HAMISH CATHIE (HOLDINGS) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE

Company number SC049686
Status Active
Incorporation Date 29 December 1971
Company Type Private Limited Company
Address TURCAN CONNELL, PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Statement of capital on 31 December 2016 GBP 900,909 This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 January 2016; Second filing of the annual return made up to 1 August 2015. The most likely internet sites of HAMISH CATHIE (HOLDINGS) LIMITED are www.hamishcathieholdings.co.uk, and www.hamish-cathie-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. Hamish Cathie Holdings Limited is a Private Limited Company. The company registration number is SC049686. Hamish Cathie Holdings Limited has been working since 29 December 1971. The present status of the company is Active. The registered address of Hamish Cathie Holdings Limited is Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Eh3 9ee. . TURCAN CONNELL COMPANY SECRETARIES LIMITED is a Secretary of the company. CATHIE, Gillian Aileen Bewley is a Director of the company. CATHIE, Ian Hamish Bewley is a Director of the company. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Appointed Date: 28 April 2015

Director

Director

Resigned Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 28 April 2015

Persons With Significant Control

Mr Ian Hamish Bewley Cathie
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

HAMISH CATHIE (HOLDINGS) LIMITED Events

22 Mar 2017
Statement of capital on 31 December 2016
  • GBP 900,909
This document is being processed and will be available in 5 days.

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Sep 2016
Second filing of the annual return made up to 1 August 2015
07 Sep 2016
01/08/16 Statement of Capital gbp 1050909
27 Jul 2016
Statement of capital on 30 June 2016
  • GBP 950,909

...
... and 83 more events
29 Sep 1987
Full group accounts made up to 31 January 1987

15 May 1987
Company name changed hamish cathie travel scotland li mited\certificate issued on 15/05/87

03 Oct 1986
Full accounts made up to 31 January 1986

03 Oct 1986
Return made up to 02/10/86; full list of members

23 Sep 1986
Director resigned

HAMISH CATHIE (HOLDINGS) LIMITED Charges

23 April 1982
Standard security
Delivered: 29 April 1982
Status: Satisfied on 23 February 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor, second floor and attic premises at 10 rutland…
20 July 1981
Standard security
Delivered: 4 August 1981
Status: Satisfied on 23 February 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: The ground floor, basement and sub-basement of 10 rutland…
30 April 1981
Bond & floating charge
Delivered: 13 May 1981
Status: Satisfied on 15 July 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…