CATCHMENT TAY LIMITED - EDINBURGH


Company Profile Company Filings

Overview

CATCHMENT TAY LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
CATCHMENT TAY LIMITED was incorporated 26 years ago on 08/06/1998 and has the registered number: SC186492. The accounts status is FULL and accounts are next due on 30/09/2024.

CATCHMENT TAY LIMITED - EDINBURGH

This company is listed in the following categories:
37000 - Sewerage

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O INFRASTRUCTURE MANAGERS LIMITED 2ND FLOOR DRUM SUITE, SALTIRE COURT
EDINBURGH
EH1 2EN
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/08/2023 24/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
INFRASTRUCTURE MANAGERS LIMITED Corporate Secretary 2008-04-14 CURRENT
MR JOSH CALLUM BOND May 1991 British Director 2024-05-01 CURRENT
MR CARL HARVEY DIX Jan 1966 British Director 2023-01-30 CURRENT
MR ROY KYLE Feb 1961 British Director 2023-02-28 CURRENT
MR ANTHONY MCKENNA Jun 1965 British Director 2023-04-01 CURRENT
MR AMIT RISHI JAYSUKH THAKRAR Jul 1987 British Director 2022-02-24 CURRENT
NIGEL WYTHEN MIDDLETON Nov 1956 British Director 2009-10-14 UNTIL 2013-02-18 RESIGNED
MR STEVEN PROCTOR Nov 1968 British Director 2007-12-13 UNTIL 2010-04-12 RESIGNED
MR JOHN FINDLAY MCFADZEAN Aug 1948 British Director 1998-09-04 UNTIL 2000-08-01 RESIGNED
MR JOHN FINDLAY MCFADZEAN Aug 1948 British Director 2000-12-11 UNTIL 2004-03-17 RESIGNED
MR JOHN FINDLAY MCFADZEAN Aug 1948 British Director 2009-08-28 UNTIL 2013-11-01 RESIGNED
VICKY MCDONAGH Oct 1968 British Director 2004-03-17 UNTIL 2007-09-18 RESIGNED
DAVID LEONARD FULLER Jan 1960 British Director 2006-09-14 UNTIL 2007-04-12 RESIGNED
JOSEPH MICHAEL MARTIN Dec 1952 British Director 1998-11-25 UNTIL 2000-08-01 RESIGNED
ALAN DEAN MAWDSLEY Sep 1957 Us Citizen Director 1998-09-04 UNTIL 1999-06-16 RESIGNED
MR DAVID JOHN KILGOUR Mar 1961 British Director 2000-06-16 UNTIL 2008-03-06 RESIGNED
MR GRAHAM ROBINSON KEEGAN Jun 1958 British Director 2009-05-15 UNTIL 2010-10-31 RESIGNED
NIGEL STUART JONES Jan 1954 British Director 2004-06-30 UNTIL 2007-06-29 RESIGNED
PATRICK RAYMOND JEANTET Apr 1960 French Director 2001-03-22 UNTIL 2004-06-30 RESIGNED
MICHAEL IAN JAFFE Sep 1964 British Director 2010-04-12 UNTIL 2014-03-31 RESIGNED
MR RONALD GILFILLAN JACK Dec 1955 British Director 2007-12-13 UNTIL 2009-09-18 RESIGNED
MR JOHN ALEXANDER HOPE Jan 1957 British Director 2000-08-01 UNTIL 2000-12-11 RESIGNED
MR DAVID MICHAEL HARDY Dec 1957 British Director 2014-04-01 UNTIL 2018-02-14 RESIGNED
MR DAVID FULTON GILMOUR Jan 1963 British Director 2012-07-27 UNTIL 2021-11-26 RESIGNED
MR COLIN PHILIP MALONEY Apr 1958 British Director 2008-08-29 UNTIL 2009-05-15 RESIGNED
DIDIER PAUL-LOUIS QUINT May 1945 French Director 1999-06-16 UNTIL 2001-03-22 RESIGNED
MR JOHN MORRISON British Secretary 1998-09-04 UNTIL 1999-10-08 RESIGNED
MISS JACQUELINE ELIZABETH FOX Dec 1959 Secretary 2001-06-14 UNTIL 2001-06-14 RESIGNED
MR LESLIE ANTHONY BELL Apr 1950 British Director 2001-11-01 UNTIL 2003-10-21 RESIGNED
MACROBERTS (SOLICITORS) Corporate Secretary 1998-06-08 UNTIL 1998-09-04 RESIGNED
SCOTT CAMPBELL DERBY Apr 1967 Usa Director 2003-10-21 UNTIL 2004-06-30 RESIGNED
STEVEN FRANK DEATLEY Jul 1961 American Director 1999-06-16 UNTIL 1999-11-04 RESIGNED
PHILIP CURRY Jul 1950 British Director 1998-11-25 UNTIL 1999-06-16 RESIGNED
MR ANDREW DAVID COWAN Oct 1966 British Director 2010-10-31 UNTIL 2010-11-09 RESIGNED
JONATHAN CLARK Jul 1954 British Director 1999-11-04 UNTIL 2003-10-21 RESIGNED
JONATHAN CLARK Jul 1954 British Director 2003-10-21 UNTIL 2006-09-14 RESIGNED
MR GORDON ROSS CLARK Feb 1963 British Director 2019-08-16 UNTIL 2023-03-31 RESIGNED
MR JOHN IVOR CAVILL Oct 1972 British Director 2013-11-01 UNTIL 2024-05-01 RESIGNED
CHRISTOPHER JOHN BROOK Aug 1959 British Director 2007-06-29 UNTIL 2008-04-09 RESIGNED
MR NIGEL JOHN PATERSON Oct 1957 British Director 2015-05-05 UNTIL 2019-08-16 RESIGNED
MR LESLIE ANTHONY BELL Apr 1950 British Director 2009-05-15 UNTIL 2010-11-09 RESIGNED
MR DUNCAN JOHN LUCAS BATES Aug 1958 British Director 2010-11-09 UNTIL 2010-12-23 RESIGNED
JOHN ANTHONY BARNES Sep 1954 British Director 2008-05-02 UNTIL 2008-08-18 RESIGNED
MR JASVINDER SINGH BAL Jan 1979 British Director 2011-01-21 UNTIL 2014-03-31 RESIGNED
BRYAN MICHAEL ACUTT Oct 1979 British Director 2016-09-26 UNTIL 2024-05-01 RESIGNED
DAVID LEONARD FULLER Jan 1960 British Director 2008-05-02 UNTIL 2008-08-18 RESIGNED
MR MICHAEL JOHN EDWARDS Apr 1955 British Director 2008-08-29 UNTIL 2009-05-15 RESIGNED
MR ROBERT SOUTER FULLERTON Dec 1952 British Director 2000-08-01 UNTIL 2002-09-13 RESIGNED
MACROBERTS (SOLICITORS) Corporate Secretary 1999-10-08 UNTIL 2008-04-14 RESIGNED
GUY ROLAND MARC PIGACHE Jan 1960 British Director 2004-03-17 UNTIL 2011-01-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Catchment Tay Holdings Limited 2016-04-06 Edinburgh   Voting rights 75 to 100 percent
Right to appoint and remove directors
Prudential Trustee Company Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHARTERHOUSE MANAGEMENT SERVICES LIMITED Active FULL 70100 - Activities of head offices
AMEY METERING LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
INTERNATIONAL WATER (HIGHLANDS) LIMITED LONDON UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
INTERNATIONAL WATER (TAY) LIMITED LONDON Active FULL 70100 - Activities of head offices
IWL MORAY MONTROSE LIMITED LONDON Active FULL 96090 - Other service activities n.e.c.
4DELIVERY LIMITED LONDON Active FULL 36000 - Water collection, treatment and supply
ELECTRICITY NORTH WEST NUMBER 1 COMPANY LIMITED STOCKPORT ENGLAND Active DORMANT 99999 - Dormant Company
CATCHMENT LIMITED EDINBURGH UNITED KINGDOM Active FULL 41100 - Development of building projects
CATCHMENT HIGHLAND LIMITED EDINBURGH UNITED KINGDOM Active FULL 41100 - Development of building projects
DORIC PRECAST CONCRETE LIMITED ELGIN Active DORMANT 99999 - Dormant Company
INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED EDINBURGH UNITED KINGDOM Active FULL 74990 - Non-trading company
CATCHMENT HIGHLAND HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 42910 - Construction of water projects
CATCHMENT TAY HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 37000 - Sewerage
CATCHMENT MORAY LIMITED EDINBURGH UNITED KINGDOM Active FULL 36000 - Water collection, treatment and supply
CATCHMENT MORAY HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
LEONARDS J V LIMITED MORAYSHIRE Active DORMANT 99999 - Dormant Company
KNIGHTSBRIDGE HOMES LIMITED ELGIN Active DORMANT 99999 - Dormant Company
ELGIN BSF LIMITED EDINBURGH SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
COBALT CPI LIMITED EDINBURGH SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINDUSTRIES LIMITED EDINBURGH Active DORMANT 64209 - Activities of other holding companies n.e.c.
LOTRA LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LLOYD HELICOPTER SERVICES LIMITED EDINBURGH SCOTLAND Active DORMANT 70100 - Activities of head offices
KINNOULL HOUSE LIMITED EDINBURGH UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
LH PROJECT LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
LOCHGILPHEAD HEALTHCARE SERVICES LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
LSAV (GP) LIMITED EDINBURGH Active FULL 68209 - Other letting and operating of own or leased real estate
LPFI LIMITED EDINBURGH Active FULL 64999 - Financial intermediation not elsewhere classified
LPFE LIMITED EDINBURGH Active FULL 82990 - Other business support service activities n.e.c.