CATCHMENT TAY HOLDINGS LIMITED: Filings
Overview
| Company Name | CATCHMENT TAY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC186500 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||
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