CATESBY PROMOTIONS LIMITED
EDINBURGH URBAN&CIVIC LAND DEVELOPMENTS SCOTLAND LIMITED TERRACE HILL LAND DEVELOPMENTS (SCOTLAND) LIMITED TERRACE HILL HOUSEBUILDER LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN

Company number SC309730
Status Active
Incorporation Date 5 October 2006
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 30 September 2016; Appointment of David Morris as a director on 16 March 2017; Appointment of Mr Myron Osborne as a director on 16 March 2017. The most likely internet sites of CATESBY PROMOTIONS LIMITED are www.catesbypromotions.co.uk, and www.catesby-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Catesby Promotions Limited is a Private Limited Company. The company registration number is SC309730. Catesby Promotions Limited has been working since 05 October 2006. The present status of the company is Active. The registered address of Catesby Promotions Limited is 4th Floor 115 George Street Edinburgh Eh2 4jn. . URBAN&CIVIC (SECRETARIES) LIMITED is a Secretary of the company. BROCKLEHURST, Paul is a Director of the company. LEECH, Philip Alexander Jeremy is a Director of the company. MORRIS, David is a Director of the company. OSBORNE, Myron is a Director of the company. WOOD, David Lewis is a Director of the company. Director AUSTEN, Jonathan Martin has been resigned. Director CLARKE, Anthony Thomas has been resigned. Director GLOVER, George Edward has been resigned. Director KELLY, Miranda Anne has been resigned. Director MACDONALD, Donald Ross has been resigned. Director WALSH, Thomas Gerard has been resigned. Director WILSON, Alistair Barclay has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
URBAN&CIVIC (SECRETARIES) LIMITED
Appointed Date: 05 October 2006

Director
BROCKLEHURST, Paul
Appointed Date: 09 June 2016
60 years old

Director
LEECH, Philip Alexander Jeremy
Appointed Date: 28 June 2013
62 years old

Director
MORRIS, David
Appointed Date: 16 March 2017
48 years old

Director
OSBORNE, Myron
Appointed Date: 16 March 2017
45 years old

Director
WOOD, David Lewis
Appointed Date: 01 July 2016
54 years old

Resigned Directors

Director
AUSTEN, Jonathan Martin
Resigned: 01 July 2016
Appointed Date: 03 June 2013
69 years old

Director
CLARKE, Anthony Thomas
Resigned: 25 May 2010
Appointed Date: 01 November 2006
71 years old

Director
GLOVER, George Edward
Resigned: 25 May 2010
Appointed Date: 01 November 2006
78 years old

Director
KELLY, Miranda Anne
Resigned: 28 June 2013
Appointed Date: 05 October 2006
55 years old

Director
MACDONALD, Donald Ross
Resigned: 15 June 2007
Appointed Date: 05 October 2006
87 years old

Director
WALSH, Thomas Gerard
Resigned: 01 July 2013
Appointed Date: 06 July 2009
64 years old

Director
WILSON, Alistair Barclay
Resigned: 06 July 2009
Appointed Date: 01 November 2006
83 years old

Persons With Significant Control

Urban&Civic Plc
Notified on: 5 October 2016
Nature of control: Ownership of shares – 75% or more

CATESBY PROMOTIONS LIMITED Events

06 May 2017
Full accounts made up to 30 September 2016
16 Mar 2017
Appointment of David Morris as a director on 16 March 2017
16 Mar 2017
Appointment of Mr Myron Osborne as a director on 16 March 2017
31 Oct 2016
Satisfaction of charge 2 in full
31 Oct 2016
Satisfaction of charge 1 in full
...
... and 50 more events
13 Nov 2006
New director appointed
13 Nov 2006
New director appointed
11 Oct 2006
Director's particulars changed
11 Oct 2006
Director's particulars changed
05 Oct 2006
Incorporation

CATESBY PROMOTIONS LIMITED Charges

26 October 2011
Standard security
Delivered: 4 November 2011
Status: Satisfied on 31 October 2016
Persons entitled: Barclays Bank PLC
Description: Plot or area of ground at carshalloch avenue patna ayr…
26 October 2011
Standard security
Delivered: 3 November 2011
Status: Satisfied on 31 October 2016
Persons entitled: Barclays Bank PLC
Description: Plot or area of ground at kersewell terrace carnwath lanark…