CATCHMENT MORAY HOLDINGS LIMITED
Overview
Company Name | CATCHMENT MORAY HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC206596 |
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 MORAY HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CATCHMENT MORAY 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 MORAY HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MACROCOM (616) LIMITED | Apr 26, 2000 | Apr 26, 2000 |
What are the latest accounts for CATCHMENT MORAY HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CATCHMENT MORAY HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for CATCHMENT MORAY HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Reno (Moray) Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Change of details for Iwl Moray Montrose 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 | 23 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Ivor Cavill as a director on Apr 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Bryan Michael Acutt as a director on Apr 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Josh Callum Bond as a director on Apr 29, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Change of details for Elgin Water 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 Elgin Water 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 | 77 pages | AA | ||
Confirmation statement made on May 22, 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 | ||
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 | 75 pages | AA | ||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Fulton Gilmour as a director on Nov 26, 2021 | 1 pages | TM01 | ||
Appointment of Mr John Wrinn as a director on Nov 26, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 76 pages | AA | ||
Who are the officers of CATCHMENT MORAY 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 | ||||||||||
BOND, Josh Callum | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | Director | 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 | Director | 305019190001 | ||||||||
MCKENNA, Anthony | Director | 1 Masterton Park South Castle Drive KY11 8NX Dunfermline Veolia Water Outsourcing Limited United Kingdom | United Kingdom | British | Director | 309217170001 | ||||||||
MACROBERTS - (FIRM) | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | 900018030001 | |||||||||||
ACUTT, Bryan Michael | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | Chartered Accountant | 205077570001 | ||||||||
BARNES, John Anthony | Director | Greenbank Farm CW11 2UN Smallwood Cheshire | United Kingdom | British | Chief Operating Officer | 62779150003 | ||||||||
BATES, Duncan John Lucas | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Ltd | England | British | Accountant | 44239310001 | ||||||||
BELL, Leslie Anthony | Director | Cambridge Road PR9 9NQ Southport 25 Merseyside | United Kingdom | British | Civil Engineer | 29177910001 | ||||||||
BELL, Leslie Anthony | Director | 25 Cambridge Road PR9 9NQ Southport Merseyside | United Kingdom | British | Civil Servant | 29177910001 | ||||||||
BROOK, Christopher John | Director | 12 Churchfields Ashton On Mersey M33 5NS Sale Cheshire | British | Finance Director | 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 | Director | 152521640006 | ||||||||
CLARK, Gordon Ross | Director | 1 Masterton Park South Castle Drive KY11 6HL Dunfermline Veolia Water Outsourcing Limited United Kingdom | United Kingdom | British | General Manager | 194261600001 | ||||||||
CLARK, Jonathan | Director | 9 St Catherine's Close BA2 6BS Bath | British | Civil Engineer | 67218040004 | |||||||||
CLARK, Jonathan | Director | 9 St Catherine's Close BA2 6BS Bath | British | Chartered Civil Engineer | 67218040004 | |||||||||
COWAN, Andrew David | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Ltd | Uk/England | British | Director | 130905070001 | ||||||||
DERBY, Scott Campbell | Director | 30 Elm Grove Road SW13 0BT London | Usa | Financial Manager | 94390810001 | |||||||||
EDWARDS, Michael John | Director | 18 Oakwood Lane Bowden WA14 3DL Altrincham Cheshire | United Kingdom | British | Business Development Director | 45055900002 | ||||||||
FULLER, David Leonard | Director | 5 Drumble Field SK11 9BT Chelford Cheshire | British | Commercial Manager | 115687170001 | |||||||||
FULLER, David Leonard | Director | 5 Drumble Field SK11 9BT Chelford Cheshire | British | Director | 115687170001 | |||||||||
FULLERTON, Robert Souter | Director | 26 Quarry Avenue Cambuslang G72 8UF Glasgow | Scotland | British | Commercial Director | 14305850002 | ||||||||
FULLERTON, Robert Souter | Director | 26 Quarry Avenue Cambuslang G72 8UF Glasgow | Scotland | British | Commercial Director | 14305850002 | ||||||||
GILMOUR, David Fulton | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd | United Kingdom | British | Project Executive | 158508150001 | ||||||||
HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | Company Director | 71318590003 | ||||||||
HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | Company Director | 71318590003 | ||||||||
JACK, Ronald Gilfillan | Director | 78 Avalon Gardens EH49 7PL Linlithgow West Lothian | Scotland | British | Investment Director | 76530270001 | ||||||||
JEANTET, Patrick Raymond | Director | 9 Rue Eugene Millon 75015 FOREIGN Paris France | France | French | Chief Operating Officer | 108893210001 | ||||||||
JONES, Nigel Stuart | Director | 3 Osprey Court Star Place E1W 1AG London | British | Company Director | 99472630001 | |||||||||
KEEGAN, Graham Robinson | Director | 1 Holly Close Mickle Trafford CH2 4QY Chester | United Kingdom | British | Company Director | 125240500001 | ||||||||
KILGOUR, David John | Director | Dean Drive WA14 3NE Bowden 2 Cheshire | England | British | Chartered Accountant | 195386090001 | ||||||||
MALONEY, Colin Philip | Director | Brook Farm House Hall Lane - Mawdesley L40 2QY Ormskirk Lancashire | United Kingdom | British | Company Director | 165337550001 | ||||||||
MCFADZEAN, John Findlay | Director | Urquhart House Strathmiglo KY14 7RR Cupar Wester Nether Fife United Kingdom | Scotland | British | Company Director | 50511480001 | ||||||||
MCFADZEAN, John Findlay | Director | Wester Nether Urquhart House Strathmiglo KY14 7RR Cupar Fife | Scotland | British | Company Director | 50511480001 | ||||||||
MIDDLETON, Nigel Wythen | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | Director | 156912990001 | ||||||||
PATERSON, Nigel John | Director | Pentonville Road N1 9JY London 210 United Kingdom | England | British | Director | 102666640001 |
Who are the persons with significant control of CATCHMENT MORAY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iwl Moray Montrose Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Reno (Moray) Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Elgin Water 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
|
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