Background WavePink WaveYellow Wave

CATESBY ESTATES PROMOTIONS LIMITED (SC272763)

CATESBY ESTATES PROMOTIONS LIMITED (SC272763) is an active UK company. incorporated on 31 August 2004. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. CATESBY ESTATES PROMOTIONS LIMITED has been registered for 21 years. Current directors include BABB, Jonathan Alun, MORRIS, David Llewelyn, OSBORNE, Myron Daniel and 1 others.

Company Number
SC272763
Status
active
Type
ltd
Incorporated
31 August 2004
Age
21 years
Address
4th Floor 115 George Street, Edinburgh, EH2 4JN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BABB, Jonathan Alun, 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 PROMOTIONS LIMITED

CATESBY ESTATES PROMOTIONS LIMITED is an active company incorporated on 31 August 2004 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. CATESBY ESTATES PROMOTIONS LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

SC272763

LTD Company

Age

21 Years

Incorporated 31 August 2004

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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

URBAN&CIVIC KILMARNOCK LIMITED
From: 19 November 2015To: 7 June 2016
TERRACE HILL (KILMARNOCK) LIMITED
From: 31 August 2004To: 19 November 2015
Contact
Address

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

Previous Addresses

24 Great King Street Edinburgh EH3 6QN United Kingdom
From: 19 August 2011To: 23 April 2014
James Sellars House 144 West George Street G2 2HG
From: 31 August 2004To: 19 August 2011
Timeline

16 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Cleared
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
May 20
Director Left
May 20
Director Left
Jun 21
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

URBAN&CIVIC (SECRETARIES) LIMITED

Active
115 George Street, EdinburghEH2 4JN
Corporate secretary
Appointed 31 Aug 2004

BABB, Jonathan Alun

Active
Papple Close, RugbyCV23 1EW
Born June 1969
Director
Appointed 04 Jan 2022

MORRIS, David Llewelyn

Active
Papple Close, RugbyCV23 1EW
Born October 1976
Director
Appointed 16 Mar 2017

OSBORNE, Myron Daniel

Active
Papple Close, RugbyCV23 1EW
Born July 1980
Director
Appointed 16 Mar 2017

WOOD, David Lewis

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

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 31 Aug 2004
Resigned 31 Aug 2004

AUSTEN, Jonathan Martin

Resigned
LondonW1S 1BJ
Born June 1956
Director
Appointed 03 Jun 2013
Resigned 01 Jul 2016

BROCKLEHURST, Paul

Resigned
115 George Street, EdinburghEH2 4JN
Born August 1965
Director
Appointed 09 Jun 2016
Resigned 26 May 2020

KELLY, Miranda Anne

Resigned
21 Rozelle Avenue, GlasgowG77 6YS
Born March 1970
Director
Appointed 31 Aug 2004
Resigned 28 Jun 2013

LEECH, Philip Alexander Jeremy

Resigned
LondonW1S 1BJ
Born March 1963
Director
Appointed 28 Jun 2013
Resigned 02 Jun 2021

MACDONALD, Donald Ross

Resigned
Flat 2r, 37 Bellshaugh Gardens, GlasgowG12 0SA
Born June 1938
Director
Appointed 31 Aug 2004
Resigned 15 Jun 2007

PARTRIDGE, Phillip

Resigned
5b Tournament Court, WarwickCV34 6LG
Born October 1980
Director
Appointed 26 May 2020
Resigned 13 Jan 2022

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 01 Sept 2004
Resigned 06 Jul 2009

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 31 Aug 2004
Resigned 31 Aug 2004

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
Significant influence or control
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Small
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 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
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
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
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Resolution
7 June 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Secretary Company With Change Date
29 October 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Corporate Secretary Company With Change Date
1 September 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 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
2 September 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
5 September 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
27 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
410(Scot)410(Scot)
Legacy
30 October 2008
419a(Scot)419a(Scot)
Legacy
2 October 2008
419a(Scot)419a(Scot)
Legacy
2 October 2008
419a(Scot)419a(Scot)
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
28 January 2008
363sAnnual Return (shuttle)
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
88(2)R88(2)R
Legacy
27 November 2006
123Notice of Increase in Nominal Capital
Resolution
27 November 2006
RESOLUTIONSResolutions
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
8 June 2006
410(Scot)410(Scot)
Legacy
31 August 2005
363aAnnual Return
Legacy
5 July 2005
410(Scot)410(Scot)
Legacy
29 June 2005
410(Scot)410(Scot)
Legacy
16 June 2005
419a(Scot)419a(Scot)
Legacy
5 October 2004
410(Scot)410(Scot)
Legacy
2 September 2004
225Change of Accounting Reference Date
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Incorporation Company
31 August 2004
NEWINCIncorporation