CATHCART ASSOCIATES ENERGY LIMITED

Register to unlock more data on OkredoRegister

CATHCART ASSOCIATES ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC460277

Incorporation date

27/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castle Court, Carnegie Campus, Dunfermline KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2013)
dot icon09/06/2025
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2025-06-09
dot icon26/03/2025
Total exemption full accounts made up to 2025-03-11
dot icon24/03/2025
Previous accounting period shortened from 2025-09-30 to 2025-03-11
dot icon14/03/2025
Resolutions
dot icon14/03/2025
Registered office address changed from Ardmore House 40 George Street Edinburgh EH2 2LE Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2025-03-14
dot icon06/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/11/2022
Cessation of Cathcart Group Holdings Limited as a person with significant control on 2022-02-04
dot icon23/11/2022
Second filing of Confirmation Statement dated 2022-09-27
dot icon23/11/2022
Notification of Cathcart Energy Holdings Limited as a person with significant control on 2022-02-04
dot icon22/11/2022
Appointment of Mbm Secretarial Services Limited as a secretary on 2022-11-22
dot icon12/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/11/2020
Confirmation statement made on 2020-09-27 with updates
dot icon05/11/2020
Notification of Cathcart Group Holdings Limited as a person with significant control on 2020-07-01
dot icon05/11/2020
Cessation of Cathcart Associates Group Limited as a person with significant control on 2020-07-01
dot icon25/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon09/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon20/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon10/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon24/05/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon09/11/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/11/2016
27/09/16 Statement of Capital gbp 10
dot icon13/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/01/2016
Registered office address changed from 11 Castle Street Edinburgh Midlothian EH2 3AH to Ardmore House 40 George Street Edinburgh EH2 2LE on 2016-01-26
dot icon16/11/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon16/11/2015
Termination of appointment of a secretary
dot icon16/11/2015
Director's details changed for Mr Sam Wason on 2014-05-31
dot icon16/11/2015
Appointment of Mr Luke Jeremy Charles Westendarp as a director on 2013-10-30
dot icon28/10/2015
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2015-10-28
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon13/01/2014
Change of share class name or designation
dot icon08/01/2014
Resolutions
dot icon27/09/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
11/03/2025
dot iconNext confirmation date
27/09/2025
dot iconLast change occurred
11/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
11/03/2025
dot iconNext account date
11/03/2026
dot iconNext due on
11/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/11/2022 - 09/06/2025
507
Kaye, Gordon
Director
27/09/2013 - Present
9
Wason, Sam
Director
27/09/2013 - Present
2
Westendarp, Luke Jeremy Charles
Director
30/10/2013 - Present
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATHCART ASSOCIATES ENERGY LIMITED

CATHCART ASSOCIATES ENERGY LIMITED is an(a) Liquidation company incorporated on 27/09/2013 with the registered office located at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. There are currently 3 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 CATHCART ASSOCIATES ENERGY LIMITED?

toggle

CATHCART ASSOCIATES ENERGY LIMITED is currently Liquidation. It was registered on 27/09/2013 .

Where is CATHCART ASSOCIATES ENERGY LIMITED located?

toggle

CATHCART ASSOCIATES ENERGY LIMITED is registered at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB.

What does CATHCART ASSOCIATES ENERGY LIMITED do?

toggle

CATHCART ASSOCIATES ENERGY LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CATHCART ASSOCIATES ENERGY LIMITED?

toggle

The latest filing was on 09/06/2025: Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2025-06-09.