Hamish Cathie (holdings) Limited EDINBURGH


Founded in 1971, Hamish Cathie (holdings), classified under reg no. SC049686 is an active company. Currently registered at Princes Exchange EH3 9EE, Edinburgh the company has been in the business for fifty three years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023. Since Wednesday 14th February 1996 Hamish Cathie (holdings) Limited is no longer carrying the name Hamish Cathie Travel Scotland (holdings).

The company has 2 directors, namely James C., Gillian C.. Of them, Gillian C. has been with the company the longest, being appointed on 28 July 1989 and James C. has been with the company for the least time - from 10 October 2020. As of 19 April 2024, there was 1 ex director - Ian C.. There were no ex secretaries.

Hamish Cathie (holdings) Limited Address / Contact

Office Address Princes Exchange
Office Address2 1 Earl Grey Street
Town Edinburgh
Post code EH3 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC049686
Date of Incorporation Wed, 29th Dec 1971
Industry Activities of head offices
End of financial Year 31st January
Company age 53 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

James C.

Position: Director

Appointed: 10 October 2020

Gillian C.

Position: Director

Appointed: 28 July 1989

Ian C.

Position: Director

Resigned: 24 October 2023

Turcan Connell Company Secretaries Limited

Position: Corporate Secretary

Appointed: 28 April 2015

Resigned: 17 August 2018

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 28 July 1989

Resigned: 28 April 2015

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Ian C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hamish Cathie Travel Scotland (holdings) February 14, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth945 516897 441790 007       
Balance Sheet
Cash Bank On Hand   7667 1827 7975 1219 3495 39111 419
Current Assets  1 800 9221 620 1131 327 7521 298 723843 767818 915720 7811 079 749
Debtors2 844 5592 771 3501 800 9221 619 3471 320 5701 290 926838 646809 566715 3901 068 330
Net Assets Liabilities  790 007764 760723 627695 383669 937643 515616 691975 239
Other Debtors  365382450642902817618682
Net Assets Liabilities Including Pension Asset Liability945 516897 441790 007       
Reserves/Capital
Called Up Share Capital50 90950 90950 909       
Profit Loss Account Reserve894 607846 532739 098       
Shareholder Funds945 516897 441790 007       
Other
Amounts Owed By Other Related Parties Other Than Directors        714 7721 067 648
Amounts Owed By Related Parties  1 800 5571 618 9651 320 1201 290 284837 744808 749714 772 
Average Number Employees During Period     2222 
Creditors  1 000 000850 000600 000600 000170 000170 000100 000100 000
Dividends Paid      -2 000-850  
Number Shares Issued Fully Paid    50 90950 90950 90950 90950 90950 909
Other Payables Accrued Expenses  10 9155 3534 1253 3403 8305 4004 0904 510
Ownership Interest In Subsidiary Percent  100100100100100   
Par Value Share 11  11111
Percentage Class Share Held In Subsidiary      100100100100
Profit Loss      -23 446-25 572  
Redeemable Preference Shares Liability  1 000 000850 000600 000600 000170 000170 000100 000100 000
Total Assets Less Current Liabilities1 983 4631 897 4411 790 0071 614 7601 323 6271 295 383839 937813 515716 6911 075 239
Total Borrowings  1 000 000850 000600 000600 000170 000170 000100 000100 000
Amount Specific Advance Or Credit Directors      -2 986-64 813-30 471 
Amount Specific Advance Or Credit Made In Period Directors       -65 835-65 578 
Amount Specific Advance Or Credit Repaid In Period Directors       4 00899 920 
Creditors Due After One Year1 037 9471 000 0001 000 000       
Creditors Due Within One Year861 096873 90910 915       
Number Shares Allotted50 90950 90950 909       
Value Shares Allotted50 90950 90950 909       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements