CATLIN (PUL) LIMITED

Register to unlock more data on OkredoRegister

CATLIN (PUL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC147137

Incorporation date

22/10/1993

Size

Full

Contacts

Registered address

Registered address

7 Exchange Crescent, Conference Square, Edinburgh EH3 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1993)
dot icon22/10/2022
Final Gazette dissolved following liquidation
dot icon22/07/2022
Final account prior to dissolution in MVL (final account attached)
dot icon21/09/2021
Register inspection address has been changed to Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
dot icon10/08/2021
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2021-08-10
dot icon10/08/2021
Resolutions
dot icon02/07/2021
Resolutions
dot icon15/04/2021
Director's details changed for Mr Mark Rankin Cummings on 2021-03-19
dot icon10/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon08/09/2020
Full accounts made up to 2019-12-31
dot icon19/05/2020
Appointment of Mr Mark Rankin Cummings as a director on 2020-05-18
dot icon19/05/2020
Termination of appointment of Paul Richard Bradbrook as a director on 2020-05-18
dot icon11/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon19/12/2019
Appointment of Mr Craig Standen as a director on 2019-12-17
dot icon17/12/2019
Termination of appointment of Juliet Phillips as a director on 2019-12-17
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon28/09/2018
Termination of appointment of Paul Andrew Jardine as a director on 2018-09-26
dot icon28/09/2018
Appointment of Mr Clynton Jacobus Luttig as a director on 2018-09-26
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon04/08/2016
Appointment of Miss Juliet Phillips as a director on 2016-08-01
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon05/11/2015
Termination of appointment of Robert Callan as a director on 2015-10-31
dot icon28/10/2015
Appointment of Mr Paul Richard Bradbrook as a director on 2015-10-19
dot icon16/09/2015
Termination of appointment of Elizabeth Helen Guyatt as a secretary on 2015-09-10
dot icon16/09/2015
Appointment of Mrs Marie Louise Rees as a secretary on 2015-09-10
dot icon13/08/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Termination of appointment of Daniel Francis Primer as a director on 2015-06-30
dot icon19/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon20/08/2014
Termination of appointment of Nicholas Christopher Sinfield as a director on 2014-08-17
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon06/03/2014
Director's details changed for Mr Nicholas Christopher Sinfield on 2014-03-05
dot icon05/08/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon21/12/2012
Appointment of Mr Robert Callan as a director
dot icon21/11/2012
Termination of appointment of Neil Freshwater as a director
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon22/12/2011
Appointment of Mr Nicholas Christopher Sinfield as a director
dot icon05/12/2011
Termination of appointment of David Ibeson as a director
dot icon20/06/2011
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 8
dot icon20/06/2011
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 7
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Daniel Francis Primer on 2009-12-14
dot icon23/12/2009
Director's details changed for Mr Paul Andrew Jardine on 2009-12-22
dot icon23/12/2009
Secretary's details changed for Miss Elizabeth Helen Guyatt on 2009-12-22
dot icon23/12/2009
Director's details changed for Mr David Christopher Ben Ibeson on 2009-12-22
dot icon23/12/2009
Director's details changed for Mr Neil Freshwater on 2009-12-22
dot icon12/06/2009
Full accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 28/02/09; full list of members
dot icon17/09/2008
Director appointed mr neil andrew freshwater
dot icon26/06/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 28/02/08; full list of members
dot icon14/11/2007
Full accounts made up to 2006-12-31
dot icon29/08/2007
Resolutions
dot icon22/08/2007
Director resigned
dot icon31/07/2007
Partic of mort/charge *
dot icon31/07/2007
Partic of mort/charge *
dot icon05/07/2007
New director appointed
dot icon02/06/2007
Dec mort/charge *
dot icon02/06/2007
Dec mort/charge *
dot icon29/05/2007
Certificate of change of name
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Resolutions
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
Secretary resigned
dot icon19/03/2007
Return made up to 28/02/07; full list of members
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
New director appointed
dot icon19/03/2006
Return made up to 28/02/06; full list of members
dot icon15/11/2005
Director's particulars changed
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon15/03/2005
Return made up to 28/02/05; full list of members
dot icon16/12/2004
New director appointed
dot icon16/12/2004
Director resigned
dot icon09/10/2004
Secretary resigned
dot icon09/10/2004
New secretary appointed
dot icon06/10/2004
Certificate of change of name
dot icon22/09/2004
Miscellaneous
dot icon22/09/2004
Miscellaneous
dot icon22/09/2004
Director resigned
dot icon23/08/2004
Full accounts made up to 2003-12-31
dot icon17/05/2004
New director appointed
dot icon17/05/2004
Director resigned
dot icon15/03/2004
Return made up to 28/02/04; full list of members
dot icon23/02/2004
Director's particulars changed
dot icon16/02/2004
Dec mort/charge *
dot icon16/02/2004
Dec mort/charge *
dot icon20/12/2003
Partic of mort/charge *
dot icon20/12/2003
Partic of mort/charge *
dot icon27/10/2003
Return made up to 22/10/03; full list of members
dot icon17/06/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
New secretary appointed
dot icon07/05/2003
Secretary resigned
dot icon13/12/2002
Return made up to 22/10/02; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon05/07/2002
New secretary appointed
dot icon05/07/2002
Secretary resigned
dot icon05/07/2002
New director appointed
dot icon05/07/2002
Director resigned
dot icon31/10/2001
Return made up to 22/10/01; full list of members
dot icon26/07/2001
Full accounts made up to 2000-12-31
dot icon25/10/2000
Return made up to 22/10/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon13/07/2000
New secretary appointed;new director appointed
dot icon11/07/2000
Secretary resigned;director resigned
dot icon09/11/1999
Return made up to 22/10/99; full list of members
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon10/11/1998
Director resigned
dot icon10/11/1998
Return made up to 22/10/98; full list of members
dot icon04/09/1998
Partic of mort/charge *
dot icon04/09/1998
Partic of mort/charge *
dot icon04/08/1998
Full accounts made up to 1997-12-31
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Secretary resigned
dot icon19/11/1997
New secretary appointed
dot icon19/11/1997
Return made up to 22/10/97; full list of members
dot icon10/11/1997
Registered office changed on 10/11/97 from: 76 george street, edinburgh, EH2 3BU
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Director resigned
dot icon22/08/1997
Accounting reference date extended from 31/08/97 to 30/12/97
dot icon23/07/1997
Certificate of re-registration from Public Limited Company to Private
dot icon23/07/1997
Statement of rights variation attached to shares
dot icon23/07/1997
Re-registration of Memorandum and Articles
dot icon23/07/1997
Application for reregistration from PLC to private
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Resolutions
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon07/03/1997
Full accounts made up to 1996-08-31
dot icon07/03/1997
Registered office changed on 07/03/97 from: 5 darnaway street, edinburgh, EH3 6DW
dot icon24/01/1997
Memorandum and Articles of Association
dot icon24/01/1997
Resolutions
dot icon24/01/1997
Resolutions
dot icon24/01/1997
Resolutions
dot icon24/01/1997
Resolutions
dot icon24/01/1997
Resolutions
dot icon20/11/1996
New director appointed
dot icon20/11/1996
Return made up to 22/10/96; full list of members
dot icon28/03/1996
Full group accounts made up to 1995-08-31
dot icon12/02/1996
Return made up to 22/10/95; full list of members
dot icon15/11/1995
Ad 15/11/95--------- £ si [email protected]=496851 £ ic 1351150/1848001
dot icon15/11/1995
Ad 15/11/95--------- £ si [email protected]=31148 £ ic 1320002/1351150
dot icon15/11/1995
Memorandum and Articles of Association
dot icon15/11/1995
Resolutions
dot icon15/11/1995
Resolutions
dot icon15/11/1995
Resolutions
dot icon15/11/1995
Resolutions
dot icon15/11/1995
Resolutions
dot icon19/10/1995
Miscellaneous
dot icon12/04/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 22/10/94; bulk list available separately
dot icon09/12/1993
Certificate of authorisation to commence business and borrow
dot icon09/12/1993
Ad 03/12/93--------- £ si [email protected]=1320000 £ ic 2/1320002
dot icon08/12/1993
Application to commence business
dot icon17/11/1993
Miscellaneous
dot icon17/11/1993
Miscellaneous
dot icon09/11/1993
New director appointed
dot icon07/11/1993
Director resigned;new director appointed
dot icon07/11/1993
Director resigned;new director appointed
dot icon07/11/1993
New secretary appointed
dot icon07/11/1993
Secretary resigned;new director appointed
dot icon07/11/1993
Memorandum and Articles of Association
dot icon07/11/1993
Resolutions
dot icon07/11/1993
Resolutions
dot icon07/11/1993
Resolutions
dot icon01/11/1993
Registered office changed on 01/11/93 from: 4TH floor, saltire court, 20 castle terrace, edinburgh, lothian EH1 2EN
dot icon01/11/1993
Accounting reference date notified as 31/08
dot icon22/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jardine, Paul Andrew
Director
17/05/2007 - 26/09/2018
59
Letsinger, Katherine Lee
Director
01/05/2004 - 17/05/2007
45
Bradbrook, Paul Richard
Director
19/10/2015 - 18/05/2020
63
Cummings, Mark Rankin
Director
18/05/2020 - Present
21
Freshwater, Neil Andrew, Mr.
Director
16/09/2008 - 20/11/2012
22

Persons with Significant Control

0

No PSC data available.

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 CATLIN (PUL) LIMITED

CATLIN (PUL) LIMITED is an(a) Dissolved company incorporated on 22/10/1993 with the registered office located at 7 Exchange Crescent, Conference Square, Edinburgh EH3 8AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATLIN (PUL) LIMITED?

toggle

CATLIN (PUL) LIMITED is currently Dissolved. It was registered on 22/10/1993 and dissolved on 22/10/2022.

Where is CATLIN (PUL) LIMITED located?

toggle

CATLIN (PUL) LIMITED is registered at 7 Exchange Crescent, Conference Square, Edinburgh EH3 8AN.

What does CATLIN (PUL) LIMITED do?

toggle

CATLIN (PUL) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CATLIN (PUL) LIMITED?

toggle

The latest filing was on 22/10/2022: Final Gazette dissolved following liquidation.