Catalyst Mediation Limited PERTHSHIRE


Catalyst Mediation started in year 2004 as Private Limited Company with registration number SC273815. The Catalyst Mediation company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Perthshire at Grimmstane House. Postal code: PH10 6SW. Since Thu, 18th Nov 2004 Catalyst Mediation Limited is no longer carrying the name Blp 2004-104.

There is a single director in the firm at the moment - Jeremy S., appointed on 24 November 2004. In addition, a secretary was appointed - Jeremy S., appointed on 17 January 2005. As of 28 May 2024, there was 1 ex director - David S.. There were no ex secretaries.

Catalyst Mediation Limited Address / Contact

Office Address Grimmstane House
Office Address2 Forneth
Town Perthshire
Post code PH10 6SW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC273815
Date of Incorporation Fri, 24th Sep 2004
Industry Other professional, scientific and technical activities not elsewhere classified
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Jeremy S.

Position: Secretary

Appointed: 17 January 2005

Jeremy S.

Position: Director

Appointed: 24 November 2004

David S.

Position: Director

Appointed: 24 November 2004

Resigned: 01 July 2012

Blp Secretaries Limited

Position: Corporate Secretary

Appointed: 24 September 2004

Resigned: 17 January 2005

Sf Secretaries Limited

Position: Corporate Nominee Director

Appointed: 24 September 2004

Resigned: 24 November 2004

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Jeremy S. This PSC and has 25-50% shares.

Jeremy S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Blp 2004-104 November 18, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-4 643-2 966-3 564-2 134631 2601 040      
Balance Sheet
Current Assets45355315486731 2009801 3181 6822 0162 0502 0202 020
Net Assets Liabilities      1 0401 3781 7422 0762 1102 0802 080
Cash Bank In Hand453553154867         
Net Assets Liabilities Including Pension Asset Liability-4 643-2 966-3 564-2 134631 2601 040      
Tangible Fixed Assets136060          
Reserves/Capital
Called Up Share Capital43 88370 64970 64970 649         
Profit Loss Account Reserve-75 292-73 615-74 213-72 783         
Shareholder Funds-4 643-2 966-3 564-2 134631 2601 040      
Other
Average Number Employees During Period         2222
Called Up Share Capital Not Paid Not Expressed As Current Asset          606060
Fixed Assets7360606060606060606060  
Net Current Assets Liabilities-4 716-3 026-3 624-2 19431 2009801 3181 6822 0162 0502 0202 020
Other Operating Expenses Format2       4 1806 97719 7452 0431 6581 277
Profit Loss       -40965-352-2 584140705
Raw Materials Consumables Used          5 10612 9191 581
Staff Costs Employee Benefits Expense       8 46517 30616 48016 99621 85518 236
Total Assets Less Current Liabilities-4 643-2 966-3 564-2 134631 2601 0401 3781 7422 0762 1102 0802 080
Turnover Revenue       12 60525 24835 87321 56136 57221 799
Creditors Due Within One Year Total Current Liabilities5 1692 281           
Share Premium Account26 76626 766           
Tangible Fixed Assets Cost Or Valuation136060          
Tangible Fixed Assets Disposals -10           
Tangible Fixed Assets Increase Decrease From Revaluations -3           
Total Investments Fixed Assets6060           
Creditors Due Within One Year 3 5793 7783 061         
Number Shares Allotted 8 9228 922          
Par Value Share 33          
Investments Fixed Assets  6060         
Share Capital Allotted Called Up Paid 70 64970 649          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, August 2023
Free Download (10 pages)

Company search

Advertisements