CATYANS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5NX

Company number SC167432
Status Active
Incorporation Date 1 August 1996
Company Type Private Limited Company
Address 33 WEST BOWLING GREEN STREET, EDINBURGH, SCOTLAND, EH6 5NX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Registered office address changed from 17 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG to 33 West Bowling Green Street Edinburgh EH6 5NX on 3 June 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CATYANS LIMITED are www.catyans.co.uk, and www.catyans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Catyans Limited is a Private Limited Company. The company registration number is SC167432. Catyans Limited has been working since 01 August 1996. The present status of the company is Active. The registered address of Catyans Limited is 33 West Bowling Green Street Edinburgh Scotland Eh6 5nx. . GRIFFITHS, John Barclay is a Director of the company. Nominee Secretary BRODIES WS has been resigned. Secretary MCCLUSKEY, Mark Robert has been resigned. Director GUILD, David William Alan has been resigned. Director MCCLUSKEY, Jemima has been resigned. Director MCCLUSKEY, Mark Robert has been resigned. Director VOGE, Julian Cecil Arthur has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
GRIFFITHS, John Barclay
Appointed Date: 19 January 2014
48 years old

Resigned Directors

Nominee Secretary
BRODIES WS
Resigned: 24 September 1996
Appointed Date: 01 August 1996

Secretary
MCCLUSKEY, Mark Robert
Resigned: 24 January 2014
Appointed Date: 24 September 1996

Director
GUILD, David William Alan
Resigned: 24 September 1996
Appointed Date: 01 August 1996
72 years old

Director
MCCLUSKEY, Jemima
Resigned: 24 January 2014
Appointed Date: 24 September 1996
67 years old

Director
MCCLUSKEY, Mark Robert
Resigned: 24 January 2014
Appointed Date: 24 September 1996
68 years old

Director
VOGE, Julian Cecil Arthur
Resigned: 24 September 1996
Appointed Date: 01 August 1996
67 years old

Persons With Significant Control

Mr John Barclay Griffiths
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

CATYANS LIMITED Events

12 Aug 2016
Confirmation statement made on 1 August 2016 with updates
03 Jun 2016
Registered office address changed from 17 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG to 33 West Bowling Green Street Edinburgh EH6 5NX on 3 June 2016
08 Mar 2016
Total exemption small company accounts made up to 30 September 2015
20 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 53 more events
25 Sep 1996
Accounting reference date extended from 31/08/97 to 30/09/97
25 Sep 1996
Director resigned
25 Sep 1996
Director resigned
25 Sep 1996
Registered office changed on 25/09/96 from: 15 atholl crescent edinburgh midlothian EH3 8HA
01 Aug 1996
Incorporation

CATYANS LIMITED Charges

24 January 2014
Charge code SC16 7432 0002
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
25 September 1996
Bond & floating charge
Delivered: 3 October 1996
Status: Satisfied on 12 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…

Similar Companies

CATY&CASY LTD CATYAMARIA LTD CATYRIN LIMITED CATZ COLLEGE LIMITED CATZ CONSULTING LIMITED CATZ LIMITED CATZAD LIMITED