Background WavePink WaveYellow Wave

CATESBY DEVELOPMENT LAND LIMITED (SC373759)

CATESBY DEVELOPMENT LAND LIMITED (SC373759) is an active UK company. incorporated on 26 February 2010. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CATESBY DEVELOPMENT LAND LIMITED has been registered for 16 years. Current directors include BABB, Jonathan Alun, MORRIS, David Llewelyn, OSBORNE, Myron Daniel and 1 others.

Company Number
SC373759
Status
active
Type
ltd
Incorporated
26 February 2010
Age
16 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, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATESBY DEVELOPMENT LAND LIMITED

CATESBY DEVELOPMENT LAND LIMITED is an active company incorporated on 26 February 2010 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CATESBY DEVELOPMENT LAND LIMITED was registered 16 years ago.(SIC: 41100, 41202)

Status

active

Active since 16 years ago

Company No

SC373759

LTD Company

Age

16 Years

Incorporated 26 February 2010

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 4 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

URBAN&CIVIC CARLUKE LIMITED
From: 23 November 2015To: 15 June 2016
TERRACE HILL (CARLUKE) LIMITED
From: 26 February 2010To: 23 November 2015
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
144 West George Street Glasgow G2 2HG United Kingdom
From: 26 February 2010To: 19 August 2011
Timeline

24 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 10
Funding Round
May 10
Loan Secured
May 13
Loan Secured
May 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
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 Joined
Mar 17
Director Joined
Mar 17
Director Joined
May 20
Director Left
May 20
Director Left
Jan 22
Director Joined
Jan 22
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

URBAN&CIVIC (SECRETARIES) LIMITED

Active
115 George Street, EdinburghEH2 4JN
Corporate secretary
Appointed 26 Feb 2010

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
New Bond Street, LondonW1S 1BJ
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

KELLY, Miranda Anne

Resigned
Rozelle Avenue, GlasgowG77 6YS
Born March 1970
Director
Appointed 26 Feb 2010
Resigned 28 Jun 2013

PARTRIDGE, Phillip

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

PINTO, Andrew Dominic

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

WALSH, Thomas Gerard

Resigned
Flanders Road, LondonW4 1NG
Born July 1961
Director
Appointed 26 Feb 2010
Resigned 01 Jul 2013

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 26 Feb 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Small
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 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
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
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
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
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
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 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
15 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Certificate Change Of Name Company
23 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Secretary Company With Change Date
29 October 2015
CH04Change of Corporate Secretary 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
27 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
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
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
26 February 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
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
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
11 January 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
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
Change Account Reference Date Company Current Shortened
19 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2010
NEWINCIncorporation