CATALYST BUSINESS ADVICE LIMITED

Register to unlock more data on OkredoRegister

CATALYST BUSINESS ADVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC157317

Incorporation date

11/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

25 Brandy Riggs, Cairneyhill, Dunfermline KY12 8UUCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1995)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon20/11/2025
Application to strike the company off the register
dot icon26/10/2025
Micro company accounts made up to 2025-04-30
dot icon10/01/2025
Termination of appointment of Lesley Margaret Wilson as a director on 2024-12-31
dot icon10/01/2025
Micro company accounts made up to 2024-04-30
dot icon10/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon09/02/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon23/01/2023
Micro company accounts made up to 2022-04-30
dot icon15/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon30/12/2021
Registered office address changed from Laburnum House Durno Pitcaple Inverurie Aberdeenshire AB51 5ER Scotland to 25 Brandy Riggs Cairneyhill Dunfermline KY12 8UU on 2021-12-30
dot icon09/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon08/01/2021
Micro company accounts made up to 2020-04-30
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon24/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon19/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon26/06/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon21/11/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon25/04/2016
Appointment of Mrs Lesley Margaret Wilson as a director on 2016-04-06
dot icon08/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/12/2015
Termination of appointment of Clp Secretaries Limited as a secretary on 2015-12-08
dot icon08/12/2015
Registered office address changed from The Commercial Law Practice Commerical House, 2 Rubislaw Terrace, Aberdeen Aberdeenshire AB10 1XE to Laburnum House Durno Pitcaple Inverurie Aberdeenshire AB51 5ER on 2015-12-08
dot icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/04/2009
Return made up to 11/04/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/04/2008
Return made up to 11/04/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/04/2007
Return made up to 11/04/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon25/04/2006
Return made up to 11/04/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/04/2005
Return made up to 11/04/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/04/2004
Return made up to 11/04/04; full list of members
dot icon17/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon26/04/2003
Return made up to 11/04/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon12/04/2002
Return made up to 11/04/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon19/04/2001
Return made up to 11/04/01; full list of members
dot icon21/03/2001
Registered office changed on 21/03/01 from: windsor house 12 queen's road aberdeen AB1 6YT
dot icon16/01/2001
Accounts for a small company made up to 2000-04-30
dot icon05/09/2000
Secretary resigned
dot icon05/09/2000
New secretary appointed
dot icon20/04/2000
Return made up to 11/04/00; full list of members
dot icon11/02/2000
Accounts for a small company made up to 1999-04-30
dot icon03/04/1999
Return made up to 11/04/99; full list of members
dot icon03/03/1999
Accounts for a small company made up to 1998-04-30
dot icon14/05/1998
Return made up to 11/04/98; full list of members
dot icon24/02/1998
Accounts for a small company made up to 1997-04-30
dot icon06/05/1997
Return made up to 11/04/97; full list of members
dot icon06/05/1997
Location of register of members address changed
dot icon06/05/1997
Location of debenture register address changed
dot icon17/01/1997
Accounts for a small company made up to 1996-04-30
dot icon07/06/1996
Return made up to 11/04/96; full list of members
dot icon29/05/1996
Particulars of contract relating to shares
dot icon29/05/1996
Ad 12/04/96--------- £ si 9909@1=9909 £ ic 1/9910
dot icon24/04/1995
Director resigned;new director appointed
dot icon11/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.79K
-
0.00
6.59K
-
2022
1
2.97K
-
0.00
-
-
2023
1
2.43K
-
0.00
-
-
2023
1
2.43K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.43K £Descended-18.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLP SECRETARIES LIMITED
Corporate Secretary
01/09/2000 - 08/12/2015
149
THE COMMERCIAL LAW PRACTICE
Corporate Secretary
11/04/1995 - 01/09/2000
40
MMA NOMINEES LIMITED
Corporate Director
11/04/1995 - 11/04/1995
36
Mr Keith Douglas Wilson
Director
11/04/1995 - Present
2
Wilson, Lesley Margaret
Director
06/04/2016 - 31/12/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CATALYST BUSINESS ADVICE LIMITED

CATALYST BUSINESS ADVICE LIMITED is an(a) Dissolved company incorporated on 11/04/1995 with the registered office located at 25 Brandy Riggs, Cairneyhill, Dunfermline KY12 8UU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYST BUSINESS ADVICE LIMITED?

toggle

CATALYST BUSINESS ADVICE LIMITED is currently Dissolved. It was registered on 11/04/1995 and dissolved on 17/02/2026.

Where is CATALYST BUSINESS ADVICE LIMITED located?

toggle

CATALYST BUSINESS ADVICE LIMITED is registered at 25 Brandy Riggs, Cairneyhill, Dunfermline KY12 8UU.

What does CATALYST BUSINESS ADVICE LIMITED do?

toggle

CATALYST BUSINESS ADVICE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CATALYST BUSINESS ADVICE LIMITED have?

toggle

CATALYST BUSINESS ADVICE LIMITED had 1 employees in 2023.

What is the latest filing for CATALYST BUSINESS ADVICE LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.