CATHCART ASSOCIATES LTD

Register to unlock more data on OkredoRegister

CATHCART ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC366569

Incorporation date

08/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ardmore House, 40 George Street, Edinburgh EH2 2LECopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2009)
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon03/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/11/2022
Cessation of Cathcart Group Holdings Limited as a person with significant control on 2020-07-01
dot icon10/11/2022
Notification of Cathcart Technology Holdings Limited as a person with significant control on 2020-07-01
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon11/10/2022
Appointment of Mr Murray John Simpson as a director on 2022-10-01
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/10/2021
Confirmation statement made on 2021-10-08 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 2020-10-08 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 icon14/11/2019
Appointment of Mr Stuart James Manderson as a director on 2019-11-14
dot icon09/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon05/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon12/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon08/05/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon22/03/2018
Statement of capital following an allotment of shares on 2018-03-12
dot icon09/11/2017
Confirmation statement made on 2017-10-08 with updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/04/2017
Statement of capital following an allotment of shares on 2017-03-14
dot icon28/03/2017
Particulars of variation of rights attached to shares
dot icon28/03/2017
Change of share class name or designation
dot icon28/03/2017
Resolutions
dot icon02/11/2016
Confirmation statement made on 2016-10-08 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/12/2015
Registered office address changed from 11 Castle Street Edinburgh EH2 3AH to Ardmore House 40 George Street Edinburgh EH2 2LE on 2015-12-01
dot icon29/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon29/10/2015
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2015-10-28
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 icon24/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon04/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-10-08
dot icon10/01/2014
Change of share class name or designation
dot icon10/01/2014
Resolutions
dot icon08/01/2014
Change of share class name or designation
dot icon07/01/2014
Appointment of Mbm Secretarial Services Limited as a secretary
dot icon18/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon05/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon13/06/2013
Satisfaction of charge 1 in full
dot icon11/06/2013
Resolutions
dot icon17/05/2013
Sub-division of shares on 2013-05-14
dot icon17/05/2013
Resolutions
dot icon24/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon10/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon13/04/2011
Particulars of variation of rights attached to shares
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon13/04/2011
Change of share class name or designation
dot icon13/04/2011
Resolutions
dot icon01/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/03/2011
Previous accounting period shortened from 2010-10-31 to 2010-09-30
dot icon22/11/2010
Particulars of variation of rights attached to shares
dot icon22/11/2010
Change of share class name or designation
dot icon02/11/2010
Change of share class name or designation
dot icon28/10/2010
Director's details changed for Gordon Kaye on 2010-10-28
dot icon28/10/2010
Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP Scotland on 2010-10-28
dot icon28/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon21/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/04/2010
Registered office address changed from 42/6 Gardener's Crescent Edinburgh EH3 8DG on 2010-04-19
dot icon12/02/2010
Statement of capital following an allotment of shares on 2009-12-03
dot icon04/12/2009
Appointment of Gordon Kaye as a director
dot icon16/10/2009
Director's details changed for Samuel Cathcart Wason on 2009-10-12
dot icon08/10/2009
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
30/09/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
Kaye, Gordon
Director
02/12/2009 - Present
9
Wason, Samuel Cathcart
Director
08/10/2009 - Present
6
Simpson, Murray John
Director
01/10/2022 - Present
-
Manderson, Stuart James
Director
14/11/2019 - 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

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 CATHCART ASSOCIATES LTD

CATHCART ASSOCIATES LTD is an(a) Active company incorporated on 08/10/2009 with the registered office located at Ardmore House, 40 George Street, Edinburgh EH2 2LE. 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 CATHCART ASSOCIATES LTD?

toggle

CATHCART ASSOCIATES LTD is currently Active. It was registered on 08/10/2009 .

Where is CATHCART ASSOCIATES LTD located?

toggle

CATHCART ASSOCIATES LTD is registered at Ardmore House, 40 George Street, Edinburgh EH2 2LE.

What does CATHCART ASSOCIATES LTD do?

toggle

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

What is the latest filing for CATHCART ASSOCIATES LTD?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-07 with no updates.