Company number SC147137
Status Active
Incorporation Date 22 October 1993
Company Type Private Limited Company
Address SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and seventy-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Appointment of Miss Juliet Phillips as a director on 1 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CATLIN (PUL) LIMITED are www.catlinpul.co.uk, and www.catlin-pul.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Catlin Pul Limited is a Private Limited Company.
The company registration number is SC147137. Catlin Pul Limited has been working since 22 October 1993.
The present status of the company is Active. The registered address of Catlin Pul Limited is Saltire Court 20 Castle Terrace Edinburgh Eh1 2en. . REES, Marie Louise is a Secretary of the company. BRADBROOK, Paul Richard is a Director of the company. JARDINE, Paul Andrew is a Director of the company. PHILLIPS, Juliet is a Director of the company. Secretary BUSHER, Thomas George Story has been resigned. Secretary GLOVER, Michael Logan has been resigned. Secretary GUYATT, Elizabeth Helen has been resigned. Secretary NOBLE FINANCIAL HOLDINGS LIMITED has been resigned. Secretary NOONE, Lisa Marie has been resigned. Secretary PEARCE, Philip has been resigned. Secretary THOMAS, Heather Irene has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary WELLINGTON INSURANCE LIMITED has been resigned. Director AVERY, Julian Ralph has been resigned. Director BURKE, Martin Thomas has been resigned. Director BUSHER, Thomas George Story has been resigned. Director CALLAN, Robert has been resigned. Director CUSACK, Julian Michael has been resigned. Director FRESHWATER, Neil Andrew has been resigned. Nominee Director HARDIE, David has been resigned. Director HAYNES, Joseph Antony has been resigned. Director HOOK, Christian Robert Macnachtan has been resigned. Director IBESON, David Christopher Ben has been resigned. Director IBESON, David Christopher Ben has been resigned. Director IVORY, Ian Eric has been resigned. Director JENNER, Michael Eugene has been resigned. Director LETSINGER, Katherine Lee has been resigned. Director NOBLE, Timothy Peter, Sir has been resigned. Director PADULLI, Luca Rinaldo Contardo, Count has been resigned. Director PEARCE, Philip has been resigned. Director PREBENSEN, Preben has been resigned. Director PRIMER, Daniel Francis has been resigned. Director SHAH, Nylesh has been resigned. Director SINFIELD, Nicholas Christopher has been resigned. Director WALKER, Archibald George Orr has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
NOBLE FINANCIAL HOLDINGS LIMITED
Resigned: 22 May 1997
Appointed Date: 28 October 1993
Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 28 October 1993
Appointed Date: 22 October 1993
Secretary
WELLINGTON INSURANCE LIMITED
Resigned: 22 September 2006
Appointed Date: 20 September 2004
Director
CALLAN, Robert
Resigned: 31 October 2015
Appointed Date: 18 December 2012
57 years old
Nominee Director
HARDIE, David
Resigned: 28 October 1993
Appointed Date: 22 October 1993
71 years old
Director
IVORY, Ian Eric
Resigned: 30 April 1997
Appointed Date: 28 October 1993
81 years old
Director
PEARCE, Philip
Resigned: 01 December 2004
Appointed Date: 07 July 2000
61 years old
Director
PREBENSEN, Preben
Resigned: 17 May 2007
Appointed Date: 01 December 2004
69 years old
Director
SHAH, Nylesh
Resigned: 17 May 2007
Appointed Date: 22 September 2006
64 years old
Persons With Significant Control
Catlin (North American) Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CATLIN (PUL) LIMITED Events
08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
04 Aug 2016
Appointment of Miss Juliet Phillips as a director on 1 August 2016
24 Jun 2016
Full accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
05 Nov 2015
Termination of appointment of Robert Callan as a director on 31 October 2015
...
... and 161 more events
07 Nov 1993
Resolutions
-
ORES10 ‐
Ordinary resolution of allotment of securities
07 Nov 1993
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
01 Nov 1993
Registered office changed on 01/11/93 from: 4TH floor, saltire court, 20 castle terrace, edinburgh, lothian EH1 2EN
01 Nov 1993
Accounting reference date notified as 31/08
22 Oct 1993
Incorporation
16 July 2007
Floating charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
16 July 2007
Bond & floating charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
11 December 2003
Debenture
Delivered: 20 December 2003
Status: Satisfied
on 2 June 2007
Persons entitled: Barclays Bank PLC as Trustee for the Beneficiaries
Description: Undertaking and all property and assets present and future…
11 December 2003
Bond & floating charge
Delivered: 20 December 2003
Status: Satisfied
on 2 June 2007
Persons entitled: Barclays Bank PLC as Trustee for the Beneficiaries
Description: Undertaking and all property and assets present and future…
24 August 1998
Debenture
Delivered: 4 September 1998
Status: Satisfied
on 16 February 2004
Persons entitled: Barclays Bank PLC as Trustee for the Beneficiaries
Description: Undertaking and all property and assets present and future…
24 August 1998
Bond & floating charge
Delivered: 4 September 1998
Status: Satisfied
on 16 February 2004
Persons entitled: Barclays Bank PLC as Trustee for the Beneficiaries
Description: Undertaking and all property and assets present and future…