Company NameCatford Investments Limited
Company StatusActive
Company NumberSC425474
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Michelle Lowrie
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(same day as company formation)
RoleLetting Agent
Country of ResidenceScotland
Correspondence Address1 North Bridge Street
Hawick
Roxburghshire
TD9 9BD
Scotland
Director NameMr Gary Lowrie
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Crumhaugh Hill Road
Hawick
TD9 0BX
Scotland
Director NameMs Eileen Walsh
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 North Bridge Street
Hawick
Roxburghshire
TD9 9QT
Scotland
Director NameAnthony Arthur Stisi
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleBingo Operator
Country of ResidenceScotland
Correspondence Address10 North Bridge Street
Hawick
Roxburghshire
TD9 9QW
Scotland
Director NameMrs Eileen Walsh
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address34 North Bridge Street
Hawick
Roxburghshire
TD9 9QT
Scotland
Secretary NameEileen Walsh
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address34 North Bridge Street
Hawick
Roxburghshire
TD9 9QT
Scotland

Location

Registered Address4 Tower Knowe
Hawick
Scottish Borders
TD9 9DQ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Michelle Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth£39,095
Cash£52,938
Current Liabilities£142,660

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 December 2023 (4 months, 4 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 30 January 2021 with updates (5 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
6 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
12 September 2019Director's details changed for Michelle Walsh on 12 September 2019 (2 pages)
12 September 2019Change of details for Miss Michelle Walsh as a person with significant control on 12 September 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
20 December 2018Registered office address changed from 10 North Bridge Street Hawick Roxburghshire TD9 9QW Scotland to 1 North Bridge Street Hawick Roxburghshire TD9 9BD on 20 December 2018 (1 page)
24 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
8 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 September 2015Registered office address changed from 34 North Bridge Street Hawick Roxburghshire TD9 9QT to 10 North Bridge Street Hawick Roxburghshire TD9 9QW on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 34 North Bridge Street Hawick Roxburghshire TD9 9QT to 10 North Bridge Street Hawick Roxburghshire TD9 9QW on 18 September 2015 (1 page)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 October 2014Termination of appointment of Eileen Walsh as a director on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Eileen Walsh as a director on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Eileen Walsh as a secretary on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Eileen Walsh as a secretary on 10 October 2014 (1 page)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 September 2013Registered office address changed from C/O Paul Bishop & Co. Chartered Accountant Unit 316 Ettrick Riverside Business Centre Selkirk Scottish Borders TD7 5EB Scotland on 10 September 2013 (1 page)
10 September 2013Registered office address changed from C/O Paul Bishop & Co. Chartered Accountant Unit 316 Ettrick Riverside Business Centre Selkirk Scottish Borders TD7 5EB Scotland on 10 September 2013 (1 page)
25 June 2013Director's details changed for Michelle Walsh on 1 January 2013 (2 pages)
25 June 2013Statement of capital following an allotment of shares on 25 May 2013
  • GBP 100
(3 pages)
25 June 2013Director's details changed for Michelle Walsh on 1 January 2013 (2 pages)
25 June 2013Secretary's details changed for Eileen Walsh on 1 January 2013 (1 page)
25 June 2013Director's details changed for Eileen Walsh on 1 January 2013 (2 pages)
25 June 2013Secretary's details changed for Eileen Walsh on 1 January 2013 (1 page)
25 June 2013Secretary's details changed for Eileen Walsh on 1 January 2013 (1 page)
25 June 2013Statement of capital following an allotment of shares on 25 May 2013
  • GBP 100
(3 pages)
25 June 2013Director's details changed for Eileen Walsh on 1 January 2013 (2 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
25 June 2013Director's details changed for Eileen Walsh on 1 January 2013 (2 pages)
25 June 2013Director's details changed for Michelle Walsh on 1 January 2013 (2 pages)
6 May 2013Termination of appointment of Anthony Stisi as a director (1 page)
6 May 2013Termination of appointment of Anthony Stisi as a director (1 page)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)