CATALYST PM LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 8RU

Company number SC260732
Status Active
Incorporation Date 14 December 2003
Company Type Private Limited Company
Address 7 CORSTORPHINE BANK TERRACE, EDINBURGH, EH12 8RU
Home Country United Kingdom
Nature of Business 77299 - Renting and leasing of other personal and household goods
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-02-23 GBP 1 . The most likely internet sites of CATALYST PM LIMITED are www.catalystpm.co.uk, and www.catalyst-pm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Aberdour Rail Station is 7.7 miles; to Burntisland Rail Station is 8.2 miles; to Rosyth Rail Station is 8.8 miles; to Kinghorn Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catalyst Pm Limited is a Private Limited Company. The company registration number is SC260732. Catalyst Pm Limited has been working since 14 December 2003. The present status of the company is Active. The registered address of Catalyst Pm Limited is 7 Corstorphine Bank Terrace Edinburgh Eh12 8ru. . MCNAMARA-JONES, Gayle is a Secretary of the company. JONES, Grant is a Director of the company. MCNAMARA-JONES, Gayle is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of other personal and household goods".


Current Directors

Secretary
MCNAMARA-JONES, Gayle
Appointed Date: 14 December 2003

Director
JONES, Grant
Appointed Date: 14 December 2003
54 years old

Director
MCNAMARA-JONES, Gayle
Appointed Date: 14 December 2003
52 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 14 December 2003
Appointed Date: 14 December 2003

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 14 December 2003
Appointed Date: 14 December 2003

Persons With Significant Control

Mrs Gayle Mcnamara-Jones
Notified on: 8 December 2016
52 years old
Nature of control: Ownership of shares – 75% or more

CATALYST PM LIMITED Events

23 Dec 2016
Confirmation statement made on 14 December 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1

07 Oct 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1

...
... and 25 more events
30 Dec 2003
Director resigned
30 Dec 2003
Secretary resigned
30 Dec 2003
New director appointed
30 Dec 2003
New secretary appointed;new director appointed
14 Dec 2003
Incorporation