | British | 91359990001 | ||||||||||
| 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 | |||||||||
| 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 | ||||||||||
| 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 | |||||||||
| CURRY, Philip | Director | The Old Maltings CB11 4HB Arkesden Essex | British | 57892840001 | ||||||||||
| DEATLEY, Steven Frank | Director | New Zealand House, 10th Floor 80 Haymarket SW1Y 4TE London | American | 65446490001 | ||||||||||
| DERBY, Scott Campbell | Director | 30 Elm Grove Road SW13 0BT London | Usa | 94390810001 | ||||||||||
| EDWARDS, Michael John | Director | 18 Oakwood Lane Bowden WA14 3DL Altrincham Cheshire | United Kingdom | British | 45055900002 | |||||||||
| 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 | |||||||||
| GILMOUR, David Fulton | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd | United Kingdom | British | 158508150001 | |||||||||
| HARDY, David Michael | Director | 1 Kingsway WC2B 6AN London John Laing Plc United Kingdom | England | British | 106339430006 | |||||||||
| HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | 71318590003 | |||||||||
| JACK, Ronald Gilfillan | Director | 78 Avalon Gardens EH49 7PL Linlithgow West Lothian | Scotland | British | 76530270001 | |||||||||
| JAFFE, Michael Ian | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd United Kingdom | United Kingdom | British | 152746490001 | |||||||||
| 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 |
Who are the persons with significant control of CATCHMENT TAY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hwt Limited | Apr 06, 2016 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| International Water (Tay) Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Reno (Tay) 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