Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CATHCART DEVELOPMENTS LIMITED
Company Information for

CATHCART DEVELOPMENTS LIMITED

GLASGOW, G2,
Company Registration Number
SC346456
Private Limited Company
Dissolved

Dissolved 2016-12-07

Company Overview

About Cathcart Developments Ltd
CATHCART DEVELOPMENTS LIMITED was founded on 2008-08-01 and had its registered office in Glasgow. The company was dissolved on the 2016-12-07 and is no longer trading or active.

Key Data
Company Name
CATHCART DEVELOPMENTS LIMITED
 
Legal Registered Office
GLASGOW
 
Previous Names
MM&S (5390) LIMITED14/11/2008
Filing Information
Company Number SC346456
Date formed 2008-08-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2016-12-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CATHCART DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2008-08-01
PAUL MICHAEL SMITH
Director 2010-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN CARSWELL
Director 2008-11-14 2010-03-19
VINDEX LIMITED
Director 2008-08-01 2008-11-14
VINDEX SERVICES LIMITED
Director 2008-08-01 2008-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACLAY MURRAY & SPENS LLP DENIS LAW SOCCER TOURNAMENT Nominated Secretary 2011-05-31 CURRENT 2011-05-31 Dissolved 2014-09-12
MACLAY MURRAY & SPENS LLP DIVE EQUIPMENT LEASING LIMITED Nominated Secretary 2009-06-22 CURRENT 2009-06-22 Dissolved 2015-07-03
MACLAY MURRAY & SPENS LLP MAX'S ITALIAN LIMITED Nominated Secretary 2009-04-06 CURRENT 2000-11-17 Dissolved 2017-04-26
MACLAY MURRAY & SPENS LLP COFFEE HOLDCO LIMITED Nominated Secretary 2009-04-03 CURRENT 2008-02-12 Dissolved 2014-06-10
MACLAY MURRAY & SPENS LLP PMRE LIMITED Nominated Secretary 2009-01-23 CURRENT 2009-01-23 Dissolved 2017-07-11
MACLAY MURRAY & SPENS LLP COMPLETION PRODUCTS LIMITED Nominated Secretary 2008-07-28 CURRENT 2000-08-03 Active
MACLAY MURRAY & SPENS LLP MOSTELL LOGISTICS LIMITED Nominated Secretary 2008-06-27 CURRENT 2008-06-27 Active
MACLAY MURRAY & SPENS LLP RROCK LIMITED Nominated Secretary 2008-04-07 CURRENT 2008-04-07 Active
MACLAY MURRAY & SPENS LLP POLAROID EYEWEAR LTD Nominated Secretary 2008-03-10 CURRENT 2006-12-18 Liquidation
MACLAY MURRAY & SPENS LLP CAPELLA GROUP LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP CAPELLA CONSULTANCY LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP SCOTLAB LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Liquidation
MACLAY MURRAY & SPENS LLP FORDHAM ADVISERS LIMITED Nominated Secretary 2007-12-05 CURRENT 2007-12-05 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP GLEN DESKRY DEVELOPMENTS LTD Nominated Secretary 2007-10-18 CURRENT 2007-10-18 Dissolved 2014-06-06
MACLAY MURRAY & SPENS LLP PELIKAN HARDCOPY EUROPE LIMITED Nominated Secretary 2007-10-18 CURRENT 1999-08-19 Dissolved 2015-04-15
MACLAY MURRAY & SPENS LLP CHELSEA THERAPEUTICS LIMITED Nominated Secretary 2007-10-17 CURRENT 2007-10-17 Dissolved 2015-01-13
MACLAY MURRAY & SPENS LLP SEAPEAK MARITIME (GLASGOW) LIMITED Nominated Secretary 2007-10-09 CURRENT 1998-04-14 Active
MACLAY MURRAY & SPENS LLP THE SIR ROBERT A. MACLEAN CHARITABLE TRUST Nominated Secretary 2007-09-26 CURRENT 1976-10-14 Active
MACLAY MURRAY & SPENS LLP MIGLIA PROPERTY DEVELOPMENT LIMITED Nominated Secretary 2007-09-18 CURRENT 1993-04-02 Dissolved 2016-02-02
MACLAY MURRAY & SPENS LLP EXCHANGE COURT PROPERTIES LIMITED Nominated Secretary 2007-09-18 CURRENT 1997-01-23 Active
MACLAY MURRAY & SPENS LLP SEAHOLD GEOSHIPS LIMITED Nominated Secretary 2007-09-13 CURRENT 2003-05-15 Liquidation
MACLAY MURRAY & SPENS LLP SCOTLAND FOOD & DRINK Nominated Secretary 2007-08-10 CURRENT 2007-08-10 Active
MACLAY MURRAY & SPENS LLP SUBSEA SUPPORT & INTERVENTION UK LIMITED Nominated Secretary 2007-07-12 CURRENT 2007-07-12 Dissolved 2015-09-12
MACLAY MURRAY & SPENS LLP EXCHANGE COURT LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Active
MACLAY MURRAY & SPENS LLP AMIVOX LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Dissolved 2017-11-28
MACLAY MURRAY & SPENS LLP FLAGMOUNT PROPERTIES LIMITED Nominated Secretary 2007-03-20 CURRENT 2000-12-29 Dissolved 2018-06-26
MACLAY MURRAY & SPENS LLP SIMPSON LABEL COMPANY LIMITED (THE) Nominated Secretary 2007-02-16 CURRENT 1916-12-29 Active
MACLAY MURRAY & SPENS LLP AQUATIC DIAGNOSTICS LIMITED Nominated Secretary 2007-01-24 CURRENT 2001-08-15 Active
MACLAY MURRAY & SPENS LLP ETAGORRAH ONE LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Dissolved 2016-09-08
MACLAY MURRAY & SPENS LLP FOURWINDS CAPITAL MANAGEMENT (UK) LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Liquidation
MACLAY MURRAY & SPENS LLP CALLANDER CORPORATE SERVICES LIMITED Nominated Secretary 2006-11-10 CURRENT 2006-07-17 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP BHARAT FORGE SCOTTISH STAMPINGS LIMITED Nominated Secretary 2006-10-13 CURRENT 2001-08-15 Dissolved 2014-07-03
MACLAY MURRAY & SPENS LLP FINIX PRODUCTIONS LIMITED Nominated Secretary 2006-10-03 CURRENT 2006-10-03 Liquidation
MACLAY MURRAY & SPENS LLP PLANNING FIRST LIMITED Nominated Secretary 2006-09-06 CURRENT 2001-07-05 Dissolved 2015-03-13
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (ONE) LIMITED Nominated Secretary 2006-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP SLP (MANAGEMENT) LIMITED Nominated Secretary 2006-08-25 CURRENT 1996-08-14 Dissolved 2014-01-04
MACLAY MURRAY & SPENS LLP APPROOV LIMITED Nominated Secretary 2006-08-24 CURRENT 2001-10-15 Active
MACLAY MURRAY & SPENS LLP CALL CENTRE REVOLUTION LIMITED Nominated Secretary 2006-08-15 CURRENT 2002-08-30 Dissolved 2013-08-30
MACLAY MURRAY & SPENS LLP PUNCH HOLDINGS (UK) LIMITED Nominated Secretary 2006-08-10 CURRENT 1990-02-09 Dissolved 2015-12-03
MACLAY MURRAY & SPENS LLP VENTURE ONE (IP) LIMITED Nominated Secretary 2006-08-10 CURRENT 1997-11-12 Active
MACLAY MURRAY & SPENS LLP EZEEDOG LIMITED Nominated Secretary 2006-08-10 CURRENT 1997-06-19 Active
MACLAY MURRAY & SPENS LLP CAMERON MACKAY LIMITED Nominated Secretary 2006-08-09 CURRENT 2001-04-10 Dissolved 2016-12-27
MACLAY MURRAY & SPENS LLP THE HUMBIE VILLAGE SHOP COMPANY LIMITED Nominated Secretary 2006-08-08 CURRENT 1998-11-20 Dissolved 2014-03-14
MACLAY MURRAY & SPENS LLP AQUAPHARM BIO-DISCOVERY LTD. Nominated Secretary 2006-08-08 CURRENT 2000-04-11 Dissolved 2017-02-03
MACLAY MURRAY & SPENS LLP MOM-E.COM LIMITED Nominated Secretary 2006-08-07 CURRENT 2000-03-09 Liquidation
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (GLASGOW HARBOUR) LIMITED Nominated Secretary 2006-08-02 CURRENT 2002-12-13 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (JAMES WATT DOCK) LIMITED Nominated Secretary 2006-08-02 CURRENT 2004-05-11 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP BLUEFLOW LIMITED Nominated Secretary 2006-08-02 CURRENT 2004-06-16 Active
MACLAY MURRAY & SPENS LLP SCOTNET (1974) LIMITED Nominated Secretary 2006-07-31 CURRENT 1995-08-18 Dissolved 2016-06-28
MACLAY MURRAY & SPENS LLP T IN THE PARK LIMITED Nominated Secretary 2006-07-01 CURRENT 1995-06-19 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP UK ELECTRONICS SKILLS FOUNDATION Nominated Secretary 2006-04-10 CURRENT 2006-04-10 Active
MACLAY MURRAY & SPENS LLP PRAGMEDIA LIMITED Nominated Secretary 2004-07-29 CURRENT 2004-07-29 Active
MACLAY MURRAY & SPENS LLP PIQUET SECURITIES (SCOTLAND) LIMITED Nominated Secretary 2004-04-23 CURRENT 1976-10-21 Active
MACLAY MURRAY & SPENS LLP ORKNEY HYPERBARIC TRUST Nominated Secretary 2003-12-10 CURRENT 2003-12-10 Active
MACLAY MURRAY & SPENS LLP TARENVILLE HOTELS LIMITED Nominated Secretary 2003-02-21 CURRENT 2003-02-21 Liquidation
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (TWO) LIMITED Nominated Secretary 2002-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP CARIBONUM PENSION TRUSTEES LIMITED Nominated Secretary 2001-09-13 CURRENT 1979-09-13 Active
MACLAY MURRAY & SPENS LLP ODG REALISATIONS LIMITED Nominated Secretary 2000-02-21 CURRENT 1985-11-29 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP PRINGLE OF SCOTLAND LIMITED Nominated Secretary 2000-02-04 CURRENT 2000-02-04 Active
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL FINANCE LIMITED Nominated Secretary 1999-07-22 CURRENT 1999-07-22 Dissolved 2014-04-24
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL LIMITED Nominated Secretary 1997-11-26 CURRENT 1997-11-26 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP TRACTION TEST FACILITY LIMITED Nominated Secretary 1997-03-13 CURRENT 1997-03-13 Dissolved 2014-06-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-074.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-10-05LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-17AR0101/08/15 FULL LIST
2015-05-28AA31/01/15 TOTAL EXEMPTION SMALL
2014-09-02AA31/01/14 TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0101/08/14 FULL LIST
2013-10-08AA31/01/13 TOTAL EXEMPTION SMALL
2013-08-27RES01ADOPT ARTICLES 22/08/2013
2013-08-26AR0101/08/13 FULL LIST
2012-10-22AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-24AR0101/08/12 FULL LIST
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-23AR0101/08/11 FULL LIST
2011-08-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 151 ST. VINCENT STREET GLASGOW G2 5NJ
2010-08-27AR0101/08/10 FULL LIST
2010-05-27AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-30AA01PREVEXT FROM 31/08/2009 TO 31/01/2010
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARSWELL
2010-04-27AP01DIRECTOR APPOINTED MR PAUL MICHAEL SMITH
2009-08-20363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-12-01288aDIRECTOR APPOINTED ANDREW JOHN CARSWELL
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR VINDEX LIMITED
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR VINDEX SERVICES LIMITED
2008-11-17RES13TRANSFER OF SHARES 14/11/2008
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 66 QUEENS ROAD ABERDEEN AB15 4YE
2008-11-14CERTNMCOMPANY NAME CHANGED MM&S (5390) LIMITED CERTIFICATE ISSUED ON 14/11/08
2008-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CATHCART DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-29
Appointment of Liquidators2015-10-02
Notices to Creditors2015-10-02
Resolutions for Winding-up2015-10-02
Fines / Sanctions
No fines or sanctions have been issued against CATHCART DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CATHCART DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATHCART DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CATHCART DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATHCART DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CATHCART DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATHCART DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CATHCART DEVELOPMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CATHCART DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCATHCART DEVELOPMENTS LIMITEDEvent Date2016-07-29
Emma Cray (IP Number 17450) and J Bruce Cartwright (IP Number 9167) were appointed liquidators of the above company on 22 September 2015 Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ on 31 August 2016 commencing at 10.00am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above at or before the meeting. Further information about this case is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4000. Emma Cray and John Bruce Cartwright , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCATHCART DEVELOPMENTS LIMITEDEvent Date2015-09-22
Emma Cray and John Bruce Cartwright of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ :
 
Initiating party Event TypeNotices to Creditors
Defending partyCATHCART DEVELOPMENTS LIMITEDEvent Date2015-09-22
NOTICE IS HEREBY GIVEN, under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 22 September 2015 the above-named company, which traded in business support service activities and whose registered office is at 1 George Square, Glasgow, G2 1AL, was placed into members voluntary liquidation and Emma Cray (IP Number 17450) and J Bruce Cartwright (IP Number 9167) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS ALSO HEREBY GIVEN, that all creditors are required, on or before 4 November 2015, to send their claims in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ, the Joint Liquidator of the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 4 November 2015, the Joint Liquidators may make any distributions they think fit, without further regard to creditors claims which were not received within the above-mentioned period. Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0131 260 4305.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCATHCART DEVELOPMENTS LIMITEDEvent Date2015-09-22
Registered Office: 1 George Square, Glasgow G2 7EQ The following written resolutions were passed by the sole member of the above named company on 22 September 2015 . Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and J Bruce Cartwright of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow, G2 7EQ be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office Emma Cray (IP number 17450) and John Bruce Cartwright (IP number 9167) both of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 7EQ were appointed Joint Liquidators of the Company on 22 September 2015. Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0131 260 4305
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATHCART DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATHCART DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2