CATCHMENT HIGHLAND HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CATCHMENT HIGHLAND HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC168790

Incorporation date

04/10/1996

Size

Full

Contacts

Registered address

Registered address

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1996)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon24/06/2025
Application to strike the company off the register
dot icon10/04/2025
Resolutions
dot icon10/04/2025
Solvency Statement dated 20/03/25
dot icon10/04/2025
Statement by Directors
dot icon10/04/2025
Statement of capital on 2025-04-10
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon25/02/2025
Change of details for International Water (Highlands) Limited as a person with significant control on 2025-02-17
dot icon25/02/2025
Change of details for Reno (Highland) Limited as a person with significant control on 2025-02-17
dot icon20/02/2025
Secretary's details changed for Infrastructure Managers Limited on 2025-02-17
dot icon25/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon17/06/2024
Director's details changed for Mr Bryan Michael Acutt on 2024-06-10
dot icon27/03/2024
Termination of appointment of John Wrinn as a director on 2024-02-28
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon02/01/2024
Secretary's details changed for Infrastructure Managers Limited on 2023-12-15
dot icon13/12/2023
Change of details for International Water U.U. (Highland) Limited as a person with significant control on 2023-12-12
dot icon13/12/2023
Director's details changed for Mr John Wrinn on 2023-12-13
dot icon12/12/2023
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2023-12-12
dot icon12/12/2023
Change of details for International Water U.U. (Highland) Limited as a person with significant control on 2023-12-12
dot icon12/12/2023
Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2023-12-12
dot icon19/10/2023
Director's details changed for Mr Anthony Mckenna on 2023-10-19
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon19/05/2023
Termination of appointment of Gordon Ross Clark as a director on 2023-03-31
dot icon19/05/2023
Appointment of Mr Anthony Mckenna as a director on 2023-04-01
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon06/12/2021
Appointment of Mr John Wrinn as a director on 2021-11-26
dot icon06/12/2021
Termination of appointment of David Fulton Gilmour as a director on 2021-11-26
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon26/11/2020
Full accounts made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon10/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon02/10/2019
Termination of appointment of Nigel John Paterson as a director on 2019-08-16
dot icon02/10/2019
Appointment of Mr Gordon Ross Clark as a director on 2019-08-16
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon08/06/2017
Full accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon04/10/2016
Satisfaction of charge 1 in full
dot icon04/10/2016
Satisfaction of charge 5 in full
dot icon04/10/2016
Satisfaction of charge 4 in full
dot icon28/09/2016
Appointment of Bryan Michael Acutt as a director on 2016-09-26
dot icon28/09/2016
Termination of appointment of Biif Corporate Services Limited as a director on 2016-09-26
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon21/07/2015
Director's details changed for David Fulton Gilmour on 2015-07-21
dot icon02/07/2015
Director's details changed for Biif Corporate Services Limited on 2015-07-01
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon18/05/2015
Appointment of Mr Nigel John Paterson as a director on 2015-05-05
dot icon18/05/2015
Termination of appointment of Malcolm Richard Saunders as a director on 2015-05-05
dot icon20/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon21/07/2014
Appointment of John Ivor Cavill as a director on 2013-11-01
dot icon02/06/2014
Full accounts made up to 2013-12-31
dot icon14/11/2013
Termination of appointment of John Mcfadzean as a director
dot icon24/10/2013
Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 2013-10-24
dot icon24/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon14/10/2013
Director's details changed for David Fulton Gilmour on 2013-10-14
dot icon24/06/2013
Full accounts made up to 2012-12-31
dot icon28/02/2013
Appointment of Biif Corporate Services Limited as a director
dot icon26/02/2013
Secretary's details changed for Infrastructure Managers Limited on 2013-02-26
dot icon21/02/2013
Director's details changed for David Fulton Gilmour on 2013-02-21
dot icon19/02/2013
Termination of appointment of Nigel Middleton as a director
dot icon25/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon02/08/2012
Appointment of David Fulton Gilmour as a director
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon21/01/2011
Termination of appointment of Duncan Bates as a director
dot icon11/11/2010
Appointment of Mr Malcolm Richard Saunders as a director
dot icon11/11/2010
Appointment of Mr Duncan John Lucas Bates as a director
dot icon09/11/2010
Termination of appointment of Leslie Bell as a director
dot icon09/11/2010
Termination of appointment of Andrew Cowan as a director
dot icon01/11/2010
Appointment of Mr Andrew Cowan as a director
dot icon01/11/2010
Termination of appointment of Graham Keegan as a director
dot icon22/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon02/08/2010
Appointment of Mr John Findlay Mcfadzean as a director
dot icon17/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/11/2009
Appointment of Nigel Wythen Middleton as a director
dot icon10/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Leslie Anthony Bell on 2009-11-01
dot icon10/11/2009
Director's details changed for Mr Graham Robinson Keegan on 2009-11-01
dot icon10/11/2009
Secretary's details changed for Infrastructure Managers Limited on 2009-11-01
dot icon25/10/2009
Termination of appointment of Alan Ritchie as a director
dot icon13/10/2009
Appointment of Mr Leslie Anthony Bell as a director
dot icon02/10/2009
Appointment terminated director ronald jack
dot icon04/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/06/2009
Appointment terminated director colin maloney
dot icon03/06/2009
Appointment terminated director michael edwards
dot icon02/06/2009
Director appointed graham robinson keegan
dot icon27/05/2009
Appointment terminated director nicholas scott-barrett
dot icon15/05/2009
Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009
dot icon06/04/2009
Director appointed alan ritchie
dot icon13/03/2009
Registered office changed on 13/03/2009 from 3 floor hanover house 45 hanover st edinburgh EH2 2PJ uk
dot icon05/11/2008
Return made up to 04/10/08; full list of members
dot icon05/11/2008
Location of debenture register
dot icon05/11/2008
Location of register of members
dot icon05/11/2008
Registered office changed on 05/11/2008 from infrastructure management LIMITED 3RD floor, hanover house 45 hanover street edinburgh EH2 2PG
dot icon23/10/2008
Appointment terminated director matthew wright
dot icon23/10/2008
Appointment terminated director david kilgour
dot icon23/10/2008
Appointment terminated director christopher brook
dot icon14/10/2008
Director appointed colin philip maloney
dot icon14/10/2008
Director appointed michael john edwards
dot icon10/10/2008
Appointment terminated director john barnes
dot icon10/10/2008
Appointment terminated director david fuller
dot icon21/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon13/05/2008
Director appointed john anthony barnes
dot icon09/05/2008
Appointment terminated secretary macroberts (solicitors)
dot icon09/05/2008
Secretary appointed infrastructure managers LIMITED
dot icon07/05/2008
Director appointed david leonard fuller
dot icon12/03/2008
Registered office changed on 12/03/2008 from 152 bath street glasgow lanarkshire G2 4TB
dot icon04/01/2008
New director appointed
dot icon24/10/2007
New director appointed
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Return made up to 04/10/07; full list of members
dot icon24/08/2007
Accounts made up to 2006-12-31
dot icon09/05/2007
New director appointed
dot icon09/05/2007
Director resigned
dot icon23/10/2006
Return made up to 04/10/06; full list of members
dot icon25/09/2006
New director appointed
dot icon25/09/2006
Director resigned
dot icon10/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon20/10/2005
Return made up to 04/10/05; full list of members
dot icon12/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/11/2004
Return made up to 04/10/04; full list of members
dot icon23/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
Director resigned
dot icon21/09/2004
Director resigned
dot icon05/08/2004
New director appointed
dot icon20/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon15/12/2003
Director resigned
dot icon15/12/2003
New director appointed
dot icon23/10/2003
Return made up to 04/10/03; full list of members
dot icon05/03/2003
Director's particulars changed
dot icon28/01/2003
Group of companies' accounts made up to 2001-12-31
dot icon14/10/2002
Return made up to 04/10/02; full list of members
dot icon28/05/2002
Auditor's resignation
dot icon20/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon14/02/2002
Ad 16/01/02--------- £ si 2099997@1=2099997 £ ic 3/2100000
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Director resigned
dot icon29/11/2001
New director appointed
dot icon29/11/2001
Director resigned
dot icon18/10/2001
Return made up to 04/10/01; full list of members
dot icon18/10/2001
Location of register of members address changed
dot icon22/05/2001
Full group accounts made up to 1999-12-31
dot icon12/04/2001
New director appointed
dot icon12/04/2001
Director resigned
dot icon30/10/2000
Return made up to 04/10/00; full list of members
dot icon04/08/2000
New director appointed
dot icon04/08/2000
Director resigned
dot icon13/07/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon24/02/2000
Registered office changed on 24/02/00 from: morrison house 12 atholl crescent edinburgh EH3 8HA
dot icon24/02/2000
New secretary appointed
dot icon24/02/2000
Secretary resigned
dot icon07/01/2000
Director's particulars changed
dot icon31/10/1999
Return made up to 04/10/99; no change of members
dot icon14/10/1999
Full group accounts made up to 1998-12-31
dot icon05/08/1999
Director resigned
dot icon05/08/1999
Director resigned
dot icon05/08/1999
New director appointed
dot icon05/08/1999
New director appointed
dot icon02/11/1998
Return made up to 04/10/98; no change of members
dot icon30/10/1998
Resolutions
dot icon30/10/1998
Resolutions
dot icon30/10/1998
Resolutions
dot icon12/10/1998
Full group accounts made up to 1997-12-31
dot icon22/05/1998
Director resigned
dot icon23/03/1998
Director resigned
dot icon23/03/1998
Director resigned
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon20/10/1997
Return made up to 04/10/97; full list of members
dot icon09/07/1997
Director resigned
dot icon09/07/1997
New director appointed
dot icon30/01/1997
New director appointed
dot icon30/01/1997
New director appointed
dot icon30/01/1997
New director appointed
dot icon30/01/1997
New secretary appointed
dot icon30/01/1997
Secretary resigned
dot icon28/01/1997
Partic of mort/charge *
dot icon15/01/1997
Memorandum and Articles of Association
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
£ nc 100/6000000 11/12/96
dot icon23/12/1996
Partic of mort/charge *
dot icon23/12/1996
Partic of mort/charge *
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Ad 15/10/96--------- £ si 1@1=1 £ ic 2/3
dot icon22/11/1996
New director appointed
dot icon21/11/1996
New director appointed
dot icon13/11/1996
New director appointed
dot icon06/11/1996
Registered office changed on 06/11/96 from: 152 bath street glasgow G2 4TB
dot icon31/10/1996
Accounting reference date extended from 31/10 to 31/12
dot icon11/10/1996
Certificate of change of name
dot icon04/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilgour, David John
Director
16/06/2000 - 02/05/2008
31
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
14/04/2008 - Present
318
Flint, David
Nominee Director
04/10/1996 - 15/10/1996
93
Wrinn, John
Director
26/11/2021 - 28/02/2024
98
BIIF CORPORATE SERVICES LIMITED
Corporate Director
28/02/2013 - 26/09/2016
37

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATCHMENT HIGHLAND HOLDINGS LIMITED

CATCHMENT HIGHLAND HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/10/1996 with the registered office located at C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN. There are currently 4 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 CATCHMENT HIGHLAND HOLDINGS LIMITED?

toggle

CATCHMENT HIGHLAND HOLDINGS LIMITED is currently Dissolved. It was registered on 04/10/1996 and dissolved on 16/09/2025.

Where is CATCHMENT HIGHLAND HOLDINGS LIMITED located?

toggle

CATCHMENT HIGHLAND HOLDINGS LIMITED is registered at C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN.

What does CATCHMENT HIGHLAND HOLDINGS LIMITED do?

toggle

CATCHMENT HIGHLAND HOLDINGS LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

What is the latest filing for CATCHMENT HIGHLAND HOLDINGS LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.