Background WavePink WaveYellow Wave

CATESBY PROMOTIONS LIMITED (SC309730)

CATESBY PROMOTIONS LIMITED (SC309730) is an active UK company. incorporated on 5 October 2006. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. CATESBY PROMOTIONS LIMITED has been registered for 19 years. Current directors include BABB, Jonathan Alun, MORRIS, David Llewelyn, OSBORNE, Myron Daniel and 1 others.

Company Number
SC309730
Status
active
Type
ltd
Incorporated
5 October 2006
Age
19 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 PROMOTIONS LIMITED

CATESBY PROMOTIONS LIMITED is an active company incorporated on 5 October 2006 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. CATESBY PROMOTIONS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

SC309730

LTD Company

Age

19 Years

Incorporated 5 October 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

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

URBAN&CIVIC LAND DEVELOPMENTS SCOTLAND LIMITED
From: 19 November 2015To: 10 June 2016
TERRACE HILL LAND DEVELOPMENTS (SCOTLAND) LIMITED
From: 14 December 2010To: 19 November 2015
TERRACE HILL HOUSEBUILDER LIMITED
From: 5 October 2006To: 14 December 2010
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: 5 October 2006To: 19 August 2011
Timeline

19 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Oct 06
Director Left
May 10
Director Left
May 10
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Oct 16
Loan Cleared
Oct 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
16
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 05 Oct 2006

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

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

CLARKE, Anthony Thomas

Resigned
7 Nursery Grove, KilmacolmPA13 4HW
Born January 1954
Director
Appointed 01 Nov 2006
Resigned 25 May 2010

GLOVER, George Edward

Resigned
The Knowe, CumnockKA18 1AE
Born May 1947
Director
Appointed 01 Nov 2006
Resigned 25 May 2010

KELLY, Miranda Anne

Resigned
21 Rozelle Avenue, GlasgowG77 6YS
Born March 1970
Director
Appointed 05 Oct 2006
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 05 Oct 2006
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 Nov 2006
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 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Small
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 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
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 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
11 October 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
15 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 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
31 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 October 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
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Resolution
10 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
23 October 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 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
8 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
7 October 2013
AR01AR01
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 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
16 October 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Legacy
4 November 2011
MG01sMG01s
Legacy
3 November 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
22 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
23 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 December 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 December 2010
RESOLUTIONSResolutions
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
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
4 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288cChange of Particulars
Legacy
11 October 2006
288cChange of Particulars
Incorporation Company
5 October 2006
NEWINCIncorporation