CATESBY ESTATES (DEVELOPMENTS II) LIMITED

Register to unlock more data on OkredoRegister

CATESBY ESTATES (DEVELOPMENTS II) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC258534

Incorporation date

30/10/2003

Size

Small

Contacts

Registered address

Registered address

4th Floor 115 George Street, Edinburgh EH2 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2003)
dot icon16/02/2026
Accounts for a small company made up to 2025-09-30
dot icon16/02/2026
Confirmation statement made on 2025-10-30 with no updates
dot icon07/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon25/01/2024
Full accounts made up to 2023-09-30
dot icon19/01/2024
Director's details changed for David Morris on 2024-01-06
dot icon19/01/2024
Director's details changed for Mr Myron Osborne on 2024-01-06
dot icon19/01/2024
Director's details changed for Mr David Lewis Wood on 2024-01-06
dot icon19/01/2024
Director's details changed for David Morris on 2024-01-06
dot icon02/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon29/12/2022
Accounts for a small company made up to 2022-09-30
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon04/05/2022
Accounts for a small company made up to 2021-09-30
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon13/01/2021
Accounts for a small company made up to 2020-09-30
dot icon16/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon27/05/2020
Termination of appointment of Paul Brocklehurst as a director on 2020-05-26
dot icon03/02/2020
Accounts for a small company made up to 2019-09-30
dot icon31/10/2019
Confirmation statement made on 2019-10-30 with updates
dot icon19/03/2019
Accounts for a small company made up to 2018-09-30
dot icon05/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon01/05/2018
Full accounts made up to 2017-09-30
dot icon02/01/2018
Confirmation statement made on 2017-10-30 with no updates
dot icon06/05/2017
Full accounts made up to 2016-09-30
dot icon18/11/2016
Satisfaction of charge 8 in full
dot icon18/11/2016
Satisfaction of charge 9 in full
dot icon03/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon28/10/2016
Termination of appointment of Andrew Dominic Pinto as a director on 2016-10-15
dot icon13/07/2016
Appointment of Mr David Wood as a director on 2016-07-01
dot icon13/07/2016
Termination of appointment of Jonathan Martin Austen as a director on 2016-07-01
dot icon27/06/2016
Full accounts made up to 2015-09-30
dot icon23/02/2016
Appointment of David Morris as a director on 2016-02-12
dot icon23/02/2016
Termination of appointment of Jonathan Edward Rhodes as a director on 2016-02-12
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon30/10/2015
Secretary's details changed for Urban&Civic (Secretaries) Limited on 2015-10-30
dot icon28/10/2015
Secretary's details changed for Terrace Hill (Secretaries) Limited on 2015-10-28
dot icon26/08/2015
Certificate of change of name
dot icon26/08/2015
Appointment of Mr Jonathan Edward Rhodes as a director on 2015-08-01
dot icon26/08/2015
Appointment of Myron Osborne as a director on 2015-08-01
dot icon26/08/2015
Appointment of Paul Brocklehurst as a director on 2015-08-01
dot icon03/06/2015
Full accounts made up to 2014-09-30
dot icon30/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon28/05/2014
Full accounts made up to 2013-09-30
dot icon23/04/2014
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 2014-04-23
dot icon01/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon09/07/2013
Termination of appointment of Thomas Walsh as a director
dot icon09/07/2013
Termination of appointment of Miranda Kelly as a director
dot icon06/06/2013
Full accounts made up to 2012-09-30
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon17/05/2012
Full accounts made up to 2011-09-30
dot icon31/10/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon28/10/2011
Secretary's details changed for Terrace Hill (Secretaries) Limited on 2011-08-19
dot icon19/08/2011
Registered office address changed from 2Nd Floor 144 West George Street Glasgow G2 2HG on 2011-08-19
dot icon24/06/2011
Termination of appointment of Lindsay Fraser as a director
dot icon23/03/2011
Full accounts made up to 2010-09-30
dot icon17/01/2011
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon16/12/2010
Previous accounting period shortened from 2010-10-31 to 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon01/11/2010
Secretary's details changed for Park Circus (Secretaries) Limited on 2009-11-24
dot icon08/07/2010
Full accounts made up to 2009-10-31
dot icon25/05/2010
Termination of appointment of George Glover as a director
dot icon25/05/2010
Termination of appointment of Anthony Clarke as a director
dot icon31/03/2010
Appointment of Mr Andrew Dominic Pinto as a director
dot icon06/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon06/11/2009
Director's details changed for Mrs Lindsay Allison Fraser on 2009-11-06
dot icon06/11/2009
Secretary's details changed for Park Circus (Secretaries) Limited on 2009-11-06
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon08/07/2009
Director appointed mrs lindsay allison fraser
dot icon07/07/2009
Director appointed mr jonathan martin austen
dot icon07/07/2009
Director appointed mr thomas gerard walsh
dot icon07/07/2009
Appointment terminated director alistair wilson
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/10/2008
Return made up to 30/10/08; full list of members
dot icon15/10/2008
Auditor's resignation
dot icon27/08/2008
Full accounts made up to 2007-10-31
dot icon05/06/2008
Return made up to 30/10/07; full list of members; amend
dot icon19/02/2008
Partic of mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon24/11/2007
Partic of mort/charge *
dot icon01/11/2007
Return made up to 30/10/07; full list of members
dot icon31/10/2007
Dec mort/charge *
dot icon14/09/2007
Partic of mort/charge *
dot icon07/09/2007
Director resigned
dot icon26/06/2007
Memorandum and Articles of Association
dot icon26/06/2007
Certificate of change of name
dot icon25/06/2007
Director resigned
dot icon25/06/2007
New director appointed
dot icon05/05/2007
Partic of mort/charge *
dot icon23/04/2007
Full accounts made up to 2006-10-31
dot icon23/04/2007
Accounting reference date shortened from 31/05/07 to 31/10/06
dot icon03/04/2007
Partic of mort/charge *
dot icon15/01/2007
Accounts for a small company made up to 2006-05-31
dot icon06/01/2007
Auditor's resignation
dot icon21/12/2006
Dec mort/charge *
dot icon27/11/2006
Secretary's particulars changed
dot icon24/11/2006
Return made up to 30/10/06; full list of members
dot icon02/11/2006
Registered office changed on 02/11/06 from: tay house 9/11 academy street ayr KA7 1HS
dot icon01/11/2006
New secretary appointed
dot icon01/11/2006
Secretary resigned
dot icon26/10/2006
Certificate of change of name
dot icon27/03/2006
Accounts for a small company made up to 2005-05-31
dot icon06/03/2006
Auditor's resignation
dot icon16/02/2006
Accounting reference date shortened from 31/10/05 to 31/05/05
dot icon10/11/2005
Return made up to 30/10/05; full list of members
dot icon04/07/2005
Full accounts made up to 2004-10-31
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon04/06/2005
Partic of mort/charge *
dot icon27/05/2005
Alterations to a floating charge
dot icon21/05/2005
Alterations to a floating charge
dot icon21/05/2005
Partic of mort/charge *
dot icon30/04/2005
Partic of mort/charge *
dot icon30/04/2005
Partic of mort/charge *
dot icon27/04/2005
Secretary resigned
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Director resigned
dot icon27/04/2005
New secretary appointed
dot icon30/03/2005
Registered office changed on 30/03/05 from: 3 cathcart street ayr ayrshire KA7 1BJ
dot icon14/03/2005
Registered office changed on 14/03/05 from: james sellars house 144 west george street glasgow G2 2HG
dot icon28/01/2005
New director appointed
dot icon28/01/2005
New director appointed
dot icon28/01/2005
New director appointed
dot icon03/11/2004
Return made up to 30/10/04; full list of members
dot icon07/09/2004
Ad 03/09/04--------- £ si 999@1=999 £ ic 1/1000
dot icon25/08/2004
Certificate of change of name
dot icon07/01/2004
Auditor's resignation
dot icon09/12/2003
Secretary's particulars changed
dot icon19/11/2003
Secretary's particulars changed
dot icon31/10/2003
Secretary resigned
dot icon30/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austen, Jonathan Martin
Director
06/07/2009 - 01/07/2016
378
Wood, David Lewis
Director
01/07/2016 - Present
161
Rhodes, Jonathan Edward
Director
01/08/2015 - 12/02/2016
66
URBAN&CIVIC (SECRETARIES) LIMITED
Corporate Secretary
23/10/2006 - Present
151
Brocklehurst, Paul
Director
01/08/2015 - 26/05/2020
13

Persons with Significant Control

0

No PSC data available.

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 CATESBY ESTATES (DEVELOPMENTS II) LIMITED

CATESBY ESTATES (DEVELOPMENTS II) LIMITED is an(a) Active company incorporated on 30/10/2003 with the registered office located at 4th Floor 115 George Street, Edinburgh EH2 4JN. 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 CATESBY ESTATES (DEVELOPMENTS II) LIMITED?

toggle

CATESBY ESTATES (DEVELOPMENTS II) LIMITED is currently Active. It was registered on 30/10/2003 .

Where is CATESBY ESTATES (DEVELOPMENTS II) LIMITED located?

toggle

CATESBY ESTATES (DEVELOPMENTS II) LIMITED is registered at 4th Floor 115 George Street, Edinburgh EH2 4JN.

What does CATESBY ESTATES (DEVELOPMENTS II) LIMITED do?

toggle

CATESBY ESTATES (DEVELOPMENTS II) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CATESBY ESTATES (DEVELOPMENTS II) LIMITED?

toggle

The latest filing was on 16/02/2026: Accounts for a small company made up to 2025-09-30.