Background WavePink WaveYellow Wave

CATESBY LAND AND PLANNING LIMITED (SC275580)

CATESBY LAND AND PLANNING LIMITED (SC275580) is an active UK company. incorporated on 4 November 2004. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. CATESBY LAND AND PLANNING LIMITED has been registered for 21 years.

Company Number
SC275580
Status
active
Type
ltd
Incorporated
4 November 2004
Age
21 years
Address
4th Floor 115 George Street, Edinburgh, EH2 4JN
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATESBY LAND AND PLANNING LIMITED

CATESBY LAND AND PLANNING LIMITED is an active company incorporated on 4 November 2004 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. CATESBY LAND AND PLANNING LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

SC275580

LTD Company

Age

21 Years

Incorporated 4 November 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

8 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

URBAN&CIVIC SHOTTS LIMITED
From: 19 November 2015To: 15 June 2016
TERRACE HILL (SHOTTS) LIMITED
From: 9 February 2005To: 19 November 2015
TERRACE HILL (RESIDENTIAL PROJECTS) LIMITED
From: 4 November 2004To: 9 February 2005
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
James Sellars House 144 West George Street Glasgow G2 2HG
From: 4 November 2004To: 19 August 2011
Timeline

23 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Nov 04
Director Left
May 10
Director Left
May 10
Director Left
Jun 11
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Sept 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 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
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Small
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 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
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 November 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
16 November 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
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination 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
15 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Certificate Change Of Name Company
19 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Corporate Secretary Company With Change Date
3 November 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
4 November 2014
AR01AR01
Mortgage Satisfy Charge Full
21 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2014
MR04Satisfaction of Charge
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
4 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 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
13 November 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 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
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
2 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 December 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
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
24 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
288bResignation of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
19 February 2008
410(Scot)410(Scot)
Legacy
9 February 2008
419a(Scot)419a(Scot)
Legacy
9 February 2008
419a(Scot)419a(Scot)
Legacy
4 February 2008
410(Scot)410(Scot)
Legacy
7 November 2007
363aAnnual Return
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
363aAnnual Return
Legacy
27 November 2006
88(2)R88(2)R
Legacy
27 November 2006
123Notice of Increase in Nominal Capital
Resolution
27 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Legacy
9 July 2005
410(Scot)410(Scot)
Legacy
29 June 2005
410(Scot)410(Scot)
Certificate Change Of Name Company
9 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2004
225Change of Accounting Reference Date
Legacy
4 November 2004
288bResignation of Director or Secretary
Incorporation Company
4 November 2004
NEWINCIncorporation