Background WavePink WaveYellow Wave

CATESBY ESTATES (DEVELOPMENTS II) LIMITED (SC258534)

CATESBY ESTATES (DEVELOPMENTS II) LIMITED (SC258534) is an active UK company. incorporated on 30 October 2003. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. CATESBY ESTATES (DEVELOPMENTS II) LIMITED has been registered for 22 years. Current directors include MORRIS, David Llewelyn, OSBORNE, Myron Daniel, WOOD, David Lewis.

Company Number
SC258534
Status
active
Type
ltd
Incorporated
30 October 2003
Age
22 years
Address
4th Floor 115 George Street, Edinburgh, EH2 4JN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MORRIS, David Llewelyn, OSBORNE, Myron Daniel, WOOD, David Lewis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATESBY ESTATES (DEVELOPMENTS II) LIMITED

CATESBY ESTATES (DEVELOPMENTS II) LIMITED is an active company incorporated on 30 October 2003 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. CATESBY ESTATES (DEVELOPMENTS II) LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

SC258534

LTD Company

Age

22 Years

Incorporated 30 October 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

CLANSMAN HOMES LIMITED
From: 26 June 2007To: 26 August 2015
TERRACE HILL HOMES LIMITED
From: 26 October 2006To: 26 June 2007
TAY HOMES (GLASGOW) LIMITED
From: 25 August 2004To: 26 October 2006
TERRACE HILL (GLASGOW) LIMITED
From: 30 October 2003To: 25 August 2004
Contact
Address

4th Floor 115 George Street Edinburgh, EH2 4JN,

Previous Addresses

24 Great King Street Edinburgh EH3 6QN
From: 19 August 2011To: 23 April 2014
2Nd Floor 144 West George Street Glasgow G2 2HG
From: 30 October 2003To: 19 August 2011
Timeline

18 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Mar 10
Director Left
May 10
Director Left
May 10
Director Left
Jun 11
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Oct 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
May 20
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

URBAN&CIVIC (SECRETARIES) LIMITED

Active
115 George Street, EdinburghEH2 4JN
Corporate secretary
Appointed 23 Oct 2006

MORRIS, David Llewelyn

Active
Papple Close, RugbyCV23 1EW
Born October 1976
Director
Appointed 12 Feb 2016

OSBORNE, Myron Daniel

Active
Papple Close, RugbyCV23 1EW
Born July 1980
Director
Appointed 01 Aug 2015

WOOD, David Lewis

Active
New Bond Street, LondonW1S 1BJ
Born May 1971
Director
Appointed 01 Jul 2016

MCCALL, Moira Chapman

Resigned
41 Firhill Avenue, AirdrieML6 9DZ
Secretary
Appointed 20 Apr 2005
Resigned 23 Oct 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 30 Oct 2003
Resigned 30 Oct 2003

PARK CIRCUS (SECRETARIES) LIMITED

Resigned
James Sellars House, GlasgowG2 2HG
Corporate secretary
Appointed 30 Oct 2003
Resigned 20 Apr 2005

AUSTEN, Jonathan Martin

Resigned
Lygon Croft, CobhamKT11 2EY
Born June 1956
Director
Appointed 06 Jul 2009
Resigned 01 Jul 2016

BROCKLEHURST, Paul

Resigned
5b Tournament Court, Warwick
Born August 1965
Director
Appointed 01 Aug 2015
Resigned 26 May 2020

CLARKE, Anthony Thomas

Resigned
7 Nursery Grove, KilmacolmPA13 4HW
Born January 1954
Director
Appointed 21 Jan 2005
Resigned 25 May 2010

FRASER, Lindsay Allison

Resigned
Kirklands, RenfrewPA4 9HR
Born March 1981
Director
Appointed 06 Jul 2009
Resigned 24 Jun 2011

GILLIVER, Paul Anthony Denis

Resigned
Wemyss Park, CoatbridgeML5 1PH
Born September 1951
Director
Appointed 21 Jan 2005
Resigned 07 Sept 2007

GLOVER, George Edward

Resigned
The Knowe, CumnockKA18 1AE
Born May 1947
Director
Appointed 21 Jan 2005
Resigned 25 May 2010

KELLY, Miranda Anne

Resigned
21 Rozelle Avenue, GlasgowG77 6YS
Born March 1970
Director
Appointed 20 Jun 2005
Resigned 28 Jun 2013

KELLY, Miranda Anne

Resigned
21 Rozelle Avenue, GlasgowG77 6YS
Born March 1970
Director
Appointed 30 Oct 2003
Resigned 20 Apr 2005

MACDONALD, Donald Ross

Resigned
Flat 2r, 37 Bellshaugh Gardens, GlasgowG12 0SA
Born June 1938
Director
Appointed 20 Jun 2005
Resigned 15 Jun 2007

MACDONALD, Donald Ross

Resigned
Flat 2r, 37 Bellshaugh Gardens, GlasgowG12 0SA
Born June 1938
Director
Appointed 30 Oct 2003
Resigned 20 Apr 2005

PINTO, Andrew Dominic

Resigned
115 George Street, EdinburghEH2 4JN
Born June 1968
Director
Appointed 31 Mar 2010
Resigned 15 Oct 2016

RHODES, Jonathan Edward

Resigned
5b Tournament Court, Warwick
Born July 1977
Director
Appointed 01 Aug 2015
Resigned 12 Feb 2016

WALSH, Thomas Gerard

Resigned
26 Flanders Road, LondonW4 1NG
Born July 1961
Director
Appointed 06 Jul 2009
Resigned 01 Jul 2013

WILSON, Alistair Barclay

Resigned
19 Cauldstream Place, GlasgowG62 7NL
Born August 1942
Director
Appointed 15 Jun 2007
Resigned 06 Jul 2009

Persons with significant control

1

George Street, EdinburghEH2 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2026
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Corporate Secretary Company With Change Date
30 October 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 October 2015
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
26 August 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
28 October 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Legacy
17 January 2011
MG02sMG02s
Change Account Reference Date Company Previous Shortened
16 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
419a(Scot)419a(Scot)
Legacy
18 November 2008
419a(Scot)419a(Scot)
Legacy
18 November 2008
419a(Scot)419a(Scot)
Legacy
31 October 2008
363aAnnual Return
Auditors Resignation Company
15 October 2008
AUDAUD
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
5 June 2008
363sAnnual Return (shuttle)
Legacy
19 February 2008
410(Scot)410(Scot)
Legacy
19 February 2008
419a(Scot)419a(Scot)
Legacy
24 November 2007
410(Scot)410(Scot)
Legacy
1 November 2007
363aAnnual Return
Legacy
31 October 2007
419a(Scot)419a(Scot)
Legacy
14 September 2007
410(Scot)410(Scot)
Legacy
7 September 2007
288bResignation of Director or Secretary
Memorandum Articles
26 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
5 May 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
23 April 2007
225Change of Accounting Reference Date
Legacy
3 April 2007
410(Scot)410(Scot)
Accounts With Accounts Type Small
15 January 2007
AAAnnual Accounts
Auditors Resignation Company
6 January 2007
AUDAUD
Legacy
21 December 2006
419a(Scot)419a(Scot)
Legacy
27 November 2006
288cChange of Particulars
Legacy
24 November 2006
363aAnnual Return
Legacy
2 November 2006
287Change of Registered Office
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 March 2006
AAAnnual Accounts
Auditors Resignation Company
6 March 2006
AUDAUD
Legacy
16 February 2006
225Change of Accounting Reference Date
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Full
4 July 2005
AAAnnual Accounts
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
4 June 2005
410(Scot)410(Scot)
Mortgage Alter Floating Charge
27 May 2005
466(Scot)466(Scot)
Mortgage Alter Floating Charge
21 May 2005
466(Scot)466(Scot)
Legacy
21 May 2005
410(Scot)410(Scot)
Legacy
30 April 2005
410(Scot)410(Scot)
Legacy
30 April 2005
410(Scot)410(Scot)
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
287Change of Registered Office
Legacy
14 March 2005
287Change of Registered Office
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
88(2)R88(2)R
Certificate Change Of Name Company
25 August 2004
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
9 December 2003
288cChange of Particulars
Legacy
19 November 2003
288cChange of Particulars
Legacy
31 October 2003
288bResignation of Director or Secretary
Incorporation Company
30 October 2003
NEWINCIncorporation