CATCHMENT TAY HOLDINGS LIMITED - EDINBURGH


Company Profile Company Filings

Overview

CATCHMENT TAY HOLDINGS LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
CATCHMENT TAY HOLDINGS LIMITED was incorporated 25 years ago on 08/06/1998 and has the registered number: SC186500. The accounts status is FULL and accounts are next due on 30/09/2024.

CATCHMENT TAY HOLDINGS LIMITED - EDINBURGH

This company is listed in the following categories:
37000 - Sewerage
70100 - Activities of head offices

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 2022-02-22 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 2007-12-13 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
ALAN CAMPBELL RITCHIE Apr 1967 British Director 2009-03-13 UNTIL 2009-10-14 RESIGNED
JOHN MORRISON Apr 1949 British Secretary 1998-09-04 UNTIL 1999-10-08 RESIGNED
MACROBERTS (SOLICITORS) Corporate Secretary 1999-10-08 UNTIL 2008-04-14 RESIGNED
MR LESLIE ANTHONY BELL Apr 1950 British Director 2009-05-15 UNTIL 2010-11-09 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 LESLIE ANTHONY BELL Apr 1950 British Director 2001-11-01 UNTIL 2003-10-21 RESIGNED
MR NIGEL JOHN PATERSON Oct 1957 British Director 2015-05-05 UNTIL 2019-08-16 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
MR MICHAEL JOHN EDWARDS Apr 1955 British Director 2008-08-29 UNTIL 2009-05-15 RESIGNED
DAVID LEONARD FULLER Jan 1960 British Director 2008-05-02 UNTIL 2008-08-18 RESIGNED
MR ROBERT SOUTER FULLERTON Dec 1952 British Director 2000-08-01 UNTIL 2002-09-13 RESIGNED
DIDIER PAUL-LOUIS QUINT May 1945 French Director 1999-06-16 UNTIL 2001-03-22 RESIGNED
MACROBERTS (SOLICITORS) Corporate Secretary 1998-06-08 UNTIL 1998-09-04 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
International Water (Tay) Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Hwt Limited 2016-04-06 Edinburgh   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Reno (Tay) Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 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 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
WHIGHAM FERGUSSON LIMITED 20 CASTLE TERRACE Active DORMANT 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
WEST LOTHIAN EDUCATION LIMITED EDINBURGH UNITED KINGDOM Active FULL 41100 - Development of building projects
EQUITIX SOLAR PROJECTS 3 (S) IV GP LIMITED EDINBURGH SCOTLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
TECHSTART SGS GP LIMITED EDINBURGH UNITED KINGDOM Active SMALL 66300 - Fund management activities
UNIFIED FINANCIAL LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
STANLEY BLACK & DECKER INTERNATIONAL FINANCE 1 LIMITED EDINBURGH UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
AI GFS GP LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
EQUITIX GP 6 PRIMARY INFRASTRUCTURE (CLINITEK HOLDINGS) LTD EDINBURGH UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
EQUITIX GP 6 PRIMARY INFRASTRUCTURE (CLINITEK) LTD EDINBURGH UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
CLINITEK (STOKE) GP LTD EDINBURGH UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.