ATTACAT LTD.
EDINBURGH PASTURES-NEW (PROPERTY) LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3BU

Company number SC205117
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address 3RD FLOOR, 86 GEORGE STREET, EDINBURGH, EH2 3BU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1.6 . The most likely internet sites of ATTACAT LTD. are www.attacat.co.uk, and www.attacat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Attacat Ltd is a Private Limited Company. The company registration number is SC205117. Attacat Ltd has been working since 16 March 2000. The present status of the company is Active. The registered address of Attacat Ltd is 3rd Floor 86 George Street Edinburgh Eh2 3bu. . BARLOW, Timothy Robert Guy is a Secretary of the company. MBM SECRETARIAL SERVICES LTD is a Secretary of the company. BARLOW, Sally Anne is a Director of the company. BARLOW, Timothy Robert Guy is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Director BARLOW, Charles Edward Anthony has been resigned. Director CRAWFORD, Mark Charles has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director ROGERS, Benjamin Charles has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BARLOW, Timothy Robert Guy
Appointed Date: 16 March 2000

Secretary
MBM SECRETARIAL SERVICES LTD
Appointed Date: 15 March 2010

Director
BARLOW, Sally Anne
Appointed Date: 10 February 2004
51 years old

Director
BARLOW, Timothy Robert Guy
Appointed Date: 16 March 2000
51 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Director
BARLOW, Charles Edward Anthony
Resigned: 23 January 2004
Appointed Date: 16 July 2001
56 years old

Director
CRAWFORD, Mark Charles
Resigned: 10 February 2004
Appointed Date: 16 March 2000
53 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Director
ROGERS, Benjamin Charles
Resigned: 30 September 2012
Appointed Date: 01 July 2009
44 years old

Persons With Significant Control

Mr Timothy Robert Guy Barlow
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sally Anne Barlow
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATTACAT LTD. Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 June 2016
05 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1.6

14 Jan 2016
Total exemption small company accounts made up to 30 June 2015
10 Sep 2015
Cancellation of shares. Statement of capital on 19 August 2015
  • GBP 1.60

...
... and 61 more events
21 Mar 2000
Secretary resigned
21 Mar 2000
Director resigned
21 Mar 2000
New secretary appointed;new director appointed
21 Mar 2000
New director appointed
16 Mar 2000
Incorporation

ATTACAT LTD. Charges

6 August 2001
Bond & floating charge
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…