CATCHMENT MORAY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CATCHMENT MORAY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC206596

Incorporation date

26/04/2000

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 26/04/2000)
dot icon13/10/2025
Full accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon25/02/2025
Change of details for Iwl Moray Montrose Limited as a person with significant control on 2025-02-17
dot icon25/02/2025
Change of details for Reno (Moray) 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 icon11/12/2024
Full accounts made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon07/05/2024
Appointment of Mr Josh Callum Bond as a director on 2024-04-29
dot icon07/05/2024
Termination of appointment of Bryan Michael Acutt as a director on 2024-04-29
dot icon07/05/2024
Termination of appointment of John Ivor Cavill as a director on 2024-04-29
dot icon02/01/2024
Secretary's details changed for Infrastructure Managers Limited on 2023-12-15
dot icon13/12/2023
Change of details for Elgin Water Limited as a person with significant control on 2023-12-12
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 Elgin Water 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 icon11/10/2023
Full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
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 icon22/03/2023
Appointment of Mr Carl Harvey Dix as a director on 2023-01-30
dot icon22/03/2023
Termination of appointment of John Wrinn as a director on 2023-01-30
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon06/12/2021
Termination of appointment of David Fulton Gilmour as a director on 2021-11-26
dot icon06/12/2021
Appointment of Mr John Wrinn as a director on 2021-11-26
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon03/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon26/11/2020
Full accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon02/10/2019
Appointment of Mr Gordon Ross Clark as a director on 2019-08-16
dot icon02/10/2019
Termination of appointment of Nigel John Paterson as a director on 2019-08-16
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon10/06/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon28/09/2016
Termination of appointment of Biif Corporate Services Limited as a director on 2016-09-26
dot icon28/09/2016
Appointment of Bryan Michael Acutt as a director on 2016-09-26
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-04-26 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
Termination of appointment of Malcolm Richard Saunders as a director on 2015-05-05
dot icon18/05/2015
Appointment of Mr Nigel John Paterson as a director on 2015-05-05
dot icon11/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon02/06/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon28/11/2013
Appointment of John Ivor Cavill as a director
dot icon14/11/2013
Termination of appointment of John Mcfadzean as a director
dot icon14/11/2013
Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 2013-11-14
dot icon14/10/2013
Director's details changed for David Fulton Gilmour on 2013-10-14
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
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 icon02/08/2012
Appointment of David Fulton Gilmour as a director
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
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 icon14/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/08/2010
Appointment of Mr John Findlay Mcfadzean as a director
dot icon28/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon28/06/2010
Secretary's details changed for Infrastructure Managers Limited on 2010-01-01
dot icon26/11/2009
Appointment of Nigel Wythen Middleton as a director
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 icon15/09/2009
Return made up to 26/04/09; full list of members
dot icon03/09/2009
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 icon26/05/2009
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 infrastructure management LIMITED 3RD floor, hanover house 45 hanover street edinburgh EH2 2PG
dot icon05/02/2009
Group of companies' accounts made up to 2007-12-31
dot icon18/09/2008
Director appointed mr michael john edwards
dot icon18/09/2008
Director appointed mr colin philip maloney
dot icon18/09/2008
Appointment terminated director john barnes
dot icon20/08/2008
Appointment terminated director david fuller
dot icon29/05/2008
Return made up to 26/04/08; full list of members
dot icon29/05/2008
Location of register of members
dot icon23/05/2008
Appointment terminated director matthew wright
dot icon23/05/2008
Appointment terminated director david kilgour
dot icon13/05/2008
Director appointed john anthony barnes
dot icon09/05/2008
Appointment terminated director christopher brook
dot icon09/05/2008
Appointment terminated secretary macroberts - (firm)
dot icon09/05/2008
Secretary appointed infrastructure managers LIMITED
dot icon07/05/2008
Director appointed david leonard fuller
dot icon04/04/2008
Group of companies' accounts made up to 2006-12-31
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 icon25/05/2007
Return made up to 26/04/07; full list of members
dot icon09/05/2007
New director appointed
dot icon09/05/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon27/02/2007
Group of companies' accounts made up to 2005-12-31
dot icon25/01/2007
Director resigned
dot icon12/12/2006
Director's particulars changed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon02/05/2006
Return made up to 26/04/06; full list of members
dot icon01/03/2006
New director appointed
dot icon01/03/2006
Director resigned
dot icon12/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon23/05/2005
Return made up to 26/04/05; full list of members
dot icon23/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
Director resigned
dot icon17/09/2004
Director resigned
dot icon09/09/2004
Director resigned
dot icon09/09/2004
New director appointed
dot icon02/05/2004
Return made up to 26/04/04; full list of members
dot icon07/01/2004
Group of companies' accounts made up to 2002-12-31
dot icon15/12/2003
Director resigned
dot icon15/12/2003
New director appointed
dot icon09/12/2003
Director resigned
dot icon09/12/2003
New director appointed
dot icon12/05/2003
Return made up to 26/04/03; 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 icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon27/09/2002
Director resigned
dot icon27/09/2002
New director appointed
dot icon24/06/2002
Ad 14/06/02--------- £ si 3000000@1=3000000 £ ic 3/3000003
dot icon28/05/2002
Auditor's resignation
dot icon27/05/2002
Return made up to 26/04/02; full list of members
dot icon29/11/2001
New director appointed
dot icon29/11/2001
Director resigned
dot icon14/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/07/2001
Partic of mort/charge *
dot icon11/07/2001
Partic of mort/charge *
dot icon05/07/2001
Memorandum and Articles of Association
dot icon05/07/2001
Nc inc already adjusted 22/06/01
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon02/07/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon25/05/2001
Ad 16/05/01--------- £ si 1@1=1 £ ic 2/3
dot icon24/05/2001
Return made up to 26/04/01; full list of members
dot icon24/05/2001
Location of register of members address changed
dot icon29/12/2000
Director resigned
dot icon29/12/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
Director resigned
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon17/05/2000
Certificate of change of name
dot icon26/04/2000
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
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilgour, David John
Director
06/07/2000 - 02/05/2008
31
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
14/04/2008 - Present
318
Wrinn, John
Director
26/11/2021 - 30/01/2023
98
BIIF CORPORATE SERVICES LIMITED
Corporate Director
28/02/2013 - 26/09/2016
37
MACROBERTS - (FIRM)
Nominee Secretary
26/04/2000 - 14/04/2008
101

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+
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 CATCHMENT MORAY HOLDINGS LIMITED

CATCHMENT MORAY HOLDINGS LIMITED is an(a) Active company incorporated on 26/04/2000 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 MORAY HOLDINGS LIMITED?

toggle

CATCHMENT MORAY HOLDINGS LIMITED is currently Active. It was registered on 26/04/2000 .

Where is CATCHMENT MORAY HOLDINGS LIMITED located?

toggle

CATCHMENT MORAY 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 MORAY HOLDINGS LIMITED do?

toggle

CATCHMENT MORAY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CATCHMENT MORAY HOLDINGS LIMITED?

toggle

The latest filing was on 13/10/2025: Full accounts made up to 2024-12-31.