Catesbi Community Interest Company DUNDEE


Catesbi Community Interest Company was dissolved on 2022-06-07. Catesbi Community Interest Company was a community interest company that could have been found at The Circle, Staffa Place, Dundee, DD2 3SX, SCOTLAND. Its net worth was valued to be approximately 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formed on 2017-01-13) was run by 4 directors.
Director Gillian D. who was appointed on 10 March 2021.
Director Euan M. who was appointed on 08 May 2019.
Director Vikki-Lee M. who was appointed on 08 May 2019.

The company was categorised as "other human health activities" (86900), "other social work activities without accommodation n.e.c." (88990), "educational support services" (85600). The latest confirmation statement was sent on 2021-01-12 and last time the statutory accounts were sent was on 31 January 2021.

Catesbi Community Interest Company Address / Contact

Office Address The Circle
Office Address2 Staffa Place
Town Dundee
Post code DD2 3SX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC554540
Date of Incorporation Fri, 13th Jan 2017
Date of Dissolution Tue, 7th Jun 2022
Industry Other human health activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st January
Company age 5 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Wed, 26th Jan 2022
Last confirmation statement dated Tue, 12th Jan 2021

Company staff

Gillian D.

Position: Director

Appointed: 10 March 2021

Euan M.

Position: Director

Appointed: 08 May 2019

Vikki-Lee M.

Position: Director

Appointed: 08 May 2019

Zuzana R.

Position: Director

Appointed: 13 January 2017

Janet M.

Position: Director

Appointed: 12 June 2019

Resigned: 28 August 2019

Lyndsey F.

Position: Director

Appointed: 08 May 2019

Resigned: 13 December 2021

Vivienne G.

Position: Secretary

Appointed: 24 May 2018

Resigned: 25 July 2019

David W.

Position: Director

Appointed: 09 February 2017

Resigned: 16 March 2020

Brandon U.

Position: Director

Appointed: 09 February 2017

Resigned: 18 September 2019

People with significant control

Zuzana R.

Notified on 13 January 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand1 3484 04515 179
Current Assets1 3484 04515 179
Net Assets Liabilities-441-4331 002
Property Plant Equipment  1 500
Other
Accrued Liabilities Deferred Income6009008 152
Administrative Expenses10 25410 35323 731
Average Number Employees During Period111
Cost Sales8001 323892
Creditors1 7891 97811 766
Fixed Assets  1 500
Gross Profit Loss9 81310 3618 033
Net Current Assets Liabilities-4412 0673 413
Operating Profit Loss-44181 434
Other Creditors1 0781 0783 614
Other Interest Receivable Similar Income Finance Income  1
Other Operating Income  17 132
Profit Loss On Ordinary Activities After Tax-44181 435
Profit Loss On Ordinary Activities Before Tax-44181 435
Property Plant Equipment Gross Cost  1 500
Total Additions Including From Business Combinations Property Plant Equipment  1 500
Total Assets Less Current Liabilities-4412 0674 913
Trade Creditors Trade Payables111  
Turnover Revenue10 61311 6848 925

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
Free Download (1 page)

Company search