Background WavePink WaveYellow Wave

CATCHMENT TAY HOLDINGS LIMITED (SC186500)

CATCHMENT TAY HOLDINGS LIMITED (SC186500) is an active UK company. incorporated on 8 June 1998. with registered office in Edinburgh. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000) and 1 other business activities. CATCHMENT TAY HOLDINGS LIMITED has been registered for 27 years. Current directors include BLACKBURN, Stuart James Alston, BOND, Josh Callum, DIX, Carl Harvey and 2 others.

Company Number
SC186500
Status
active
Type
ltd
Incorporated
8 June 1998
Age
27 years
Address
C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
Directors
BLACKBURN, Stuart James Alston, BOND, Josh Callum, DIX, Carl Harvey, MCKENNA, Anthony, THAKRAR, Amit Rishi Jaysukh
SIC Codes
37000, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATCHMENT TAY HOLDINGS LIMITED

CATCHMENT TAY HOLDINGS LIMITED is an active company incorporated on 8 June 1998 with the registered office located in Edinburgh. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000) and 1 other business activity. CATCHMENT TAY HOLDINGS LIMITED was registered 27 years ago.(SIC: 37000, 70100)

Status

active

Active since 27 years ago

Company No

SC186500

LTD Company

Age

27 Years

Incorporated 8 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

MACROCOM (498) LIMITED
From: 8 June 1998To: 4 September 1998
Contact
Address

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh, EH1 2EN,

Previous Addresses

Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
From: 12 December 2023To: 12 December 2023
C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF
From: 14 November 2013To: 12 December 2023
C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF
From: 8 June 1998To: 14 November 2013
Timeline

46 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Aug 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 15
Director Joined
May 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Feb 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
May 23
Director Left
May 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 14 Apr 2008

BLACKBURN, Stuart James Alston

Active
The Shard, LondonSE1 9SG
Born January 1995
Director
Appointed 05 Feb 2026

BOND, Josh Callum

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born May 1991
Director
Appointed 01 May 2024

DIX, Carl Harvey

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born January 1966
Director
Appointed 30 Jan 2023

MCKENNA, Anthony

Active
1 Masterton Park, DunfermlineKY11 8NX
Born June 1965
Director
Appointed 01 Apr 2023

THAKRAR, Amit Rishi Jaysukh

Active
200 Aldersgate Street, LondonEC1A 4HD
Born July 1987
Director
Appointed 22 Feb 2022

MORRISON, John

Resigned
Willis Mar, FalkirkFK1 5LT
Secretary
Appointed 04 Sept 1998
Resigned 08 Oct 1999

MACROBERTS (SOLICITORS)

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate secretary
Appointed 08 Oct 1999
Resigned 14 Apr 2008

MACROBERTS (SOLICITORS)

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate secretary
Appointed 08 Jun 1998
Resigned 04 Sept 1998

ACUTT, Bryan Michael

Resigned
Palace Street, LondonSW1E 5JD
Born October 1979
Director
Appointed 26 Sept 2016
Resigned 01 May 2024

BAL, Jasvinder Singh

Resigned
Floor, EdinburghEH2 1DF
Born January 1979
Director
Appointed 21 Jan 2011
Resigned 31 Mar 2014

BARNES, John Anthony

Resigned
Greenbank Farm, SmallwoodCW11 2UN
Born September 1954
Director
Appointed 02 May 2008
Resigned 18 Aug 2008

BATES, Duncan John Lucas

Resigned
2nd Floor, EdinburghEH2 1DF
Born August 1958
Director
Appointed 09 Nov 2010
Resigned 23 Dec 2010

BELL, Leslie Anthony

Resigned
Cambridge Road, SouthportPR9 9NQ
Born April 1950
Director
Appointed 15 May 2009
Resigned 09 Nov 2010

BELL, Leslie Anthony

Resigned
25 Cambridge Road, SouthportPR9 9NQ
Born April 1950
Director
Appointed 01 Nov 2001
Resigned 21 Oct 2003

BROOK, Christopher John

Resigned
12 Churchfields, SaleM33 5NS
Born August 1959
Director
Appointed 29 Jun 2007
Resigned 09 Apr 2008

CAVILL, John Ivor

Resigned
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born October 1972
Director
Appointed 01 Nov 2013
Resigned 01 May 2024

CLARK, Gordon Ross

Resigned
1 Masterton Park, DunfermlineKY11 6HL
Born February 1963
Director
Appointed 16 Aug 2019
Resigned 31 Mar 2023

CLARK, Jonathan

Resigned
9 St Catherine's Close, BathBA2 6BS
Born July 1954
Director
Appointed 21 Oct 2003
Resigned 14 Sept 2006

CLARK, Jonathan

Resigned
9 St Catherine's Close, BathBA2 6BS
Born July 1954
Director
Appointed 04 Nov 1999
Resigned 21 Oct 2003

COWAN, Andrew David

Resigned
Lingley Green Avenue, WarringtonWA5 3LP
Born October 1966
Director
Appointed 31 Oct 2010
Resigned 09 Nov 2010

CURRY, Philip

Resigned
The Old Maltings, ArkesdenCB11 4HB
Born July 1950
Director
Appointed 25 Nov 1998
Resigned 16 Jun 1999

DEATLEY, Steven Frank

Resigned
New Zealand House, 10th Floor, LondonSW1Y 4TE
Born July 1961
Director
Appointed 16 Jun 1999
Resigned 04 Nov 1999

DERBY, Scott Campbell

Resigned
30 Elm Grove Road, LondonSW13 0BT
Born April 1967
Director
Appointed 21 Oct 2003
Resigned 30 Jun 2004

EDWARDS, Michael John

Resigned
18 Oakwood Lane, AltrinchamWA14 3DL
Born April 1955
Director
Appointed 29 Aug 2008
Resigned 15 May 2009

FULLER, David Leonard

Resigned
5 Drumble Field, ChelfordSK11 9BT
Born January 1960
Director
Appointed 02 May 2008
Resigned 18 Aug 2008

FULLER, David Leonard

Resigned
5 Drumble Field, ChelfordSK11 9BT
Born January 1960
Director
Appointed 14 Sept 2006
Resigned 12 Apr 2007

FULLERTON, Robert Souter

Resigned
26 Quarry Avenue, GlasgowG72 8UF
Born December 1952
Director
Appointed 01 Aug 2000
Resigned 13 Sept 2002

GILMOUR, David Fulton

Resigned
Floor, EdinburghEH2 1DF
Born January 1963
Director
Appointed 27 Jul 2012
Resigned 26 Nov 2021

HARDY, David Michael

Resigned
1 Kingsway, LondonWC2B 6AN
Born December 1957
Director
Appointed 01 Apr 2014
Resigned 14 Feb 2018

HOPE, John Alexander

Resigned
Eildon, 17 Craigielaw Park, LongniddryEH32 0PR
Born January 1957
Director
Appointed 01 Aug 2000
Resigned 11 Dec 2000

JACK, Ronald Gilfillan

Resigned
78 Avalon Gardens, LinlithgowEH49 7PL
Born December 1955
Director
Appointed 13 Dec 2007
Resigned 18 Sept 2009

JAFFE, Michael Ian

Resigned
Floor, EdinburghEH2 1DF
Born September 1964
Director
Appointed 12 Apr 2010
Resigned 31 Mar 2014

JEANTET, Patrick Raymond

Resigned
9 Rue Eugene Millon, ParisFOREIGN
Born April 1960
Director
Appointed 22 Mar 2001
Resigned 30 Jun 2004

JONES, Nigel Stuart

Resigned
3 Osprey Court, LondonE1W 1AG
Born January 1954
Director
Appointed 30 Jun 2004
Resigned 29 Jun 2007

Persons with significant control

3

Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
6 Kean Street, LondonWC2B 4AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
6 Kean Street, LondonWC2B 4AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

214

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
2 July 2015
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
28 February 2013
AP02Appointment of Corporate Director
Change Corporate Secretary Company With Change Date
26 February 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 July 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Termination Director Company With Name
25 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Group
4 August 2009
AAAnnual Accounts
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288cChange of Particulars
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
287Change of Registered Office
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 August 2008
AAAnnual Accounts
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
353353
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
287Change of Registered Office
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 August 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 August 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 October 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 September 2004
AAAnnual Accounts
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
12 June 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 January 2004
AAAnnual Accounts
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
5 March 2003
288cChange of Particulars
Accounts With Accounts Type Group
28 January 2003
AAAnnual Accounts
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
363aAnnual Return
Auditors Resignation Company
28 May 2002
AUDAUD
Legacy
29 April 2002
88(2)R88(2)R
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 November 2001
AAAnnual Accounts
Legacy
13 July 2001
363aAnnual Return
Legacy
15 May 2001
225Change of Accounting Reference Date
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Resolution
28 October 2000
RESOLUTIONSResolutions
Resolution
28 October 2000
RESOLUTIONSResolutions
Resolution
28 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 October 2000
AAAnnual Accounts
Legacy
27 October 2000
225Change of Accounting Reference Date
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
363aAnnual Return
Legacy
11 January 2000
410(Scot)410(Scot)
Memorandum Articles
4 January 2000
MEM/ARTSMEM/ARTS
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Legacy
4 January 2000
123Notice of Increase in Nominal Capital
Legacy
23 December 1999
410(Scot)410(Scot)
Legacy
23 December 1999
410(Scot)410(Scot)
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Resolution
16 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 November 1999
AAAnnual Accounts
Legacy
20 October 1999
287Change of Registered Office
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
363aAnnual Return
Legacy
23 June 1999
363(353)363(353)
Legacy
21 January 1999
225Change of Accounting Reference Date
Legacy
21 January 1999
88(2)R88(2)R
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
287Change of Registered Office
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 September 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 June 1998
NEWINCIncorporation