CATALYST EVENT PRODUCTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CATALYST EVENT PRODUCTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC271224

Incorporation date

27/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Ridge Way, Dalgety Bay, Dunfermline, Fife KY11 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2004)
dot icon07/01/2026
Registered office address changed from Wicks O'baiglie Road Bridge of Earn Perth PH2 9AL Scotland to 24 Ridge Way Dalgety Bay Dunfermline Fife KY11 9AN on 2026-01-07
dot icon25/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon20/06/2025
Registration of charge SC2712240005, created on 2025-06-13
dot icon06/06/2025
Alterations to floating charge 1
dot icon02/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon11/11/2024
Satisfaction of charge 2 in full
dot icon02/10/2024
Registration of charge SC2712240004, created on 2024-09-19
dot icon04/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon17/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon25/11/2022
Change of details for Mr Ronald David Maclennan as a person with significant control on 2016-04-06
dot icon25/11/2022
Change of details for Mr Graeme Craig as a person with significant control on 2016-04-06
dot icon24/11/2022
Change of details for Mr Graeme Craig as a person with significant control on 2022-11-22
dot icon23/11/2022
Registered office address changed from Catalyst Event Production Services Wicks O'baiglie Road Bridge of Earn PH2 9AL to Wicks O'baiglie Road Bridge of Earn Perth PH2 9AL on 2022-11-23
dot icon23/11/2022
Director's details changed for Mr Ronald David Maclennan on 2022-11-23
dot icon23/11/2022
Change of details for Mr Graeme Craig as a person with significant control on 2022-11-23
dot icon23/11/2022
Change of details for Mr Ronald David Maclennan as a person with significant control on 2022-11-23
dot icon23/11/2022
Director's details changed for Mr Graeme Craig on 2022-11-23
dot icon23/11/2022
Change of details for Mr Ronald David Maclennan as a person with significant control on 2022-11-22
dot icon23/11/2022
Director's details changed for Mr Ronald David Maclennan on 2022-11-22
dot icon23/11/2022
Director's details changed for Mr Graeme Craig on 2022-11-22
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-11-16 with updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon22/11/2018
Register(s) moved to registered inspection location Capella Building (10th Floor) 80 York Street Glasgow G2 8JX
dot icon22/11/2018
Register inspection address has been changed to Capella Building (10th Floor) 80 York Street Glasgow G2 8JX
dot icon12/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Purchase of own shares.
dot icon16/02/2018
Cancellation of shares. Statement of capital on 2017-12-06
dot icon16/02/2018
Resolutions
dot icon17/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Director's details changed for Mr Graeme Craig on 2016-05-23
dot icon13/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon13/12/2015
Director's details changed for Mr Graeme Craig on 2015-07-01
dot icon15/09/2015
Memorandum and Articles of Association
dot icon15/09/2015
Particulars of variation of rights attached to shares
dot icon15/09/2015
Change of share class name or designation
dot icon15/09/2015
Resolutions
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon12/12/2014
Director's details changed for Ronald David Maclennan on 2014-01-01
dot icon18/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon19/11/2013
Registered office address changed from Units 2 & 3 Inchcape Place Perth Perthshire PH1 3DU on 2013-11-19
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/08/2013
Registration of charge 2712240003
dot icon14/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon15/06/2012
Sub-division of shares on 2012-03-30
dot icon02/05/2012
Resolutions
dot icon02/05/2012
Resolutions
dot icon02/03/2012
Appointment of Ronald David Maclennan as a director
dot icon14/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/09/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon01/09/2011
Director's details changed for Graeme Craig on 2011-04-01
dot icon26/01/2011
Cancellation of shares. Statement of capital on 2011-01-26
dot icon26/01/2011
Resolutions
dot icon26/01/2011
Purchase of own shares.
dot icon14/01/2011
Termination of appointment of Henry Taylor as a secretary
dot icon14/01/2011
Termination of appointment of Henry Taylor as a director
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon27/08/2010
Director's details changed for Graeme Craig on 2010-07-27
dot icon27/08/2010
Director's details changed for Henry Keith Taylor on 2010-07-27
dot icon24/05/2010
Registered office address changed from 4 Caley Cottages Caledonian Road Peebles EH45 9DW on 2010-05-24
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/09/2009
Return made up to 27/07/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/11/2008
Memorandum and Articles of Association
dot icon18/11/2008
Certificate of change of name
dot icon22/08/2008
Return made up to 27/07/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/09/2007
Return made up to 27/07/07; no change of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2007
Partic of mort/charge *
dot icon21/08/2006
Return made up to 27/07/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/08/2005
Partic of mort/charge *
dot icon01/08/2005
Return made up to 27/07/05; full list of members
dot icon13/08/2004
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon05/08/2004
New secretary appointed;new director appointed
dot icon05/08/2004
New director appointed
dot icon29/07/2004
Secretary resigned
dot icon29/07/2004
Director resigned
dot icon27/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
21
925.52K
-
0.00
1.24M
-
2023
35
1.53M
-
0.00
1.37M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graeme Craig
Director
27/07/2004 - Present
2
Mr Ronald David Maclennan
Director
20/04/2011 - Present
2

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 EVENT PRODUCTION SERVICES LIMITED

CATALYST EVENT PRODUCTION SERVICES LIMITED is an(a) Active company incorporated on 27/07/2004 with the registered office located at 24 Ridge Way, Dalgety Bay, Dunfermline, Fife KY11 9AN. There are currently 2 active directors 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 EVENT PRODUCTION SERVICES LIMITED?

toggle

CATALYST EVENT PRODUCTION SERVICES LIMITED is currently Active. It was registered on 27/07/2004 .

Where is CATALYST EVENT PRODUCTION SERVICES LIMITED located?

toggle

CATALYST EVENT PRODUCTION SERVICES LIMITED is registered at 24 Ridge Way, Dalgety Bay, Dunfermline, Fife KY11 9AN.

What does CATALYST EVENT PRODUCTION SERVICES LIMITED do?

toggle

CATALYST EVENT PRODUCTION SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CATALYST EVENT PRODUCTION SERVICES LIMITED?

toggle

The latest filing was on 07/01/2026: Registered office address changed from Wicks O'baiglie Road Bridge of Earn Perth PH2 9AL Scotland to 24 Ridge Way Dalgety Bay Dunfermline Fife KY11 9AN on 2026-01-07.