CATCHMENT HIGHLAND HOLDINGS LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Infrastructure Managers Limited. Change date: 2023-12-15. 2024-01-02 View Report
Officers. Officer name: Mr John Wrinn. Change date: 2023-12-13. 2023-12-13 View Report
Persons with significant control. Change date: 2023-12-12. Psc name: International Water U.U. (Highland) Limited. 2023-12-13 View Report
Address. Change date: 2023-12-12. New address: C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. Old address: Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom. 2023-12-12 View Report
Persons with significant control. Psc name: International Water U.U. (Highland) Limited. Change date: 2023-12-12. 2023-12-12 View Report
Address. Old address: C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF. Change date: 2023-12-12. New address: Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. 2023-12-12 View Report
Officers. Officer name: Mr Anthony Mckenna. Change date: 2023-10-19. 2023-10-19 View Report
Accounts. Accounts type full. 2023-10-12 View Report
Officers. Officer name: Mr Anthony Mckenna. Appointment date: 2023-04-01. 2023-05-19 View Report
Officers. Officer name: Gordon Ross Clark. Termination date: 2023-03-31. 2023-05-19 View Report
Confirmation statement. Statement with no updates. 2023-03-06 View Report
Accounts. Accounts type full. 2022-10-04 View Report
Confirmation statement. Statement with no updates. 2022-02-14 View Report
Officers. Appointment date: 2021-11-26. Officer name: Mr John Wrinn. 2021-12-06 View Report
Officers. Termination date: 2021-11-26. Officer name: David Fulton Gilmour. 2021-12-06 View Report
Accounts. Accounts type full. 2021-10-06 View Report
Confirmation statement. Statement with no updates. 2021-02-12 View Report
Accounts. Accounts type full. 2020-11-26 View Report
Confirmation statement. Statement with no updates. 2020-10-14 View Report
Confirmation statement. Statement with updates. 2019-10-10 View Report
Officers. Termination date: 2019-08-16. Officer name: Nigel John Paterson. 2019-10-02 View Report
Officers. Appointment date: 2019-08-16. Officer name: Mr Gordon Ross Clark. 2019-10-02 View Report
Accounts. Accounts type full. 2019-07-12 View Report
Confirmation statement. Statement with updates. 2018-10-08 View Report
Accounts. Accounts type full. 2018-06-05 View Report
Confirmation statement. Statement with updates. 2017-10-04 View Report
Accounts. Accounts type full. 2017-06-08 View Report
Confirmation statement. Statement with updates. 2016-10-06 View Report
Mortgage. Charge number: 1. 2016-10-04 View Report
Mortgage. Charge number: 5. 2016-10-04 View Report
Mortgage. Charge number: 4. 2016-10-04 View Report
Officers. Appointment date: 2016-09-26. Officer name: Bryan Michael Acutt. 2016-09-28 View Report
Officers. Termination date: 2016-09-26. Officer name: Biif Corporate Services Limited. 2016-09-28 View Report
Accounts. Accounts type full. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2015-10-30 View Report
Officers. Change date: 2015-07-21. Officer name: David Fulton Gilmour. 2015-07-21 View Report
Officers. Officer name: Biif Corporate Services Limited. Change date: 2015-07-01. 2015-07-02 View Report
Accounts. Accounts type full. 2015-06-04 View Report
Officers. Appointment date: 2015-05-05. Officer name: Mr Nigel John Paterson. 2015-05-18 View Report
Officers. Officer name: Malcolm Richard Saunders. Termination date: 2015-05-05. 2015-05-18 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Officers. Officer name: John Ivor Cavill. Appointment date: 2013-11-01. 2014-07-21 View Report
Accounts. Accounts type full. 2014-06-02 View Report
Officers. Officer name: John Mcfadzean. 2013-11-14 View Report
Address. Change date: 2013-10-24. Old address: C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF. 2013-10-24 View Report
Annual return. With made up date full list shareholders. 2013-10-24 View Report
Officers. Officer name: David Fulton Gilmour. Change date: 2013-10-14. 2013-10-14 View Report
Accounts. Accounts type full. 2013-06-24 View Report
Officers. Officer name: Biif Corporate Services Limited. 2013-02-28 View Report
Officers. Change date: 2013-02-26. Officer name: Infrastructure Managers Limited. 2013-02-26 View Report