- Company Overview for CATHCART ASSOCIATES LTD (SC366569)
- Filing history for CATHCART ASSOCIATES LTD (SC366569)
- People for CATHCART ASSOCIATES LTD (SC366569)
- Charges for CATHCART ASSOCIATES LTD (SC366569)
- More for CATHCART ASSOCIATES LTD (SC366569)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Nov 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
13 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
13 Apr 2011 | SH10 | Particulars of variation of rights attached to shares | |
13 Apr 2011 | SH08 | Change of share class name or designation | |
13 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Mar 2011 | AA01 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 | |
22 Nov 2010 | SH10 | Particulars of variation of rights attached to shares | |
22 Nov 2010 | SH08 | Change of share class name or designation | |
02 Nov 2010 | SH08 | Change of share class name or designation | |
28 Oct 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
28 Oct 2010 | CH01 | Director's details changed for Gordon Kaye on 28 October 2010 | |
28 Oct 2010 | AD01 | Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP Scotland on 28 October 2010 | |
21 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
19 Apr 2010 | AD01 | Registered office address changed from 42/6 Gardener's Crescent Edinburgh EH3 8DG on 19 April 2010 | |
12 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 3 December 2009
|
|
04 Dec 2009 | AP01 | Appointment of Gordon Kaye as a director | |
16 Oct 2009 | CH01 | Director's details changed for Samuel Cathcart Wason on 12 October 2009 | |
08 Oct 2009 | NEWINC |
Incorporation
|