Catlin Scott Limited

General information

Name:

Catlin Scott Ltd

Office Address:

Inquesta Corporate Recovry & Insolvency St Johns Terrace 11-15 New Road M26 1LS Manchester

Number: 04113717

Incorporation date: 2000-11-24

Dissolution date: 2022-07-01

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2000 marks the founding of Catlin Scott Limited, a company registered at Inquesta Corporate Recovry & Insolvency St Johns Terrace, 11-15 New Road, Manchester. It was founded on 2000-11-24. The Companies House Reg No. was 04113717 and its post code was M26 1LS. This company had been present on the British market for 22 years up until 2022-07-01.

As suggested by this specific enterprise's executives data, there were three directors including: Spencer C. and Alan M..

Executives who had significant control over the firm were: Spencer C. owned 1/2 or less of company shares. Alan M. owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Simone M.

Role: Secretary

Appointed: 01 November 2004

Latest update: 14 January 2024

Spencer C.

Role: Director

Appointed: 21 May 2001

Latest update: 14 January 2024

Alan M.

Role: Director

Appointed: 29 November 2000

Latest update: 14 January 2024

People with significant control

Spencer C.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Alan M.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 06 April 2020
Confirmation statement last made up date 23 March 2019
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 December 2013
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 15 August 2014
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-04-01
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
End Date For Period Covered By Report 2016-03-31
Annual Accounts 4 December 2015
Date Approval Accounts 4 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
21
Company Age

Closest Companies - by postcode