Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CATSPYJAMAS EDINBURGH LTD.
Company Information for

CATSPYJAMAS EDINBURGH LTD.

9 AINSLIE PLACE, EDINBURGH, EH3 6AT,
Company Registration Number
SC270432
Private Limited Company
Active

Company Overview

About Catspyjamas Edinburgh Ltd.
CATSPYJAMAS EDINBURGH LTD. was founded on 2004-07-08 and has its registered office in . The organisation's status is listed as "Active". Catspyjamas Edinburgh Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CATSPYJAMAS EDINBURGH LTD.
 
Legal Registered Office
9 AINSLIE PLACE
EDINBURGH
EH3 6AT
Other companies in EH3
 
Filing Information
Company Number SC270432
Company ID Number SC270432
Date formed 2004-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB843037051  
Last Datalog update: 2023-08-06 14:14:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATSPYJAMAS EDINBURGH LTD.
The accountancy firm based at this address is FORENSIC ACCOUNTING SERVICES (EDINBURGH) LIMITED
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 CATSPYJAMAS EDINBURGH LTD.

Current Directors
Officer Role Date Appointed
WHITELAW WELLS
Company Secretary 2007-11-01
MICHAEL SCOTT MARSHALL
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SCOTT MARSHALL
Company Secretary 2004-07-13 2007-11-01
ERIN HEATHER MCLELLAN
Director 2004-07-13 2007-11-01
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2004-07-08 2004-07-08
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2004-07-08 2004-07-08
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2004-07-08 2004-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WHITELAW WELLS LOCHINVAR WINDOWS LIMITED Company Secretary 2008-01-31 CURRENT 1990-12-24 Dissolved 2014-02-25
WHITELAW WELLS GOLDEN CROWN BROUGHTY FERRY LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-22 Dissolved 2014-05-23
WHITELAW WELLS FUNG YEI LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Dissolved 2014-12-05
WHITELAW WELLS MACDUFF RESTAURANT LIMITED Company Secretary 2007-12-21 CURRENT 2007-12-07 Dissolved 2014-08-29
WHITELAW WELLS WOK AND WINE LIMITED Company Secretary 2007-12-18 CURRENT 2007-12-10 Dissolved 2016-07-12
WHITELAW WELLS WAY INN (EDINBURGH) LTD Company Secretary 2007-11-26 CURRENT 2007-11-26 Dissolved 2015-01-02
WHITELAW WELLS FRY AND WOK WALLYFORD LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-01 Dissolved 2016-05-17
WHITELAW WELLS FARLINGTON CONTROLS (UK) LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-10 Active - Proposal to Strike off
WHITELAW WELLS LINKS VIEW GUESTHOUSE LIMITED Company Secretary 2007-08-23 CURRENT 2007-08-23 Active
WHITELAW WELLS HAPPY HOUSE MUSSELBURGH LIMITED Company Secretary 2007-08-09 CURRENT 2007-08-06 Dissolved 2015-06-19
WHITELAW WELLS SUEN MOON LTD Company Secretary 2007-08-06 CURRENT 2007-07-30 Active - Proposal to Strike off
WHITELAW WELLS WOK INN GLENROTHES LIMITED Company Secretary 2007-08-03 CURRENT 2007-07-31 Dissolved 2014-11-28
WHITELAW WELLS CHOPSTIX DUNDEE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-25 Dissolved 2016-11-03
WHITELAW WELLS WRM (EDINBURGH) LTD. Company Secretary 2007-06-21 CURRENT 2001-01-19 Dissolved 2016-03-04
WHITELAW WELLS LOCHGELLY CHINESE TAKE AWAY LIMITED Company Secretary 2007-06-21 CURRENT 2007-05-17 Active
WHITELAW WELLS K L BISHOPBRIGGS LIMITED Company Secretary 2007-06-15 CURRENT 2006-09-29 Dissolved 2016-03-15
WHITELAW WELLS JINGS LIMITED Company Secretary 2007-05-31 CURRENT 2000-07-18 Active - Proposal to Strike off
WHITELAW WELLS EDINBURGH GROSVENOR GARDENS LIMITED Company Secretary 2007-05-28 CURRENT 2007-05-11 Active
WHITELAW WELLS JDH EDINBURGH LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-17 Dissolved 2014-10-31
WHITELAW WELLS YUMMY YUMMY PERTH LIMITED Company Secretary 2007-05-11 CURRENT 2007-05-04 Active
WHITELAW WELLS PROUDFOOT DEVELOPMENTS LIMITED Company Secretary 2007-04-25 CURRENT 2002-10-17 Dissolved 2017-05-16
WHITELAW WELLS GOLDEN RIVER CHINESE TAKEAWAY LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-10 Dissolved 2014-07-11
WHITELAW WELLS EIGHTY EIGHT TAKEAWAY LIMITED Company Secretary 2007-04-02 CURRENT 2007-04-02 Active
WHITELAW WELLS HARBOUR VIEW PORT SETON LTD Company Secretary 2007-03-08 CURRENT 2007-03-06 Dissolved 2018-06-26
WHITELAW WELLS THE PREMIUM BAKERY LIMITED Company Secretary 2007-03-06 CURRENT 2007-02-09 Active
WHITELAW WELLS POTENT 6 LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Active
WHITELAW WELLS GRATEBUILD FIREPLACES LIMITED Company Secretary 2007-02-13 CURRENT 2007-02-09 Dissolved 2013-08-30
WHITELAW WELLS MARCHBANK ESTATES LIMITED Company Secretary 2007-02-08 CURRENT 2007-02-06 Active
WHITELAW WELLS NORTHALLAN LIMITED Company Secretary 2007-02-01 CURRENT 2002-06-06 Dissolved 2016-02-23
WHITELAW WELLS ALLANACH COMPUTER SERVICES LIMITED Company Secretary 2007-02-01 CURRENT 1991-07-26 Dissolved 2016-02-23
WHITELAW WELLS BLUE LAGOON DUNDEE LIMITED Company Secretary 2007-01-30 CURRENT 2007-01-23 Dissolved 2018-04-10
WHITELAW WELLS BATHGATE SMILE CENTRE LIMITED Company Secretary 2007-01-15 CURRENT 2007-01-12 Active
WHITELAW WELLS GOLDEN EARL LIMITED Company Secretary 2006-11-24 CURRENT 2005-05-20 Dissolved 2017-10-05
WHITELAW WELLS GOLDEN PAGODA LIMITED Company Secretary 2006-11-03 CURRENT 2006-10-26 Active
WHITELAW WELLS PUMPHERSTON HOT FOOD LIMITED Company Secretary 2006-08-24 CURRENT 2006-04-03 Dissolved 2014-04-25
WHITELAW WELLS HONG KONG CITY PERTH LIMITED Company Secretary 2006-08-17 CURRENT 2006-07-21 Active
WHITELAW WELLS RICEBOX EDINBURGH LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-12 Active
WHITELAW WELLS CNT CATERING LIMITED Company Secretary 2006-07-24 CURRENT 2006-07-19 Dissolved 2016-03-15
WHITELAW WELLS RICHARD BURKE PARTNERSHIP LIMITED Company Secretary 2006-06-19 CURRENT 2002-08-07 Dissolved 2014-05-02
WHITELAW WELLS HONS BROUGHTY FERRY LIMITED Company Secretary 2006-05-08 CURRENT 2006-05-08 Dissolved 2016-12-20
WHITELAW WELLS MR IP LIMITED Company Secretary 2006-04-25 CURRENT 2006-04-24 Dissolved 2016-04-26
WHITELAW WELLS KOWLOON CITY LIMITED Company Secretary 2006-04-04 CURRENT 2006-03-31 Active
WHITELAW WELLS ARTAN LIMITED Company Secretary 2006-02-24 CURRENT 2004-05-27 Dissolved 2018-04-24
WHITELAW WELLS WHITELAW WELLS FINANCIAL PLANNING LIMITED Company Secretary 1995-02-09 CURRENT 1995-02-09 Active
WHITELAW WELLS CASTLE, SECURITIES LIMITED Company Secretary 1989-01-24 CURRENT 1929-04-16 Liquidation

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
2023-07-25CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES
2023-06-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-05-31AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-06-11AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-06-14AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0108/07/15 ANNUAL RETURN FULL LIST
2015-05-31AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0108/07/14 ANNUAL RETURN FULL LIST
2013-07-29AR0108/07/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-03AR0108/07/12 ANNUAL RETURN FULL LIST
2012-04-04AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AR0108/07/11 ANNUAL RETURN FULL LIST
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29AR0108/07/10 ANNUAL RETURN FULL LIST
2010-07-29CH04SECRETARY'S DETAILS CHNAGED FOR WHITELAW WELLS on 2010-07-08
2010-07-29CH01Director's details changed for Michael Scott Marshall on 2010-07-08
2010-05-26AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-03363aReturn made up to 08/07/09; full list of members
2009-07-01AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-29363aReturn made up to 08/07/08; full list of members
2008-08-29288cDirector's change of particulars / michael marshall / 08/07/2008
2008-07-14AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-09288aNEW SECRETARY APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288bSECRETARY RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-07-19363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-14363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-28363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-06-21225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05
2004-07-21288aNEW SECRETARY APPOINTED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-2188(2)RAD 13/07/04--------- £ SI 99@1=99 £ IC 1/100
2004-07-12288bDIRECTOR RESIGNED
2004-07-12288bSECRETARY RESIGNED
2004-07-12288bDIRECTOR RESIGNED
2004-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to CATSPYJAMAS EDINBURGH LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATSPYJAMAS EDINBURGH LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CATSPYJAMAS EDINBURGH LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Creditors
Creditors Due Within One Year 2012-08-31 £ 9,760
Creditors Due Within One Year 2011-08-31 £ 19,283

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CATSPYJAMAS EDINBURGH LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-08-31 £ 4,901
Current Assets 2012-08-31 £ 11,184
Current Assets 2011-08-31 £ 24,817
Debtors 2012-08-31 £ 9,383
Debtors 2011-08-31 £ 18,576
Shareholder Funds 2012-08-31 £ 2,599
Shareholder Funds 2011-08-31 £ 7,230
Stocks Inventory 2012-08-31 £ 1,340
Stocks Inventory 2011-08-31 £ 1,340
Tangible Fixed Assets 2012-08-31 £ 1,469
Tangible Fixed Assets 2011-08-31 £ 2,697

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CATSPYJAMAS EDINBURGH LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CATSPYJAMAS EDINBURGH LTD.
Trademarks
We have not found any records of CATSPYJAMAS EDINBURGH LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATSPYJAMAS EDINBURGH LTD.. 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 (56290 - Other food services) as CATSPYJAMAS EDINBURGH LTD. are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where CATSPYJAMAS EDINBURGH LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATSPYJAMAS EDINBURGH LTD. 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 CATSPYJAMAS EDINBURGH LTD. 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.