Annan House Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 13, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

KATALYST PROJECTS LIMITED

Details

Company type Private Limited Company, Active
Company Number SC313355
Record last updated Wednesday, January 4, 2017 10:22:26 AM UTC
Official Address 61 Dublin Street Edinburgh Eh36nl City Centre
There are 260 companies registered at this street
Locality City Centre
Region Scotland
Postal Code EH36NL
Sector Development of building projects

Charts

Visits

ANNAN HOUSE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-62025-32025-42025-5024681012141618202224

Searches

ANNAN HOUSE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-82022-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Feb 2, 2015 Annual return Annual return
Registry Nov 7, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Nov 7, 2014 Statement of satisfaction of a charge / full / charge no 1 14313... Statement of satisfaction of a charge / full / charge no 1 14313...
Financials Oct 13, 2014 Annual accounts Annual accounts
Registry Jan 9, 2014 Annual return Annual return
Financials Oct 2, 2013 Annual accounts Annual accounts
Registry Jan 4, 2013 Annual return Annual return
Financials Sep 20, 2012 Annual accounts Annual accounts
Registry Jul 17, 2012 Resignation of one Director Resignation of one Director
Registry Jul 17, 2012 Resignation of one Director 14313... Resignation of one Director 14313...
Registry Jul 12, 2012 Change of name certificate Change of name certificate
Registry Jul 12, 2012 Change of name 10 Change of name 10
Registry Jul 12, 2012 Company name change Company name change
Registry Jun 29, 2012 Resignation of 2 people: one Chartered Surveyor, one Manager and one Director (a man) Resignation of 2 people: one Chartered Surveyor, one Manager and one Director (a man)
Registry Jan 5, 2012 Annual return Annual return
Registry Jan 5, 2012 Change of particulars for director Change of particulars for director
Registry Jan 5, 2012 Change of particulars for secretary Change of particulars for secretary
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Aug 16, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry Aug 1, 2011 Appointment of a woman Appointment of a woman
Registry Jan 17, 2011 Annual return Annual return
Financials Oct 5, 2010 Annual accounts Annual accounts
Registry Apr 6, 2010 Resignation of one Director Resignation of one Director
Registry Jan 13, 2010 Annual return Annual return
Registry Jan 7, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Nov 4, 2009 Annual accounts Annual accounts
Registry Sep 25, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 25, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 16, 2009 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry Feb 9, 2009 Annual return Annual return
Registry Oct 23, 2008 Resignation of a director Resignation of a director
Registry Oct 22, 2008 Resignation of a director 14313... Resignation of a director 14313...
Financials Jul 23, 2008 Annual accounts Annual accounts
Registry May 30, 2008 Appointment of a man as Director Appointment of a man as Director
Registry May 30, 2008 Appointment of a man as Director 14313... Appointment of a man as Director 14313...
Registry May 23, 2008 Resignation of a secretary Resignation of a secretary
Registry May 16, 2008 Two appointments: 2 men Two appointments: 2 men
Registry May 2, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 31, 2008 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Jan 8, 2008 Annual return Annual return
Registry Jan 10, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 28, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 28, 2006 Particulars of mortgage/charge 14313... Particulars of mortgage/charge 14313...
Registry Dec 12, 2006 Five appointments: 5 men Five appointments: 5 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)