CATALYST EPF (SCOTS) GP LIMITED

Register to unlock more data on OkredoRegister

CATALYST EPF (SCOTS) GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC343024

Incorporation date

16/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh EH3 8FYCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2008)
dot icon08/04/2026
Cessation of Catalyst Capital Llp as a person with significant control on 2026-03-26
dot icon08/04/2026
Notification of Catalyst Employment Services Limited as a person with significant control on 2026-03-26
dot icon15/07/2025
Micro company accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon04/10/2024
Termination of appointment of Fabrice Tillette De Clermont Tonnerre as a director on 2024-09-30
dot icon04/10/2024
Appointment of Ms Trina Jane Channing-Rudd as a director on 2024-09-30
dot icon25/06/2024
Micro company accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon01/05/2023
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 2023-05-01
dot icon20/12/2022
Termination of appointment of Murray Jonathan Martin Petit as a director on 2022-11-30
dot icon20/12/2022
Appointment of Fabrice Tillette De Clermont Tonnerre as a director on 2022-12-16
dot icon19/12/2022
Termination of appointment of Tm Company Services Limited as a secretary on 2022-11-30
dot icon19/12/2022
Termination of appointment of Alan Dawson as a director on 2022-12-16
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon16/04/2021
Appointment of Alan Dawson as a director on 2020-12-31
dot icon16/04/2021
Termination of appointment of Guy Ian Swinburn Wilson as a director on 2020-12-31
dot icon22/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon17/07/2020
Termination of appointment of Christakis Christofi as a director on 2020-06-30
dot icon02/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon18/02/2019
Director's details changed for Guy Ian Swinburn Wilson on 2018-09-01
dot icon28/11/2018
Director's details changed for Mr. Christakis Christofi on 2018-09-01
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon05/12/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/11/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon17/11/2016
Administrative restoration application
dot icon01/11/2016
Final Gazette dissolved via compulsory strike-off
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon17/07/2015
Secretary's details changed for Tm Company Services Limited on 2015-01-01
dot icon29/12/2014
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2014-12-29
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon26/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon29/08/2013
Termination of appointment of Janathan Petit as a director
dot icon29/08/2013
Appointment of Mr Murray Jonathan Martin Petit as a director
dot icon29/08/2013
Appointment of Mr Janathan Murray Martin Petit as a director
dot icon27/08/2013
Termination of appointment of Peter Kasch as a director
dot icon23/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon14/10/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon20/05/2010
Director's details changed for Peter Carwile Kasch on 2009-10-01
dot icon20/05/2010
Secretary's details changed for Tm Company Services Limited on 2009-10-01
dot icon23/03/2010
Termination of appointment of Anthony Yiannakis as a director
dot icon02/10/2009
Director appointed christakis christofi
dot icon02/10/2009
Appointment terminated director keith scott
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon11/06/2009
Return made up to 16/05/09; full list of members
dot icon10/03/2009
Director's change of particulars / keith scott / 05/12/2008
dot icon01/12/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon16/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petit, Murray Jonathan Martin
Director
31/07/2013 - 30/11/2022
30
De Clermont Tonnerre, Fabrice Tillette
Director
16/12/2022 - 30/09/2024
24
Christofi, Christakis, Mr.
Director
31/05/2009 - 30/06/2020
45
TM COMPANY SERVICES LIMITED
Corporate Secretary
16/05/2008 - 30/11/2022
90
Channing-Rudd, Trina Jane
Director
30/09/2024 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALYST EPF (SCOTS) GP LIMITED

CATALYST EPF (SCOTS) GP LIMITED is an(a) Active company incorporated on 16/05/2008 with the registered office located at C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh EH3 8FY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYST EPF (SCOTS) GP LIMITED?

toggle

CATALYST EPF (SCOTS) GP LIMITED is currently Active. It was registered on 16/05/2008 .

Where is CATALYST EPF (SCOTS) GP LIMITED located?

toggle

CATALYST EPF (SCOTS) GP LIMITED is registered at C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh EH3 8FY.

What does CATALYST EPF (SCOTS) GP LIMITED do?

toggle

CATALYST EPF (SCOTS) GP LIMITED operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for CATALYST EPF (SCOTS) GP LIMITED?

toggle

The latest filing was on 08/04/2026: Cessation of Catalyst Capital Llp as a person with significant control on 2026-03-26.