Background WavePink WaveYellow Wave

CATESBY ESTATES (DEVELOPMENTS) LIMITED (SC305339)

CATESBY ESTATES (DEVELOPMENTS) LIMITED (SC305339) is an active UK company. incorporated on 11 July 2006. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. CATESBY ESTATES (DEVELOPMENTS) LIMITED has been registered for 19 years. Current directors include MORRIS, David Llewelyn, OSBORNE, Myron Daniel, WOOD, David Lewis.

Company Number
SC305339
Status
active
Type
ltd
Incorporated
11 July 2006
Age
19 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) LIMITED

CATESBY ESTATES (DEVELOPMENTS) LIMITED is an active company incorporated on 11 July 2006 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. CATESBY ESTATES (DEVELOPMENTS) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

SC305339

LTD Company

Age

19 Years

Incorporated 11 July 2006

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

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

TERRACE HILL (PATNA) LIMITED
From: 11 July 2006To: 28 May 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 Glasgow G2 2HG
From: 11 July 2006To: 19 August 2011
Timeline

22 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Mar 10
Loan Secured
May 13
Loan Secured
May 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
May 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

URBAN&CIVIC (SECRETARIES) LIMITED

Active
115 George Street, EdinburghEH2 4JN
Corporate secretary
Appointed 11 Jul 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 May 2015

WOOD, David Lewis

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

AUSTEN, Jonathan Martin

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

BROCKLEHURST, Paul

Resigned
LondonW1S 1BJ
Born August 1965
Director
Appointed 01 May 2015
Resigned 26 May 2020

KELLY, Miranda Anne

Resigned
21 Rozelle Avenue, GlasgowG77 6YS
Born March 1970
Director
Appointed 11 Jul 2006
Resigned 28 Jun 2013

MACDONALD, Donald Ross

Resigned
Flat 2r, 37 Bellshaugh Gardens, GlasgowG12 0SA
Born June 1938
Director
Appointed 11 Jul 2006
Resigned 15 Jun 2007

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
LondonW1S 1BJ
Born July 1977
Director
Appointed 01 May 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
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
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
6 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 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
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 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
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 October 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Corporate Secretary Company With Change Date
13 July 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
28 May 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 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
11 July 2013
AR01AR01
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Legacy
12 May 2010
MG01sMG01s
Legacy
12 May 2010
MG01sMG01s
Legacy
5 May 2010
MG01sMG01s
Legacy
5 May 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
5 May 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 May 2010
466(Scot)466(Scot)
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Legacy
1 March 2010
MG02sMG02s
Change Corporate Secretary Company With Change Date
26 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
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
16 October 2008
419a(Scot)419a(Scot)
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
13 February 2008
363sAnnual Return (shuttle)
Legacy
3 August 2007
363aAnnual Return
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment 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
22 August 2006
410(Scot)410(Scot)
Legacy
11 August 2006
410(Scot)410(Scot)
Legacy
8 August 2006
410(Scot)410(Scot)
Legacy
19 July 2006
288cChange of Particulars
Legacy
19 July 2006
288cChange of Particulars
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
17 July 2006
RESOLUTIONSResolutions
Legacy
17 July 2006
225Change of Accounting Reference Date
Incorporation Company
11 July 2006
NEWINCIncorporation